CAUSEWAY VISION LIMITED - MAGHERAFELT


Company Profile Company Filings

Overview

CAUSEWAY VISION LIMITED is a Private Limited Company from MAGHERAFELT and has the status: Active.
CAUSEWAY VISION LIMITED was incorporated 11 years ago on 19/11/2012 and has the registered number: NI615542. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

CAUSEWAY VISION LIMITED - MAGHERAFELT

This company is listed in the following categories:
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

23 ROCKTOWN ROAD
MAGHERAFELT
COUNTY LONDONDERRY
BT45 8QE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/02/2023 07/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GLENN PATTON May 1996 Northern Irish Director 2023-10-04 CURRENT
MR REUBEN STEPHEN WHITE Apr 1997 Northern Irish Director 2023-10-04 CURRENT
MR WAYNE MCMULLAN Sep 1990 British Director 2023-10-04 CURRENT
TERENCE GLASS Oct 1962 Northern Irish Director 2023-10-04 CURRENT
MR RUSSELL BRENNAN Oct 1978 British Director 2018-02-15 CURRENT
MR MICHAEL DESMOND MCMULLAN Apr 1963 Northern Irish Director 2023-10-04 CURRENT
MR BARRY NEIL BRENNAN Feb 1981 Irish Director 2014-10-14 CURRENT
MR GARTH ANDREW WHITE Sep 1977 British Director 2012-11-19 UNTIL 2013-09-10 RESIGNED
MR GAVIN ROY GLASS Sep 1985 British Director 2012-11-19 UNTIL 2014-10-14 RESIGNED
MR GARTH ANDREW WHITE Sep 1977 British Director 2017-08-24 UNTIL 2023-10-04 RESIGNED
MR ANDREW WALKER Jan 1978 British Director 2012-11-19 UNTIL 2013-06-24 RESIGNED
MR DALE PATERSON Nov 1981 British Director 2014-10-28 UNTIL 2017-08-24 RESIGNED
MR DERMOTT JAMES MCMULLAN Jul 1965 British Director 2013-09-23 UNTIL 2014-10-14 RESIGNED
MR TIMOTHY ANDREW HUGHES Aug 1964 British Director 2017-08-24 UNTIL 2023-10-04 RESIGNED
MR LEONARD ARTHUR PHILIP HAMILTON Mar 1963 British Director 2014-10-14 UNTIL 2017-08-24 RESIGNED
MR GERALD SIMON GLASS May 1964 British Director 2013-09-10 UNTIL 2017-08-24 RESIGNED
MR BENJAMIN DANIEL GLASS Jan 1989 British Director 2013-06-20 UNTIL 2013-09-23 RESIGNED
MR RONNIE CRAWFORD Oct 1983 British Director 2014-10-14 UNTIL 2017-08-24 RESIGNED
MR EWEN COOPER Nov 1984 British Director 2012-11-19 UNTIL 2014-10-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Peter James White 2018-02-21 11/1974 Magherafelt   County Londonderry Ownership of shares 25 to 50 percent
Mr Warren Ian Robb 2018-02-21 6/1977 Magherafelt   County Londonderry Ownership of shares 25 to 50 percent
Mr Ian Hamilton Mcmullan 2016-04-06 - 2018-02-21 10/1943 Magherafelt   County Londonderry Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Gerald Simon Glass 2016-04-06 - 2018-02-21 5/1964 Magherafelt   County Londonderry Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Andrew Picton 2016-04-06 4/1969 Magherafelt   County Londonderry Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRANSPORTS AND LOGISTICS LIMITED CHESTER ENGLAND Dissolved... NO ACCOUNTS FILED 52290 - Other transportation support activities
COTTONMOUNT TRADING LTD MALLUSK UNITED KINGDOM Active TOTAL EXEMPTION FULL 46420 - Wholesale of clothing and footwear
BDW CONSTRUCTION LIMITED NEWRY NORTHERN IRELAND Active MICRO ENTITY 41100 - Development of building projects
OAKDENE SERVICES (1925) LTD NEWTOWNABBEY Active TOTAL EXEMPTION FULL 17230 - Manufacture of paper stationery
ASCOT SIGNS LTD LONDONDERRY Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MAYDOWN LTD LONDONDERRY Active DORMANT 41100 - Development of building projects
SOCHAR MOR LTD NEWRY NORTHERN IRELA Dissolved... NO ACCOUNTS FILED None Supplied
CALIBRO WORKSPACE LIMITED ANTRIM UNITED KINGDOM Active TOTAL EXEMPTION FULL 31010 - Manufacture of office and shop furniture
SEARCH WORKSHOP SUPPLIES LTD LONDONDERRY UNITED KINGDOM Active TOTAL EXEMPTION FULL 45310 - Wholesale trade of motor vehicle parts and accessories
WOODHOUSE IRELAND LIMITED ANTRIM UNITED KINGDOM Active TOTAL EXEMPTION FULL 31010 - Manufacture of office and shop furniture
ALPINEBEAT UNLIMITED ANTRIM NORTHERN IRELAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
JAVA CONTRACTS LTD CRUMLIN UNITED KINGDOM Active NO ACCOUNTS FILED 74100 - specialised design activities
MIDWAY DESIGN & BUILD LTD GRANGEMOUTH SCOTLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
STRATHALLAN LTD KINROSS SCOTLAND Dissolved... DORMANT 47990 - Other retail sale not in stores, stalls or markets
ANCHORPOINT GROUP LIMITED KINROSS SCOTLAND Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
APGK LIMITED KINROSS SCOTLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
EXPORTA GLOBAL LIMITED KINROSS SCOTLAND Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
STRATHALLAN SAFETY LLP KINROSS Dissolved... DORMANT None Supplied
APGK LLP KINROSS SCOTLAND Dissolved... DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CAUSEWAY VISION LIMITED 2023-07-27 31-12-2022 £3 equity
Micro-entity Accounts - CAUSEWAY VISION LIMITED 2022-10-01 31-12-2021 £3 equity
Micro-entity Accounts - CAUSEWAY VISION LIMITED 2021-09-28 31-12-2020 £3 equity
Micro-entity Accounts - CAUSEWAY VISION LIMITED 2020-06-16 31-12-2019 £3 equity
Micro-entity Accounts - CAUSEWAY VISION LIMITED 2019-08-28 31-12-2018 £3 equity
Micro-entity Accounts - CAUSEWAY VISION LIMITED 2018-04-25 31-12-2017 £3 equity
Causeway Vision Limited - Abbreviated accounts 16.3 2016-12-08 31-07-2016 £43,087 Cash £3 equity
Causeway Vision Limited - Limited company - abbreviated - 11.9 2016-03-25 31-07-2015 £12,772 Cash £3 equity
Causeway Vision Limited - Limited company - abbreviated - 11.6 2015-02-27 31-07-2014 £13,683 Cash £3 equity