CITYWATCH CCTV NORTHERN IRELAND

Register to unlock more data on OkredoRegister

CITYWATCH CCTV NORTHERN IRELAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI037932

Incorporation date

17/02/2000

Size

Small

Contacts

Registered address

Registered address

15 Barrack Street, Lisburn BT28 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2000)
dot icon16/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon25/02/2026
Accounts for a small company made up to 2025-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon06/12/2024
Accounts for a small company made up to 2024-03-31
dot icon30/10/2024
Termination of appointment of Evan John Morton as a director on 2024-10-17
dot icon12/06/2024
Notification of Jacqueline Crockett as a person with significant control on 2024-04-08
dot icon11/06/2024
Withdrawal of a person with significant control statement on 2024-06-11
dot icon11/06/2024
Withdrawal of a person with significant control statement on 2024-06-11
dot icon29/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon14/12/2023
Full accounts made up to 2023-03-31
dot icon31/08/2023
Registration of charge NI0379320002, created on 2023-08-15
dot icon05/04/2023
Registration of charge NI0379320001, created on 2023-03-23
dot icon23/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon14/09/2022
Appointment of Mr Garry Henry Macdonald as a director on 2022-09-13
dot icon02/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon02/12/2021
Full accounts made up to 2021-03-31
dot icon02/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon23/02/2021
Full accounts made up to 2020-03-31
dot icon27/01/2021
Memorandum and Articles of Association
dot icon27/01/2021
Resolutions
dot icon23/11/2020
Termination of appointment of Simon Walsh as a director on 2020-06-01
dot icon23/11/2020
Termination of appointment of Steven Pollock as a director on 2020-06-01
dot icon23/11/2020
Termination of appointment of Alan Givan as a director on 2020-06-01
dot icon23/11/2020
Termination of appointment of James Tinsley as a director on 2020-06-01
dot icon18/03/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon17/02/2020
Resolutions
dot icon17/02/2020
Miscellaneous
dot icon06/02/2020
Resolutions
dot icon06/02/2020
Change of name notice
dot icon03/10/2019
Full accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon16/01/2019
Termination of appointment of Andrew Philip Ewing as a director on 2019-01-08
dot icon16/01/2019
Termination of appointment of Ernest Moore Knox as a director on 2019-01-08
dot icon28/12/2018
Accounts for a small company made up to 2018-03-31
dot icon22/06/2018
Appointment of Mr Evan John Morton as a director on 2018-06-18
dot icon22/06/2018
Appointment of Mrs Karen Marshall as a director on 2018-06-18
dot icon17/05/2018
Termination of appointment of William Alfred Rogan as a director on 2018-05-16
dot icon17/05/2018
Termination of appointment of William Alfred Rogan as a secretary on 2018-05-16
dot icon15/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon15/03/2018
Appointment of Mr Alan Givan as a director on 2018-03-03
dot icon12/03/2018
Director's details changed for Mr Ernest Moore Knox on 2018-02-28
dot icon12/03/2018
Appointment of Mr Simon Walsh as a director on 2018-02-28
dot icon12/03/2018
Appointment of Mr Steven Pollock as a director on 2018-02-28
dot icon12/03/2018
Registered office address changed from 11-13 Market Square Lisburn Co Antrim BT27 1AE United Kingdom to 15 Barrack Street Lisburn BT28 1TJ on 2018-03-12
dot icon12/03/2018
Termination of appointment of William Ivan Conner as a director on 2018-02-28
dot icon12/03/2018
Termination of appointment of Brian Dornan as a director on 2018-02-28
dot icon27/12/2017
Accounts for a small company made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon22/12/2016
Full accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-02-17 no member list
dot icon11/04/2016
Register inspection address has been changed from 45-47 Market Square Lisburn Co Antrim BT28 1AD Northern Ireland to 11-13 Market Square Lisburn Co Antrim BT27 1AE
dot icon08/04/2016
Registered office address changed from 45/47 Market Square Lisburn Co. Antrim BT28 1AD to 11-13 Market Square Lisburn Co Antrim BT27 1AE on 2016-04-08
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-02-17 no member list
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-02-17 no member list
dot icon27/12/2013
Full accounts made up to 2013-03-31
dot icon22/02/2013
Appointment of Mr Philip Dean as a director
dot icon22/02/2013
Appointment of Mr Martin Busch as a director
dot icon22/02/2013
Annual return made up to 2013-02-17 no member list
dot icon22/02/2013
Termination of appointment of John Palmer as a director
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon06/07/2012
Termination of appointment of Christopher Annon as a director
dot icon12/03/2012
Annual return made up to 2012-02-17 no member list
dot icon13/09/2011
Appointment of Mr Brian Dornan as a director
dot icon13/09/2011
Termination of appointment of David Archer as a director
dot icon15/07/2011
Full accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-02-17 no member list
dot icon14/03/2011
Termination of appointment of Alan Clarke as a secretary
dot icon14/03/2011
Appointment of Mr William Alfred Rogan as a secretary
dot icon19/10/2010
Full accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-02-17 no member list
dot icon12/03/2010
Director's details changed for Christopher Trevor Arnon on 2010-03-11
dot icon11/03/2010
Director's details changed for James Tinsley on 2010-03-11
dot icon11/03/2010
Director's details changed for William Ivan Conner on 2010-03-11
dot icon11/03/2010
Director's details changed for Andrew Philip Ewing on 2010-03-11
dot icon11/03/2010
Register inspection address has been changed
dot icon11/03/2010
Director's details changed for William Alfred Rogan on 2010-03-11
dot icon11/03/2010
Director's details changed for John Andrew Wood Palmer on 2010-03-11
dot icon11/03/2010
Director's details changed for Ernest Moore Knox on 2010-03-11
dot icon11/03/2010
Director's details changed for David Walter Archer on 2010-03-11
dot icon11/03/2010
Secretary's details changed for Alan George Clarke on 2010-03-11
dot icon08/03/2010
Registered office address changed from 3a Bridge Street Lisburn BT28 1XZ on 2010-03-08
dot icon05/12/2009
Current accounting period extended from 2010-02-28 to 2010-03-31
dot icon22/08/2009
28/02/09 annual accts
dot icon01/04/2009
Change of dirs/sec
dot icon01/04/2009
Change of dirs/sec
dot icon01/04/2009
Change of dirs/sec
dot icon01/04/2009
Change of dirs/sec
dot icon01/04/2009
Change of dirs/sec
dot icon01/04/2009
Change of dirs/sec
dot icon01/04/2009
Change of dirs/sec
dot icon01/04/2009
Change of dirs/sec
dot icon01/04/2009
Change of dirs/sec
dot icon01/04/2009
Change of dirs/sec
dot icon01/04/2009
Change of dirs/sec
dot icon01/04/2009
Change of dirs/sec
dot icon01/04/2009
Change of dirs/sec
dot icon01/03/2009
17/02/09 annual return shuttle
dot icon12/01/2009
29/02/08 annual accts
dot icon27/02/2008
Change of dirs/sec
dot icon27/02/2008
17/02/08 annual return shuttle
dot icon27/02/2008
Change of dirs/sec
dot icon27/02/2008
Change of dirs/sec
dot icon27/02/2008
Change of dirs/sec
dot icon24/01/2008
Change of dirs/sec
dot icon19/07/2007
28/02/07 annual accts
dot icon18/05/2007
Change of dirs/sec
dot icon18/05/2007
17/02/07 annual return shuttle
dot icon25/04/2007
Change of dirs/sec
dot icon23/09/2006
Change of dirs/sec
dot icon18/07/2006
28/02/06 annual accts
dot icon12/04/2006
Change of dirs/sec
dot icon08/03/2006
17/02/06 annual return shuttle
dot icon25/01/2006
Change of dirs/sec
dot icon05/10/2005
Change of dirs/sec
dot icon05/10/2005
Change of dirs/sec
dot icon17/09/2005
28/02/05 annual accts
dot icon18/02/2005
17/02/05 annual return shuttle
dot icon12/11/2004
28/02/04 annual accts
dot icon21/09/2004
Change of dirs/sec
dot icon19/09/2004
Change of dirs/sec
dot icon15/06/2004
Change of dirs/sec
dot icon19/02/2004
17/02/04 annual return shuttle
dot icon07/01/2004
Change of dirs/sec
dot icon26/09/2003
28/02/03 annual accts
dot icon20/02/2003
Change of dirs/sec
dot icon12/02/2003
17/02/03 annual return shuttle
dot icon27/01/2003
Change of dirs/sec
dot icon18/09/2002
28/02/02 annual accts
dot icon22/05/2002
Change of dirs/sec
dot icon06/03/2002
17/02/02 annual return shuttle
dot icon12/02/2002
Updated mem and arts
dot icon12/10/2001
Change of dirs/sec
dot icon08/10/2001
Change of dirs/sec
dot icon28/09/2001
Change of dirs/sec
dot icon28/09/2001
Change of dirs/sec
dot icon02/08/2001
28/02/01 annual accts
dot icon02/08/2001
Change of ARD
dot icon01/05/2001
Change of dirs/sec
dot icon19/02/2001
17/02/01 annual return shuttle
dot icon09/08/2000
Change in sit reg add
dot icon19/07/2000
Change of ARD
dot icon17/02/2000
Memorandum
dot icon17/02/2000
Articles
dot icon17/02/2000
Decln reg co exempt LTD
dot icon17/02/2000
Pars re dirs/sit reg off
dot icon17/02/2000
Decln complnce reg new co
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2021
7
406.68K
-
326.75K
143.00K
-
2022
8
373.28K
-
292.07K
164.88K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Busch, Martin
Director
22/09/2012 - Present
12
Clements, Stanley
Director
17/02/2000 - 13/05/2002
2
Rogan, William Alfred
Director
17/02/2000 - 16/05/2018
8
Swain, Christopher William
Director
13/01/2003 - 07/09/2004
2
Black, Rowan Mcmillan Berry
Director
17/02/2000 - 04/02/2008
25

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CITYWATCH CCTV NORTHERN IRELAND

CITYWATCH CCTV NORTHERN IRELAND is an(a) Active company incorporated on 17/02/2000 with the registered office located at 15 Barrack Street, Lisburn BT28 1TJ. There are currently 4 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 CITYWATCH CCTV NORTHERN IRELAND?

toggle

CITYWATCH CCTV NORTHERN IRELAND is currently Active. It was registered on 17/02/2000 .

Where is CITYWATCH CCTV NORTHERN IRELAND located?

toggle

CITYWATCH CCTV NORTHERN IRELAND is registered at 15 Barrack Street, Lisburn BT28 1TJ.

What does CITYWATCH CCTV NORTHERN IRELAND do?

toggle

CITYWATCH CCTV NORTHERN IRELAND operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for CITYWATCH CCTV NORTHERN IRELAND?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-17 with no updates.