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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
G4, Business Centre, 19-21 Carlisle Street East, Sheffield, S4 7QN | Secretary | 23 October 2018 | Active |
5, Knights Place, Burton-On-Trent, England, DE15 0PW | Director | 09 July 1999 | Active |
5 Ashwood Road, Worksop, S80 3PJ | Director | 09 July 1999 | Active |
Daleside Cottage, The Dale, Eyam, S32 5QU | Secretary | 20 March 1999 | Active |
5 Ashwood Road, Worksop, S80 3PJ | Secretary | 04 October 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 18 February 1999 | Active |
The Old Hall Farm, Main Road, Cutthorpe Chesterfield, S42 7AJ | Director | 20 March 1999 | Active |
Ivas Wood, Round Green Lane Stainborough, Barnsley, S75 3EL | Director | 14 January 2000 | Active |
Mercaston Lane Farm, Intakes Lane, Turnditch Belper, DE56 2LU | Director | 05 January 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 18 February 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-23 | Officers | Appoint person secretary company with name date. | Download |
2018-10-23 | Officers | Termination secretary company with name termination date. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.