CONWAY BROS. (VISION) LIMITED

Register to unlock more data on OkredoRegister

CONWAY BROS. (VISION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI019811

Incorporation date

16/09/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

140 Moneymore Road, Cookstown, County Tyrone BT80 9UUCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1986)
dot icon16/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon11/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-04-30
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-04-30
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon22/07/2019
Termination of appointment of John Anton Darren Conway as a director on 2019-07-01
dot icon22/07/2019
Termination of appointment of Peter Martin Charles Conway as a director on 2019-07-01
dot icon21/03/2019
Registration of charge NI0198110007, created on 2019-03-11
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon20/07/2016
Satisfaction of charge 6 in full
dot icon27/06/2016
Statement of capital following an allotment of shares on 2016-06-01
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/03/2014
Secretary's details changed for Mr Anthony John Conway on 2014-03-24
dot icon24/03/2014
Appointment of Mr John Anton Darren Conway as a director
dot icon14/03/2014
Appointment of Mr Peter Martin Charles Conway as a director
dot icon14/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon01/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/04/2012
Auditor's resignation
dot icon12/04/2012
Termination of appointment of Austin Conway as a director
dot icon30/03/2012
Registered office address changed from 95 Cookstown Road Dungannon Co.Tyrone BT71 4BS on 2012-03-30
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/07/2011
Duplicate mortgage certificatecharge no:6
dot icon21/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon10/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/01/2010
Secretary's details changed for Anthony John Conway on 2009-12-31
dot icon19/01/2010
Director's details changed for Martin Peter Charles Conway on 2009-12-31
dot icon19/01/2010
Director's details changed for Austin Brian Dermot Conway on 2009-12-31
dot icon19/01/2010
Director's details changed for Anthony John Conway on 2009-12-31
dot icon09/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/05/2009
Mortgage satisfaction
dot icon13/05/2009
Particulars of a mortgage charge
dot icon01/03/2009
30/04/08 annual accts
dot icon22/02/2009
31/12/08 annual return shuttle
dot icon20/05/2008
Particulars of a mortgage charge
dot icon19/02/2008
30/04/07 annual accts
dot icon14/02/2008
31/12/07 annual return shuttle
dot icon26/09/2007
Mortgage satisfaction
dot icon12/09/2007
Particulars of a mortgage charge
dot icon16/02/2007
31/12/06 annual return shuttle
dot icon12/01/2007
30/04/06 annual accts
dot icon12/03/2006
30/04/05 annual accts
dot icon21/02/2006
31/12/05 annual return shuttle
dot icon31/01/2005
30/04/04 annual accts
dot icon09/02/2004
31/12/03 annual return shuttle
dot icon07/02/2004
30/04/03 annual accts
dot icon06/09/2003
31/10/02 annual accts
dot icon21/08/2003
Change of ARD
dot icon18/02/2003
31/12/02 annual return shuttle
dot icon24/04/2002
31/10/01 annual accts
dot icon01/02/2002
31/12/01 annual return shuttle
dot icon25/02/2001
31/10/00 annual accts
dot icon25/01/2001
31/12/00 annual return shuttle
dot icon23/03/2000
31/10/99 annual accts
dot icon18/01/2000
31/12/99 annual return shuttle
dot icon15/05/1999
31/10/98 annual accts
dot icon19/02/1999
31/12/98 annual return shuttle
dot icon02/03/1998
31/10/97 annual accts
dot icon14/02/1998
31/12/97 annual return shuttle
dot icon20/10/1997
Particulars of a mortgage charge
dot icon30/04/1997
31/10/96 annual accts
dot icon14/04/1997
Particulars of a mortgage charge
dot icon24/12/1996
31/12/96 annual return shuttle
dot icon29/02/1996
31/10/95 annual accts
dot icon14/02/1996
31/12/95 annual return shuttle
dot icon27/03/1995
31/10/94 annual accts
dot icon17/01/1995
31/12/94 annual return shuttle
dot icon09/04/1994
31/10/93 annual accts
dot icon27/01/1994
31/12/93 annual return shuttle
dot icon19/04/1993
31/10/92 annual accts
dot icon23/01/1993
31/12/92 annual return shuttle
dot icon29/01/1992
31/12/91 annual return form
dot icon29/01/1992
31/10/91 annual accts
dot icon03/10/1991
31/10/90 annual accts
dot icon25/09/1991
31/12/90 annual return
dot icon03/12/1990
31/10/89 annual accts
dot icon03/10/1990
18/05/90 annual return
dot icon30/06/1990
31/10/88 annual accts
dot icon15/02/1990
31/10/87 annual accts
dot icon07/08/1989
28/02/89 annual return
dot icon22/12/1988
Change of dirs/sec
dot icon13/12/1988
26/02/88 annual return
dot icon29/11/1988
Sit of register of mems
dot icon11/09/1987
Change of ARD during arp
dot icon01/10/1986
Change of dirs/sec
dot icon16/09/1986
Incorporation
dot icon16/09/1986
Statement of nominal cap
dot icon16/09/1986
Pars re dirs/sit reg offi
dot icon16/09/1986
Decln complnce reg new co
dot icon16/09/1986
Memorandum
dot icon16/09/1986
Articles
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£124,430.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
91.82K
-
0.00
-
-
2022
20
221.26K
-
0.00
-
-
2023
7
474.37K
-
0.00
124.43K
-
2023
7
474.37K
-
0.00
124.43K
-

Employees

2023

Employees

7 Descended-65 % *

Net Assets(GBP)

474.37K £Ascended114.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

124.43K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Martin Peter Charles
Director
16/09/1986 - Present
6
Conway, Anthony John
Director
16/09/1986 - Present
4
Conway, Peter Martin Charles
Director
01/01/2014 - 01/07/2019
4
Conway, Austin Brian Dermot
Director
16/09/1986 - 23/03/2012
1
Conway, Anthony John
Secretary
16/09/1986 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CONWAY BROS. (VISION) LIMITED

CONWAY BROS. (VISION) LIMITED is an(a) Active company incorporated on 16/09/1986 with the registered office located at 140 Moneymore Road, Cookstown, County Tyrone BT80 9UU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CONWAY BROS. (VISION) LIMITED?

toggle

CONWAY BROS. (VISION) LIMITED is currently Active. It was registered on 16/09/1986 .

Where is CONWAY BROS. (VISION) LIMITED located?

toggle

CONWAY BROS. (VISION) LIMITED is registered at 140 Moneymore Road, Cookstown, County Tyrone BT80 9UU.

What does CONWAY BROS. (VISION) LIMITED do?

toggle

CONWAY BROS. (VISION) LIMITED operates in the Activities of amusement parks and theme parks (93.21 - SIC 2007) sector.

How many employees does CONWAY BROS. (VISION) LIMITED have?

toggle

CONWAY BROS. (VISION) LIMITED had 7 employees in 2023.

What is the latest filing for CONWAY BROS. (VISION) LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-12-19 with no updates.