UKBizDB.co.uk

CAIRN TECHNOLOGY LIMITED

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

This company is commonly known as Cairn Technology Limited. The company was founded 25 years ago and was given the registration number 03715724. The firm's registered office is in SHEFFIELD. You can find them at G4 Business Centre, 19-21 Carlisle Street East, Sheffield, South Yorkshire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:CAIRN TECHNOLOGY LIMITED
Company Number:03715724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:G4 Business Centre, 19-21 Carlisle Street East, Sheffield, South Yorkshire, S4 7QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
G4, Business Centre, 19-21 Carlisle Street East, Sheffield, S4 7QN

Secretary23 October 2018Active
5, Knights Place, Burton-On-Trent, England, DE15 0PW

Director09 July 1999Active
5 Ashwood Road, Worksop, S80 3PJ

Director09 July 1999Active
Daleside Cottage, The Dale, Eyam, S32 5QU

Secretary20 March 1999Active
5 Ashwood Road, Worksop, S80 3PJ

Secretary04 October 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary18 February 1999Active
The Old Hall Farm, Main Road, Cutthorpe Chesterfield, S42 7AJ

Director20 March 1999Active
Ivas Wood, Round Green Lane Stainborough, Barnsley, S75 3EL

Director14 January 2000Active
Mercaston Lane Farm, Intakes Lane, Turnditch Belper, DE56 2LU

Director05 January 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director18 February 1999Active

People with Significant Control

Mrs Ruth Christie Fields
Notified on:20 February 2019
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:5, Ashwood Road, Worksop, England, S80 3PJ
Nature of control:
  • Significant influence or control
Dr Peter Glyn Binns
Notified on:30 June 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:G4, Business Centre, Sheffield, S4 7QN
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Dr Mark Fields
Notified on:30 June 2016
Status:Active
Date of birth:November 1965
Nationality:United Kingdom
Address:G4, Business Centre, Sheffield, S4 7QN
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Mortgage

Mortgage satisfy charge full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Officers

Appoint person secretary company with name date.

Download
2018-10-23Officers

Termination secretary company with name termination date.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.