Background WavePink WaveYellow Wave

ELECTRO AUTOMATION (N.I.) LIMITED (NI018615)

ELECTRO AUTOMATION (N.I.) LIMITED (NI018615) is an active UK company. incorporated on 4 July 1985. with registered office in Lisburn. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). ELECTRO AUTOMATION (N.I.) LIMITED has been registered for 40 years. Current directors include DOHERTY, Patrick, FLEMING, Robert James, MCVEIGH, Craig.

Company Number
NI018615
Status
active
Type
ltd
Incorporated
4 July 1985
Age
40 years
Address
Unit 21 Cresent Business Park, Lisburn, BT28 2GN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
DOHERTY, Patrick, FLEMING, Robert James, MCVEIGH, Craig
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRO AUTOMATION (N.I.) LIMITED

ELECTRO AUTOMATION (N.I.) LIMITED is an active company incorporated on 4 July 1985 with the registered office located in Lisburn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). ELECTRO AUTOMATION (N.I.) LIMITED was registered 40 years ago.(SIC: 33200)

Status

active

Active since 40 years ago

Company No

NI018615

LTD Company

Age

40 Years

Incorporated 4 July 1985

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Unit 21 Cresent Business Park Enterprise Cresent Lisburn, BT28 2GN,

Timeline

3 key events • 2016 - 2021

Funding Officers Ownership
Director Joined
Aug 16
Director Left
Jan 18
Owner Exit
Jan 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FLEMING, Robert James

Active
32 Addison Park, Co DownBT28 2SW
Secretary
Appointed 04 Jul 1985

DOHERTY, Patrick

Active
1 Victoria Lane, Dublin 6
Born September 1952
Director
Appointed 04 Jul 1985

FLEMING, Robert James

Active
32 Addison Park, Co AntrimBT28 2SW
Born March 1957
Director
Appointed 01 Jan 2002

MCVEIGH, Craig

Active
Unit 21 Cresent Business Park, LisburnBT28 2GN
Born May 1972
Director
Appointed 07 Jul 2016

KELLY, Evelyn

Resigned
3 Castlefield Green, Dublin 6
Born May 1962
Director
Appointed 04 Jul 1985
Resigned 14 Dec 1999

WALSH, John

Resigned
2 Kilwogan Manor, Co. Kildare
Born March 1944
Director
Appointed 04 Jul 1985
Resigned 13 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Robert James Fleming

Ceased
Unit 21 Cresent Business Park, LisburnBT28 2GN
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jan 2021

Mr Patrick Doherty

Active
Damastown Industrial Park, Mulhuddart
Born September 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Accounts With Accounts Type Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Legacy
29 July 2009
AC(NI)AC(NI)
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
29 July 2008
AC(NI)AC(NI)
Legacy
6 February 2008
371S(NI)371S(NI)
Legacy
1 June 2007
AC(NI)AC(NI)
Legacy
7 March 2007
295(NI)295(NI)
Legacy
26 January 2007
371S(NI)371S(NI)
Legacy
11 August 2006
AC(NI)AC(NI)
Legacy
6 February 2006
371S(NI)371S(NI)
Legacy
1 August 2005
AC(NI)AC(NI)
Legacy
27 January 2005
371S(NI)371S(NI)
Legacy
12 September 2004
AC(NI)AC(NI)
Legacy
23 January 2004
371S(NI)371S(NI)
Legacy
6 September 2003
AC(NI)AC(NI)
Legacy
28 January 2003
371S(NI)371S(NI)
Legacy
15 August 2002
296(NI)296(NI)
Legacy
2 July 2002
AC(NI)AC(NI)
Legacy
27 January 2002
371S(NI)371S(NI)
Legacy
22 June 2001
AC(NI)AC(NI)
Legacy
20 January 2001
371S(NI)371S(NI)
Legacy
8 August 2000
AC(NI)AC(NI)
Legacy
26 February 2000
296(NI)296(NI)
Legacy
10 February 2000
371S(NI)371S(NI)
Legacy
20 January 2000
296(NI)296(NI)
Legacy
4 July 1999
AC(NI)AC(NI)
Legacy
26 March 1999
371S(NI)371S(NI)
Legacy
2 June 1998
AC(NI)AC(NI)
Legacy
24 January 1998
371S(NI)371S(NI)
Legacy
19 May 1997
AC(NI)AC(NI)
Legacy
22 April 1997
296(NI)296(NI)
Legacy
29 July 1996
AC(NI)AC(NI)
Legacy
29 July 1996
296(NI)296(NI)
Legacy
13 June 1996
371S(NI)371S(NI)
Legacy
27 January 1996
371S(NI)371S(NI)
Legacy
22 February 1995
AC(NI)AC(NI)
Legacy
22 February 1995
371S(NI)371S(NI)
Legacy
9 February 1994
AC(NI)AC(NI)
Legacy
9 February 1994
371S(NI)371S(NI)
Legacy
2 September 1993
295(NI)295(NI)
Legacy
9 July 1993
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
11 June 1993
402(NI)402(NI)
Legacy
28 January 1993
371S(NI)371S(NI)
Legacy
28 July 1992
AC(NI)AC(NI)
Legacy
5 May 1992
361(NI)361(NI)
Legacy
3 April 1992
371A(NI)371A(NI)
Legacy
12 September 1991
AC(NI)AC(NI)
Legacy
4 April 1991
AR(NI)AR(NI)
Legacy
14 September 1990
AR(NI)AR(NI)
Legacy
1 August 1990
AC(NI)AC(NI)
Legacy
20 June 1990
295(NI)295(NI)
Legacy
3 May 1990
AR(NI)AR(NI)
Legacy
8 December 1989
AC(NI)AC(NI)
Legacy
11 May 1989
AR(NI)AR(NI)
Legacy
27 April 1989
233-1(NI)233-1(NI)
Legacy
27 April 1989
AR(NI)AR(NI)
Legacy
25 April 1989
AC(NI)AC(NI)
Legacy
13 September 1988
295(NI)295(NI)
Legacy
4 July 1988
AR(NI)AR(NI)
Legacy
18 May 1988
AC(NI)AC(NI)
Legacy
10 December 1985
G4A(NI)G4A(NI)
Legacy
10 December 1985
296(NI)296(NI)
Legacy
4 July 1985
G1(NI)G1(NI)
Legacy
4 July 1985
PUC1(NI)PUC1(NI)
Legacy
4 July 1985
MEM(NI)MEM(NI)
Legacy
4 July 1985
ARTS(NI)ARTS(NI)
Legacy
4 July 1985
G23(NI)G23(NI)