Background WavePink WaveYellow Wave

CA ENGINEERING CONSULTANCY LTD (NI645628)

CA ENGINEERING CONSULTANCY LTD (NI645628) is an active UK company. incorporated on 8 May 2017. with registered office in Newtownards. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. CA ENGINEERING CONSULTANCY LTD has been registered for 8 years. Current directors include MCBURNEY, Angela Charlotte Olive, MCBURNEY, Cecil James.

Company Number
NI645628
Status
active
Type
ltd
Incorporated
8 May 2017
Age
8 years
Address
73b Comber Road, Newtownards, BT23 6PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
MCBURNEY, Angela Charlotte Olive, MCBURNEY, Cecil James
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CA ENGINEERING CONSULTANCY LTD

CA ENGINEERING CONSULTANCY LTD is an active company incorporated on 8 May 2017 with the registered office located in Newtownards. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. CA ENGINEERING CONSULTANCY LTD was registered 8 years ago.(SIC: 71122)

Status

active

Active since 8 years ago

Company No

NI645628

LTD Company

Age

8 Years

Incorporated 8 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 February 2026 (2 months 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

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

73b Comber Road Killinchy Newtownards, BT23 6PF,

Previous Addresses

2 Ardmore Grange Ballygowan Newtownards Down BT23 5TZ Northern Ireland
From: 8 May 2017To: 18 May 2020
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
May 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MCBURNEY, Angela Charlotte Olive

Active
Ardmore Grange, NewtownardsBT23 5TZ
Born January 1974
Director
Appointed 08 May 2017

MCBURNEY, Cecil James

Active
Comber Road, NewtownardsBT23 6PF
Born March 1973
Director
Appointed 08 May 2017

Persons with significant control

2

Mr Cecil James Mcburney

Active
Ardmore Grange, NewtownardsBT23 5TZ
Born March 1973

Nature of Control

Right to appoint and remove directors
Notified 08 May 2017

Angela Charlotte Olive Mcburney

Active
Comber Road, NewtownardsBT23 6PF
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2017
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Incorporation Company
8 May 2017
NEWINCIncorporation