CYRIL CAMPBELL (ELECTRICS) LIMITED

84 Brackaville Road 84 Brackaville Road, Dungannon, BT71 4NJ, Co Tyrone, Northern Ireland
StatusACTIVE
Company No.NI011566
CategoryPrivate Limited Company
Incorporated15 Oct 1976
Age47 years, 7 months, 25 days
JurisdictionNorthern Ireland

SUMMARY

CYRIL CAMPBELL (ELECTRICS) LIMITED is an active private limited company with number NI011566. It was incorporated 47 years, 7 months, 25 days ago, on 15 October 1976. The company address is 84 Brackaville Road 84 Brackaville Road, Dungannon, BT71 4NJ, Co Tyrone, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 29 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Cyril Campbell

Change date: 2021-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

New address: 84 Brackaville Road Coalisland Dungannon Co Tyrone BT71 4NJ

Change date: 2021-11-29

Old address: 23 Colliers Lane Coalisland Dungannon Co Tyrone BT71 4GP Northern Ireland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-29

New address: 23 Colliers Lane Coalisland Dungannon Co Tyrone BT71 4GP

Old address: 84 Brackaville Road Coalisland Co.Tyrone BT71 4NJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Apr 2016

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-29

Officer name: Mr John Cyril Campbell

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2016

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Campbell

Termination date: 2015-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Campbell

Termination date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2014

Action Date: 10 Sep 2014

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Cyril Campbell

Change date: 2014-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Pauline Campbell

Change date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pauline Campbell

Change date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-19

Officer name: Cyril Campbell

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Cyril Campbell

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 371S(NI)

Description: 19/03/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 371S(NI)

Description: 19/03/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Annual-return

Type: 371S(NI)

Description: 19/03/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/05 annual accts

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 371S(NI)

Description: 19/03/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Aug 2005

Category: Accounts

Type: AC(NI)

Description: 30/09/04 annual accts

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Accounts

Type: AC(NI)

Description: 30/04/03 annual accts

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Annual-return

Type: 371S(NI)

Description: 19/03/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Accounts

Type: AC(NI)

Description: 30/04/02 annual accts

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Annual-return

Type: 371S(NI)

Description: 19/03/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

Legacy

Date: 23 Mar 2002

Category: Annual-return

Type: 371S(NI)

Description: 19/03/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Accounts

Type: AC(NI)

Description: 30/04/01 annual accts

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Annual-return

Type: 371S(NI)

Description: 19/03/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Accounts

Type: AC(NI)

Description: 30/04/00 annual accts

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Annual-return

Type: 371S(NI)

Description: 19/03/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Accounts

Type: AC(NI)

Description: 30/04/99 annual accts

Documents

View document PDF

Legacy

Date: 03 Jul 1999

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

Legacy

Date: 24 Mar 1999

Category: Annual-return

Type: 371S(NI)

Description: 19/03/99 annual return shuttle

Documents

Legacy

Date: 02 Mar 1999

Category: Accounts

Type: AC(NI)

Description: 30/04/98 annual accts

Documents

Legacy

Date: 11 Mar 1998

Category: Annual-return

Type: 371S(NI)

Description: 19/03/98 annual return shuttle

Documents

Legacy

Date: 02 Mar 1998

Category: Accounts

Type: AC(NI)

Description: 30/04/97 annual accts

Documents

Legacy

Date: 02 Apr 1997

Category: Annual-return

Type: 371S(NI)

Description: 19/03/97 annual return shuttle

Documents

Legacy

Date: 13 Sep 1996

Category: Accounts

Type: AC(NI)

Description: 30/04/96 annual accts

Documents

Legacy

Date: 17 Mar 1996

Category: Annual-return

Type: 371S(NI)

Description: 19/03/96 annual return shuttle

Documents

Legacy

Date: 29 Feb 1996

Category: Accounts

Type: AC(NI)

Description: 30/04/95 annual accts

Documents

Legacy

Date: 16 Mar 1995

Category: Annual-return

Type: 371S(NI)

Description: 19/03/95 annual return shuttle

Documents

Legacy

Date: 28 Feb 1995

Category: Accounts

Type: AC(NI)

Description: 30/04/94 annual accts

Documents

Legacy

Date: 18 Jan 1995

Category: Annual-return

Type: 371S(NI)

Description: 19/03/94 annual return shuttle

Documents

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 01 Mar 1994

Category: Accounts

Type: AC(NI)

Description: 30/04/93 annual accts

Documents

Legacy

Date: 24 May 1993

Category: Annual-return

Type: 371S(NI)

Description: 19/03/93 annual return shuttle

Documents

Legacy

Date: 16 Sep 1992

Category: Accounts

Type: AC(NI)

Description: 30/04/92 annual accts

Documents

Legacy

Date: 31 Mar 1992

Category: Annual-return

Type: 371A(NI)

Description: 19/03/92 annual return form

Documents

Legacy

Date: 18 Mar 1992

Category: Accounts

Type: AC(NI)

Description: 30/04/91 annual accts

Documents

Legacy

Date: 18 Jun 1991

Category: Annual-return

Type: AR(NI)

Description: 19/03/91 annual return

Documents

Legacy

Date: 09 Mar 1991

Category: Accounts

Type: AC(NI)

Description: 30/04/90 annual accts

Documents

Legacy

Date: 15 Aug 1990

Category: Annual-return

Type: AR(NI)

Description: 12/03/90 annual return

Documents

Legacy

Date: 29 Mar 1990

Category: Accounts

Type: AC(NI)

Description: 30/04/89 annual accts

Documents

Legacy

Date: 21 Sep 1989

Category: Annual-return

Type: AR(NI)

Description: 24/05/89 annual return

Documents

Legacy

Date: 31 May 1989

Category: Accounts

Type: AC(NI)

Description: 30/04/88 annual accts

Documents

Legacy

Date: 07 Dec 1988

Category: Annual-return

Type: AR(NI)

Description: 06/04/88 annual return

Documents

Legacy

Date: 26 May 1988

Category: Accounts

Type: AC(NI)

Description: 30/04/87 annual accts

Documents

Legacy

Date: 09 Mar 1988

Category: Annual-return

Type: AR(NI)

Description: 30/04/87 annual return

Documents

Legacy

Date: 06 May 1987

Category: Accounts

Type: AC(NI)

Description: 30/04/86 annual accts

Documents

Legacy

Date: 28 Mar 1987

Category: Annual-return

Type: AR(NI)

Description: 25/03/87 annual return

Documents

Legacy

Date: 03 May 1986

Category: Annual-return

Type: AR(NI)

Description: 31/12/85 annual return

Documents

Legacy

Date: 09 Apr 1986

Category: Accounts

Type: AC(NI)

Description: 30/04/85 annual accts

Documents

Legacy

Date: 16 Apr 1985

Category: Annual-return

Type: AR(NI)

Description: 31/12/83 annual return

Documents

Legacy

Date: 16 Apr 1985

Category: Annual-return

Type: AR(NI)

Description: 31/12/84 annual return

Documents

Legacy

Date: 04 Apr 1985

Category: Accounts

Type: AC(NI)

Description: 30/04/84 annual accts

Documents

Particulars of a mortgage charge

Date: 05 Mar 1984

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

Legacy

Date: 29 Dec 1982

Category: Annual-return

Type: AR(NI)

Description: 31/12/82 annual return

Documents

Legacy

Date: 22 Jun 1982

Category: Accounts

Type: A2(NI)

Description: Notice of ARD

Documents

Legacy

Date: 18 Mar 1982

Category: Annual-return

Type: AR(NI)

Description: 31/12/81 annual return

Documents


Some Companies

ATHLONE EVENT CATERING LTD

2 SILVER STREET,ST NEOTS,PE19 5TS

Number:07642716
Status:ACTIVE
Category:Private Limited Company

BEDS LAW FIRM LIMITED

HOLMES PEAT THORPE BASEPOINT,INNOVATION CENTRE & BUSINESS BASE,LUTON,LU2 8DL

Number:08852090
Status:ACTIVE
Category:Private Limited Company

BRES CAPITAL LIMITED

SIDINGS HOUSE SIDINGS COURT,DONCASTER,DN4 5NU

Number:11424943
Status:ACTIVE
Category:Private Limited Company

HENCREST LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11210114
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NOVISCOPE LIMITED

1ST FLOOR EQUITY HOUSE,EDGWARE,HA8 7TT

Number:07817601
Status:ACTIVE
Category:Private Limited Company

QUICK LETS (WEST MIDLANDS) LIMITED

6 BOWERWOOD ROAD,FORDINGBRIDGE,SP6 1BL

Number:06831707
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source