Warning: file_put_contents(c/7a7eb395a104896c354d24a729e4d5f5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Almac Clinical Services Trustees Limited, BT63 5QD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALMAC CLINICAL SERVICES TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Almac Clinical Services Trustees Limited. The company was founded 21 years ago and was given the registration number NI045058. The firm's registered office is in CRAIGAVON. You can find them at Almac House, 20 Seagoe Industrial Estate, Craigavon, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ALMAC CLINICAL SERVICES TRUSTEES LIMITED
Company Number:NI045058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2003
End of financial year:31 October 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Almac House, 20 Seagoe Industrial Estate, Craigavon, BT63 5QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Almac House, 20 Seagoe Industrial Estate, Craigavon, BT63 5QD

Director17 April 2003Active
Almac House, 20 Seagoe Industrial Estate, Craigavon, BT63 5QD

Director17 April 2003Active
Almac House, 20 Seagoe Industrial Estate, Craigavon, BT63 5QD

Secretary01 June 2005Active
4 Lynden Gate Park, Portadown, Armagh,

Secretary07 January 2003Active
Almac House, 20 Seagoe Industrial Estate, Craigavon, BT63 5QD

Director07 January 2003Active
9 Upper Malone Park, Belfast, Co Antirm,

Director07 January 2003Active
56 Tullagh Road, Cookstown, BT80 9RJ

Director17 April 2003Active
25 Maralin Avenue, Bangor, BT20 4RQ

Director17 April 2003Active

People with Significant Control

Mr Stephen Campbell
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:Almac House, Craigavon, BT63 5QD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Colin Hayburn
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:Almac House, Craigavon, BT63 5QD
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Irvine
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Almac House, Craigavon, BT63 5QD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Alan David Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:Northern Irish
Address:Almac House, Craigavon, BT63 5QD
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type dormant.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type dormant.

Download
2023-01-06Officers

Termination secretary company with name termination date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type dormant.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type dormant.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type dormant.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type dormant.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-10Accounts

Accounts with accounts type dormant.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-02-21Accounts

Accounts with accounts type dormant.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Officers

Termination director company with name termination date.

Download
2016-01-26Accounts

Accounts with accounts type dormant.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.