Background WavePink WaveYellow Wave

C.W.S (NI) LTD (NI618409)

C.W.S (NI) LTD (NI618409) is an active UK company. incorporated on 14 May 2013. with registered office in Dungannon. The company operates in the Manufacturing sector, engaged in unknown sic code (27120). C.W.S (NI) LTD has been registered for 12 years. Current directors include BARKER, Matthew, MALLAGHAN, Niall, PARKER, Theresa.

Company Number
NI618409
Status
active
Type
ltd
Incorporated
14 May 2013
Age
12 years
Address
Unit 5 67 Coalisland Road, Dungannon, BT71 6LA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27120)
Directors
BARKER, Matthew, MALLAGHAN, Niall, PARKER, Theresa
SIC Codes
27120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.W.S (NI) LTD

C.W.S (NI) LTD is an active company incorporated on 14 May 2013 with the registered office located in Dungannon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27120). C.W.S (NI) LTD was registered 12 years ago.(SIC: 27120)

Status

active

Active since 12 years ago

Company No

NI618409

LTD Company

Age

12 Years

Incorporated 14 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Unit 5 67 Coalisland Road Dungannon, BT71 6LA,

Timeline

3 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Jul 13
Loan Cleared
Jan 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BARKER, Matthew

Active
67 Coalisland Road, DungannonBT71 6LA
Born April 1969
Director
Appointed 14 May 2013

MALLAGHAN, Niall

Active
67 Coalisland Road, DungannonBT71 6LA
Born October 1970
Director
Appointed 14 May 2013

PARKER, Theresa

Active
67 Coalisland Road, DungannonBT71 6LA
Born October 1966
Director
Appointed 14 May 2013

Persons with significant control

1

Mr Matthew James Barker

Active
67 Coalisland Road, DungannonBT71 6LA
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Incorporation Company
14 May 2013
NEWINCIncorporation