UKBizDB.co.uk

CIRDAN IMAGING LIMITED

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

This company is commonly known as Cirdan Imaging Limited. The company was founded 14 years ago and was given the registration number NI603247. The firm's registered office is in LISBURN. You can find them at The Green, Tullynacross Road, Lisburn, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:CIRDAN IMAGING LIMITED
Company Number:NI603247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2010
End of financial year:30 June 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:The Green, Tullynacross Road, Lisburn, Northern Ireland, BT27 5SR
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Green, Tullynacross Road, Lisburn, Northern Ireland, BT27 5SR

Secretary20 March 2018Active
The Green, Tullynacross Road, Lisburn, Northern Ireland, BT27 5SR

Director21 December 2011Active
The Green, Tullynacross Road, Lisburn, Northern Ireland, BT27 5SR

Director28 May 2010Active
The Green, Tullynacross Road, Lisburn, Northern Ireland, BT27 5SR

Director27 October 2010Active
The Green, Tullynacross Road, Lisburn, Northern Ireland, BT27 5SR

Director01 June 2010Active
Kernel Capital, 1 Soloist Building, Lanyon Place, Belfast, Northern Ireland, BT1 3LP

Director13 January 2022Active
8th Floor City Exchange, Gloucester Street, Belfast, Northern Ireland, BT1 4LS

Director01 July 2016Active
8, Enterprise Crescent, Lisburn, Northern Ireland, BT28 2BP

Secretary28 May 2010Active
The Green, Tullynacross Road, Lisburn, Northern Ireland, BT27 5SR

Director01 March 2018Active
Unit 4, Crescent Business Park, Ballinderry Road, Lisburn, Northern Ireland, BT28 2GN

Director28 April 2011Active
The Green, Tullynacross Road, Lisburn, Northern Ireland, BT27 5SR

Director21 January 2015Active
79, Chichester Street, Belfast, United Kingdom, BT1 4JE

Director25 May 2010Active
The Green, Tullynacross Road, Lisburn, Northern Ireland, BT27 5SR

Director30 July 2020Active
79, Chichester Street, Belfast, United Kingdom, BT1 4JE

Corporate Director25 May 2010Active

People with Significant Control

Kernel Capital
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:7, Donegall Square West, Belfast, Northern Ireland, BT1 6JH
Nature of control:
  • Ownership of shares 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 (5 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
2024-04-08Capital

Capital allotment shares.

Download
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-08Accounts

Accounts with accounts type group.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Capital

Second filing capital allotment shares.

Download
2023-06-29Capital

Second filing capital allotment shares.

Download
2023-06-26Capital

Capital allotment shares.

Download
2023-02-28Accounts

Accounts with accounts type group.

Download
2022-12-13Capital

Capital allotment shares.

Download
2022-12-13Capital

Capital allotment shares.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-06-09Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Capital

Capital allotment shares.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-11Accounts

Accounts with accounts type group.

Download
2021-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-02Capital

Capital allotment shares.

Download
2021-07-07Capital

Capital allotment shares.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Resolution

Resolution.

Download
2021-06-18Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.