CLOUNAGH ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CLOUNAGH ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI016494

Incorporation date

11/03/1983

Size

Dormant

Contacts

Registered address

Registered address

41 Dobbin Road, Portadown, Craigavon, Co.Armagh BT62 4EYCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1983)
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/07/2024
Change of details for Miss Tracey Marie Murphy as a person with significant control on 2024-07-23
dot icon25/07/2024
Director's details changed for Miss Tracey Marie Murphy on 2024-07-25
dot icon17/06/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon06/04/2024
Termination of appointment of Kevin Mccusker as a secretary on 2024-03-30
dot icon13/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon06/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/06/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon15/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon23/10/2017
Director's details changed for Miss Tracey Marie Murphy on 2017-10-23
dot icon23/10/2017
Secretary's details changed for Mr Kevin Mccusker on 2017-10-23
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon24/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon02/12/2015
Termination of appointment of Dorothy Winifred Murphy as a director on 2015-11-13
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/09/2015
Appointment of Miss Tracey Marie Murphy as a director on 2015-08-26
dot icon18/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon17/05/2010
Director's details changed for Dorothy Murphy on 2010-05-16
dot icon17/05/2010
Secretary's details changed for Kevin Mccusker on 2010-05-16
dot icon15/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/06/2009
16/05/09
dot icon07/11/2008
31/12/07 annual accts
dot icon30/10/2008
Change of dirs/sec
dot icon04/06/2008
16/05/08 annual return shuttle
dot icon31/10/2007
31/12/06 annual accts
dot icon21/05/2007
16/05/07 annual return shuttle
dot icon07/11/2006
31/12/05 annual accts
dot icon04/08/2006
16/05/06 annual return shuttle
dot icon05/10/2005
31/12/04 annual accts
dot icon05/07/2005
16/05/05 annual return shuttle
dot icon02/06/2005
Change of dirs/sec
dot icon18/06/2004
16/05/04 annual return shuttle
dot icon16/06/2004
31/12/03 annual accts
dot icon11/06/2003
16/05/03 annual return shuttle
dot icon11/06/2003
31/12/02 annual accts
dot icon11/07/2002
31/12/01 annual accts
dot icon28/05/2002
16/05/02 annual return shuttle
dot icon03/10/2001
31/12/00 annual accts
dot icon04/06/2001
16/05/01 annual return shuttle
dot icon03/11/2000
31/12/99 annual accts
dot icon02/06/2000
16/05/00 annual return shuttle
dot icon27/08/1999
16/05/99 annual return shuttle
dot icon27/06/1999
31/12/98 annual accts
dot icon26/11/1998
31/12/97 annual accts
dot icon13/05/1998
16/05/98 annual return shuttle
dot icon11/09/1997
31/12/96 annual accts
dot icon29/05/1997
16/05/97 annual return shuttle
dot icon30/10/1996
Change of dirs/sec
dot icon30/10/1996
31/12/95 annual accts
dot icon06/08/1996
16/05/96 annual return shuttle
dot icon21/06/1995
31/12/94 annual accts
dot icon19/06/1995
16/05/95 annual return shuttle
dot icon06/07/1994
31/12/93 annual accts
dot icon06/07/1994
31/12/92 annual accts
dot icon17/06/1994
16/05/94 annual return shuttle
dot icon10/06/1993
16/05/93 annual return shuttle
dot icon20/10/1992
31/12/91 annual accts
dot icon25/09/1992
Change in sit reg add
dot icon29/05/1992
16/05/91 annual return form
dot icon29/05/1992
16/05/92 annual return form
dot icon13/03/1992
31/12/90 annual accts
dot icon07/02/1991
16/05/90 annual return
dot icon13/12/1990
31/12/89 annual accts
dot icon27/02/1990
Change of dirs/sec
dot icon01/02/1990
16/05/89 annual return
dot icon22/12/1989
31/12/88 annual accts
dot icon21/03/1989
16/05/88 annual return
dot icon26/01/1989
31/12/87 annual accts
dot icon12/03/1988
31/12/86 annual accts
dot icon25/02/1988
Change of ARD during arp
dot icon06/02/1988
15/05/87 annual return
dot icon07/04/1987
31/12/85 annual accts
dot icon17/02/1987
16/05/86 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/07/1986
Change of dirs/sec
dot icon20/06/1986
16/05/85 annual return
dot icon28/01/1986
31/12/84 annual accts
dot icon08/07/1985
Change of ARD during arp
dot icon11/06/1985
31/12/83 annual accts
dot icon11/03/1985
16/05/84 annual return
dot icon25/08/1983
Particulars re directors
dot icon11/03/1983
Decl on compl on incorp
dot icon11/03/1983
Articles
dot icon11/03/1983
Statement of nominal cap
dot icon11/03/1983
Memorandum
dot icon11/03/1983
Pars re dirs/sit reg offi

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Gerald
Director
11/03/1983 - 19/05/2005
11
Murphy, Tracey Marie
Director
26/08/2015 - Present
15
Murphy, Dorothy Winifred
Director
01/10/2008 - 13/11/2015
7
Murphy, John
Director
11/03/1983 - 30/04/2008
1
Mccusker, Kevin
Secretary
19/05/2005 - 30/03/2024
4

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

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 CLOUNAGH ENGINEERING LIMITED

CLOUNAGH ENGINEERING LIMITED is an(a) Active company incorporated on 11/03/1983 with the registered office located at 41 Dobbin Road, Portadown, Craigavon, Co.Armagh BT62 4EY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUNAGH ENGINEERING LIMITED?

toggle

CLOUNAGH ENGINEERING LIMITED is currently Active. It was registered on 11/03/1983 .

Where is CLOUNAGH ENGINEERING LIMITED located?

toggle

CLOUNAGH ENGINEERING LIMITED is registered at 41 Dobbin Road, Portadown, Craigavon, Co.Armagh BT62 4EY.

What does CLOUNAGH ENGINEERING LIMITED do?

toggle

CLOUNAGH ENGINEERING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLOUNAGH ENGINEERING LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a dormant company made up to 2024-12-31.