CAUSEWAY VISION LIMITED

Register to unlock more data on OkredoRegister

CAUSEWAY VISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI615542

Incorporation date

19/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Ballymather Road, Nutts Corner, Crumlin BT29 4ULCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2012)
dot icon30/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon04/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon03/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/06/2025
Registered office address changed from 23 Rocktown Road Knockloughrim Magherafelt County Londonderry BT45 8QE to 3 Ballymather Road Nutts Corner Crumlin BT29 4UL on 2025-06-02
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon04/03/2024
Cessation of Andrew Picton as a person with significant control on 2024-02-22
dot icon04/03/2024
Notification of a person with significant control statement
dot icon04/03/2024
Cessation of Warren Ian Robb as a person with significant control on 2024-02-22
dot icon04/03/2024
Cessation of Peter James White as a person with significant control on 2024-02-22
dot icon23/10/2023
Appointment of Mr Glenn Patton as a director on 2023-10-04
dot icon23/10/2023
Appointment of Mr Wayne Mcmullan as a director on 2023-10-04
dot icon23/10/2023
Appointment of Mr Terence Stanley Glass as a director on 2023-10-04
dot icon23/10/2023
Termination of appointment of Garth Andrew White as a director on 2023-10-04
dot icon23/10/2023
Termination of appointment of Timothy Andrew Hughes as a director on 2023-10-04
dot icon23/10/2023
Appointment of Mr Reuben Stephen White as a director on 2023-10-04
dot icon23/10/2023
Appointment of Mr Michael Desmond Mcmullan as a director on 2023-10-04
dot icon26/07/2023
Micro company accounts made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/04/2022
Director's details changed for Mr Barry Neil Brennan on 2022-04-11
dot icon23/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon15/06/2020
Micro company accounts made up to 2019-12-31
dot icon22/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon27/08/2019
Micro company accounts made up to 2018-12-31
dot icon10/06/2019
Director's details changed for Mr Garth Andrew White on 2019-06-01
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon23/01/2019
Director's details changed for Mr Garth Andrew White on 2019-01-18
dot icon24/04/2018
Micro company accounts made up to 2017-12-31
dot icon13/03/2018
Director's details changed for Mr Barry Neil Brennan on 2017-01-02
dot icon22/02/2018
Cessation of Gerald Simon Glass as a person with significant control on 2018-02-21
dot icon22/02/2018
Cessation of Ian Hamilton Mcmullan as a person with significant control on 2018-02-21
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon22/02/2018
Notification of Warren Ian Robb as a person with significant control on 2018-02-21
dot icon22/02/2018
Notification of Peter James White as a person with significant control on 2018-02-21
dot icon15/02/2018
Appointment of Mr Russell Brennan as a director on 2018-02-15
dot icon19/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon31/08/2017
Appointment of Mr Garth Andrew White as a director on 2017-08-24
dot icon25/08/2017
Termination of appointment of Leonard Arthur Philip Hamilton as a director on 2017-08-24
dot icon25/08/2017
Termination of appointment of Gerald Simon Glass as a director on 2017-08-24
dot icon25/08/2017
Termination of appointment of Ronnie Crawford as a director on 2017-08-24
dot icon25/08/2017
Appointment of Mr Timothy Andrew Hughes as a director on 2017-08-24
dot icon25/08/2017
Termination of appointment of Dale Paterson as a director on 2017-08-24
dot icon26/07/2017
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon07/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon20/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon03/11/2014
Appointment of Mr Ronnie Crawford as a director on 2014-10-14
dot icon01/11/2014
Appointment of Mr Barry Neil Brennan as a director on 2014-10-14
dot icon01/11/2014
Appointment of Mr Leonard Arthur Philip Hamilton as a director on 2014-10-14
dot icon01/11/2014
Termination of appointment of Dermott James Mcmullan as a director on 2014-10-14
dot icon01/11/2014
Termination of appointment of Ewen Cooper as a director on 2014-10-14
dot icon01/11/2014
Appointment of Mr Dale Paterson as a director on 2014-10-28
dot icon01/11/2014
Termination of appointment of Gavin Roy Glass as a director on 2014-10-14
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/04/2014
Director's details changed for Mr Ewen Cooper on 2013-07-23
dot icon20/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon06/10/2013
Appointment of Mr Dermott James Mcmullan as a director
dot icon06/10/2013
Termination of appointment of Benjamin Glass as a director
dot icon10/09/2013
Appointment of Mr Gerald Simon Glass as a director
dot icon10/09/2013
Termination of appointment of Garth White as a director
dot icon24/06/2013
Appointment of Mr Benjamin Daniel Glass as a director
dot icon24/06/2013
Termination of appointment of Andrew Walker as a director
dot icon05/01/2013
Current accounting period shortened from 2013-11-30 to 2013-07-31
dot icon19/11/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.00
-
0.00
-
-
2022
4
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Garth Andrew
Director
24/08/2017 - 04/10/2023
13
Brennan, Russell
Director
15/02/2018 - Present
2
Hughes, Timothy Andrew
Director
24/08/2017 - 04/10/2023
4
Patton, Glenn
Director
04/10/2023 - Present
1
Mcmullan, Michael Desmond
Director
04/10/2023 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAUSEWAY VISION LIMITED

CAUSEWAY VISION LIMITED is an(a) Active company incorporated on 19/11/2012 with the registered office located at 3 Ballymather Road, Nutts Corner, Crumlin BT29 4UL. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAUSEWAY VISION LIMITED?

toggle

CAUSEWAY VISION LIMITED is currently Active. It was registered on 19/11/2012 .

Where is CAUSEWAY VISION LIMITED located?

toggle

CAUSEWAY VISION LIMITED is registered at 3 Ballymather Road, Nutts Corner, Crumlin BT29 4UL.

What does CAUSEWAY VISION LIMITED do?

toggle

CAUSEWAY VISION LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for CAUSEWAY VISION LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-12-31.