Cookstown
County Tyrone
BT80 8JG
Northern Ireland
Secretary Name | Lee Tumilty |
---|---|
Status | Closed |
Appointed | 02 January 2012(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 31 Ferguson Drive Knockmore Hill Industrial Park Lisburn County Antrim BT28 2EX Northern Ireland |
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Jordan Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | camlintechnologies.com |
---|---|
Email address | [email protected] |
Telephone | 028 92626989 |
Telephone region | Northern Ireland |
Registered Address | Suite 1.04 Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
1 at £1 | Camlin Technologies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £383,099 |
Gross Profit | £382,694 |
Net Worth | -£49,731 |
Cash | £7,409 |
Current Liabilities | £114,477 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 November 2012 | Delivered on: 8 December 2012 Persons entitled: Northern Bank Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
---|---|
24 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
9 April 2015 | Secretary's details changed for Lee Tumilty on 9 April 2015 (1 page) |
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Secretary's details changed for Lee Tumilty on 9 April 2015 (1 page) |
17 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
6 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
3 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
29 August 2013 | Registered office address changed from Suite 3.2 Station House 34 St Enoch Square Glasgow G1 4DF Scotland on 29 August 2013 (1 page) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Memorandum and Articles of Association (15 pages) |
25 January 2013 | Resolutions
|
25 January 2013 | Company name changed croftek LIMITED\certificate issued on 25/01/13
|
8 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
21 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Appointment of Lee Tumilty as a secretary (1 page) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
21 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 21 April 2011 (1 page) |
20 October 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
10 August 2010 | Company name changed croftwave LIMITED\certificate issued on 10/08/10
|
10 August 2010 | Resolutions
|
26 May 2010 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
26 May 2010 | Appointment of Mr John Cunningham as a director (2 pages) |
26 May 2010 | Termination of appointment of Paul Townsend as a director (1 page) |
6 April 2010 | Incorporation (22 pages) |