CEON MACHINERY CONTROL LTD

Register to unlock more data on OkredoRegister

CEON MACHINERY CONTROL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI630630

Incorporation date

13/04/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 5b 18 Sweep Road, Cookstown, Co Tyrone BT80 8JWCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2015)
dot icon15/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon13/10/2025
Cessation of Drumcrin Enterprises Ltd as a person with significant control on 2025-06-07
dot icon13/10/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon09/10/2025
-
dot icon19/08/2025
Registered office address changed from Unit 9 Kilcronagh Business Park Cookstown BT80 9HG Northern Ireland to Unit 5B 18 Sweep Road Cookstown Co Tyrone BT80 8JW on 2025-08-19
dot icon19/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon19/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon19/05/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon26/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon07/02/2025
Registration of charge NI6306300003, created on 2025-01-30
dot icon28/08/2024
Change of details for Killymeal Holdings Ltd as a person with significant control on 2024-06-17
dot icon28/08/2024
Notification of Drumcrin Enterprises Ltd as a person with significant control on 2024-06-17
dot icon28/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon24/07/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon04/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon19/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon07/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon23/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon22/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon13/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon13/06/2023
Amended audit exemption subsidiary accounts made up to 2022-03-31
dot icon15/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon15/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon04/05/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon31/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon31/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon31/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon28/09/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon09/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon09/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon09/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon09/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon18/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon24/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon24/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon17/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon17/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon22/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon13/08/2019
Second filing of a statement of capital following an allotment of shares on 2019-07-24
dot icon30/07/2019
Statement of capital following an allotment of shares on 2019-07-24
dot icon18/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon04/02/2019
Current accounting period shortened from 2019-05-31 to 2019-03-31
dot icon04/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/07/2018
Registration of charge NI6306300002, created on 2018-07-13
dot icon02/07/2018
Previous accounting period extended from 2018-03-31 to 2018-05-31
dot icon15/05/2018
Satisfaction of charge NI6306300001 in full
dot icon20/04/2018
Resolutions
dot icon19/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon15/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-13 with updates
dot icon01/03/2017
Statement of capital following an allotment of shares on 2017-02-08
dot icon10/02/2017
Termination of appointment of John Meenan as a director on 2017-02-10
dot icon09/02/2017
Registered office address changed from Fsl Controls Ltd Sandholes Road Cookstown County Tyrone BT80 9AR Northern Ireland to Unit 9 Kilcronagh Business Park Cookstown BT80 9HG on 2017-02-09
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon17/08/2015
Registration of charge NI6306300001, created on 2015-08-11
dot icon28/07/2015
Appointment of Mr William Gibson as a director on 2015-05-20
dot icon22/07/2015
Current accounting period shortened from 2016-04-30 to 2016-03-31
dot icon17/06/2015
Statement of capital following an allotment of shares on 2015-05-20
dot icon13/04/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

34
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
34
381.86K
-
0.00
-
-
2022
34
381.86K
-
0.00
-
-

Employees

2022

Employees

34 Ascended- *

Net Assets(GBP)

381.86K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conlon, Paul, Dr
Director
13/04/2015 - Present
8
Gibson, William
Director
20/05/2015 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CEON MACHINERY CONTROL LTD

CEON MACHINERY CONTROL LTD is an(a) Active company incorporated on 13/04/2015 with the registered office located at Unit 5b 18 Sweep Road, Cookstown, Co Tyrone BT80 8JW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of CEON MACHINERY CONTROL LTD?

toggle

CEON MACHINERY CONTROL LTD is currently Active. It was registered on 13/04/2015 .

Where is CEON MACHINERY CONTROL LTD located?

toggle

CEON MACHINERY CONTROL LTD is registered at Unit 5b 18 Sweep Road, Cookstown, Co Tyrone BT80 8JW.

What does CEON MACHINERY CONTROL LTD do?

toggle

CEON MACHINERY CONTROL LTD operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does CEON MACHINERY CONTROL LTD have?

toggle

CEON MACHINERY CONTROL LTD had 34 employees in 2022.

What is the latest filing for CEON MACHINERY CONTROL LTD?

toggle

The latest filing was on 15/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.