UKBizDB.co.uk

CLONALLON LABORATORIES LTD

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

This company is commonly known as Clonallon Laboratories Ltd. The company was founded 24 years ago and was given the registration number NI037892. The firm's registered office is in NEWRY. You can find them at 5 Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, County Down. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:CLONALLON LABORATORIES LTD
Company Number:NI037892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2000
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:5 Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, County Down, BT34 3FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Ferndale, Warrenpoint, Newry, BT34 3FE

Secretary01 January 2005Active
8 Ferndale, Warrenpoint, Newry, BT34 3FE

Director01 January 2005Active
8 Ferndale, Warrenpoint, Co Down, BT34 3FE

Director01 March 2002Active
5, Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, BT34 3FN

Director23 January 2018Active
45 Hartswood, Crumlin, BT29 4PY

Secretary11 February 2000Active
8 Ferndale, Clonallon Road, Warrenpoint, BT34 3FE

Director31 January 2001Active
5, Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, Northern Ireland, BT34 3FN

Director30 April 2014Active
45 Hartswood, Crumlin, Co Antrim, BT294PY

Director31 May 2001Active
45 Hartswood, Crumlin, Co Antrim, BT29 4PY

Director01 March 2002Active
Avoca, 14 Hoenees Lane, Rostrevor, BT34 3EJ

Director31 January 2001Active
31 Kilmaine Road, Bangor, Co Down, BT18 9PB

Director11 February 2000Active

People with Significant Control

Mrs Aiveen Mackle
Notified on:11 February 2017
Status:Active
Date of birth:July 1965
Nationality:Northern Irish
Address:5, Milltown Industrial Estate, Greenan Road, Newry, BT34 3FN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dermot Dempster
Notified on:11 February 2017
Status:Active
Date of birth:October 1961
Nationality:British
Address:5, Milltown Industrial Estate, Greenan Road, Newry, BT34 3FN
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
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-18Incorporation

Memorandum articles.

Download
2020-02-11Resolution

Resolution.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Accounts

Accounts with accounts type total exemption small.

Download
2015-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-13Officers

Appoint person director company with name date.

Download
2014-11-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.