UKBizDB.co.uk

CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION

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

This company is commonly known as Craigavon Industrial Development Organisation. The company was founded 39 years ago and was given the registration number NI017745. The firm's registered office is in PORTADOWN. You can find them at I2 Cido Innovation Centre, 73 Charlestown Road, Portadown, Co Armagh. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:CRAIGAVON INDUSTRIAL DEVELOPMENT ORGANISATION
Company Number:NI017745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1984
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:I2 Cido Innovation Centre, 73 Charlestown Road, Portadown, Co Armagh, BT63 5PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Seagoe Road, Portadown, Craigavon, Northern Ireland, BT63 5HW

Director25 August 2022Active
38, Turnberry Green, Tandragee, Craigavon, Northern Ireland, BT62 2EG

Director19 May 2022Active
2 Ballyhannon Lodge, Portadown, Craigavon, BT63 5YT

Director13 June 2001Active
Flax Lyn, 22 Gilford Road, Portadown, BT63 5ED

Director04 October 2006Active
45 Seagoe Road, Portadown, County Armagh, Seagoe Road, Portadown, Craigavon, Northern Ireland, BT63 5HW

Director29 August 1984Active
6 Ballyhannon Lane, Portadown, Armagh, BT63 5YF

Director03 October 2005Active
I2 Cido Innovation Centre, 73 Charlestown Road, Portadown, BT63 5PP

Director15 June 2016Active
I2 Cido Innovation Centre, 73 Charlestown Road, Portadown, BT63 5PP

Director22 February 2016Active
Stramore House, 82-86 Stramore Road, Stramore Road, Gilford, Craigavon, Northern Ireland, BT63 6HN

Director24 October 2019Active
35 Bracknagh Road, Armagh, BT60 4QA

Director04 October 2006Active
51 Upper Gransha Road, Bangor, Co.Down, BT19 7QE

Secretary29 August 1984Active
I2 Cido Innovation Centre, 73 Charlestown Road, Portadown, BT63 5PP

Director25 May 2011Active
73, Charlestown Road, Portadown, Craigavon, Northern Ireland, BT63 5PP

Director19 November 2009Active
44 Lowtown Road, Waringstown, Craigavon, BT66 7SJ

Director29 August 1984Active
5 Rosemount, Lurgan, Armagh, BT679LU

Director01 June 1999Active
11 Beechfield Manor, Aghalee, Craigavon, BT67 0GB

Director04 October 2006Active
21 Chapel Lane, Tamnavelton, Laurelvale, BT62 2LU

Director29 August 1984Active
Garlyle House, 100a Gilford Road, Lurgan, BT66 7EB

Director29 August 1984Active
C/O Clarehill Plastics Ltd, 21 Clarehill Road, Moira, BT63 5QD

Director29 August 1984Active
9 Larchwood, Portadown, Co Armagh, BT62 5UL

Director29 August 1984Active
17, Killuney Road, Armagh, Northern Ireland, BT61 9JF

Director24 October 2019Active
3 Stewart Avenue, Portadown, N Ireland, BT635DA

Director13 June 2001Active
Derrycarn, 148a Lough Road, Lurgan, BT66 6JL

Director04 October 2006Active
I2 Cido Innovation Centre, 73 Charlestown Road, Portadown, BT63 5PP

Director25 May 2011Active
1 Elmwood Terrace, Lurgan, Armagh, BT66 6EG

Director03 October 2005Active
56 Moyallon Road, Poradown, Co Armagh, BT63 5JX

Director29 August 1984Active
43 Ardmore Road, Derryadd, Craigavon, BT66 6QP

Director22 June 2000Active
Lakelands, 10 Clover Hill, Bailieborough,

Director04 October 2006Active
37 Bleary Road, Portadown, Co.Armagh, BT63 5NE

Director29 August 1984Active
166a Bridge Street, Portadown, Co.Armagh, BT62 5AS

Director29 August 1984Active
132 Lough Rd, Lurgan, Co. Armagh, BT66 9JL

Director29 August 1984Active
44 The Old Mill, Hillsborough, BT26 6RA

Director04 October 2006Active
79 Mullahead Road, Tandragee, BT62 2LB

Director04 October 2006Active
2 Manderley Rise, Portadown, Co Armagh, BT67 9BD

Director29 August 1984Active
3 The Glen, Aghagallon, Lurgan, N Ireland, BT67 0AJ

Director24 April 2015Active

People with Significant Control

Mr James Blane
Notified on:01 October 2018
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:Northern Ireland
Address:22, Flax Lyn, Portadown, Northern Ireland,
Nature of control:
  • Significant influence or control
Mr James Blane
Notified on:28 September 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:Northern Ireland
Address:73, Charlestown Road, Craigavon, Northern Ireland, BT63 5PP
Nature of control:
  • Significant influence or control as trust

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 (7 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
2023-11-08Accounts

Accounts with accounts type group.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-11-07Accounts

Accounts with accounts type group.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Change person director company with change date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-11-11Accounts

Accounts with accounts type group.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-06-23Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2020-11-11Accounts

Accounts with accounts type group.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2019-11-07Accounts

Accounts with accounts type group.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.