Background WavePink WaveYellow Wave

ULSTER CARPET MILLS ENGINEERING (R&D) LIMITED (NI031272)

ULSTER CARPET MILLS ENGINEERING (R&D) LIMITED (NI031272) is an active UK company. incorporated on 5 September 1996. with registered office in Portadown. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. ULSTER CARPET MILLS ENGINEERING (R&D) LIMITED has been registered for 29 years. Current directors include ACHESON, David Robert, COBURN, Nicholas David George.

Company Number
NI031272
Status
active
Type
ltd
Incorporated
5 September 1996
Age
29 years
Address
Castleisland Factory, Portadown, BT62 1EE
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
ACHESON, David Robert, COBURN, Nicholas David George
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULSTER CARPET MILLS ENGINEERING (R&D) LIMITED

ULSTER CARPET MILLS ENGINEERING (R&D) LIMITED is an active company incorporated on 5 September 1996 with the registered office located in Portadown. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. ULSTER CARPET MILLS ENGINEERING (R&D) LIMITED was registered 29 years ago.(SIC: 66290)

Status

active

Active since 29 years ago

Company No

NI031272

LTD Company

Age

29 Years

Incorporated 5 September 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Castleisland Factory Garvaghy Road Portadown, BT62 1EE,

Timeline

3 key events • 2017 - 2025

Funding Officers Ownership
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Sept 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ACHESON, David Robert

Active
Castleisland Factory, PortadownBT62 1EE
Secretary
Appointed 20 Feb 2017

ACHESON, David Robert

Active
Castleisland Factory, PortadownBT62 1EE
Born April 1967
Director
Appointed 01 Oct 2025

COBURN, Nicholas David George

Active
Castleisland Factory, PortadownBT62 1EE
Born August 1959
Director
Appointed 20 Feb 2017

WILSON, Richard James

Resigned
484 Brentwood Drive, Georgia30305
Secretary
Appointed 05 Sept 1996
Resigned 20 Feb 2017

MILLS, C.G. Michael

Resigned
Beechwood, HillhallBT27 5JG
Born August 1947
Director
Appointed 05 Sept 1996
Resigned 31 Mar 2004

WILSON, Edward Brice

Resigned
Marlacoo House, RichhillBT62 3TD
Born May 1940
Director
Appointed 05 Sept 1996
Resigned 22 Feb 2017

Persons with significant control

1

Garvaghy Road, CraigavonBT62 1EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Feb 2017
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
3 July 2009
371S(NI)371S(NI)
Legacy
5 September 2008
AC(NI)AC(NI)
Legacy
27 June 2008
371S(NI)371S(NI)
Legacy
10 February 2008
AC(NI)AC(NI)
Legacy
14 June 2007
371S(NI)371S(NI)
Legacy
1 December 2006
AC(NI)AC(NI)
Legacy
11 October 2006
371S(NI)371S(NI)
Legacy
17 February 2006
AC(NI)AC(NI)
Legacy
28 June 2005
371S(NI)371S(NI)
Legacy
31 January 2005
AC(NI)AC(NI)
Legacy
23 July 2004
371S(NI)371S(NI)
Legacy
9 May 2004
296(NI)296(NI)
Legacy
25 November 2003
AC(NI)AC(NI)
Legacy
16 July 2003
371S(NI)371S(NI)
Legacy
5 July 2003
AURES(NI)AURES(NI)
Legacy
21 January 2003
AC(NI)AC(NI)
Legacy
31 July 2002
371S(NI)371S(NI)
Legacy
27 January 2002
AC(NI)AC(NI)
Legacy
25 July 2001
371S(NI)371S(NI)
Legacy
20 September 2000
AC(NI)AC(NI)
Legacy
20 July 2000
371S(NI)371S(NI)
Legacy
24 July 1999
371S(NI)371S(NI)
Legacy
26 June 1999
AC(NI)AC(NI)
Legacy
31 January 1999
AC(NI)AC(NI)
Legacy
7 August 1998
296(NI)296(NI)
Legacy
22 June 1998
371S(NI)371S(NI)
Legacy
7 February 1998
AC(NI)AC(NI)
Legacy
13 September 1997
371S(NI)371S(NI)
Legacy
20 September 1996
232(NI)232(NI)
Legacy
5 September 1996
MEM(NI)MEM(NI)
Legacy
5 September 1996
ARTS(NI)ARTS(NI)
Legacy
5 September 1996
G23(NI)G23(NI)
Legacy
5 September 1996
G21(NI)G21(NI)