UKBizDB.co.uk

STERILE TECHNOLOGIES INC. (N.I.) LIMITED

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

This company is commonly known as Sterile Technologies Inc. (n.i.) Limited. The company was founded 26 years ago and was given the registration number NI032514. The firm's registered office is in ANTRIM. You can find them at Antrim Area Hospital Services Yard, 45 Bush Road, Antrim, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:STERILE TECHNOLOGIES INC. (N.I.) LIMITED
Company Number:NI032514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1997
End of financial year:31 December 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Antrim Area Hospital Services Yard, 45 Bush Road, Antrim, BT41 2RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Antrim Area Hospital Services Yard, 45 Bush Road, Antrim, BT41 2RL

Director08 February 2019Active
Pannell House, 6 Queen Street, Leeds, LS1 2TW

Secretary13 June 1997Active
2nd Floor Apex House, London Road, Northfleet, DA11 9PD

Secretary10 April 2008Active
4 Shrewsbury Road, Dublin 4, Ireland,

Director02 June 2002Active
10, St James's Terrace,, Clonesreagh,, Dublin 14.,

Director29 January 2002Active
14 Grove Park Road, Glasnevin, Dublin 11,

Director02 January 2001Active
Antrim Area Hospital Services Yard, 45 Bush Road, Antrim, BT41 2RL

Director01 October 2017Active
4, Green Park,, Orwell Road,, Dublin 14,,

Director29 January 2002Active
Somerton, Cross Avenue, Blackrock,

Director01 October 1999Active
Antrim Area Hospital Services Yard, 45 Bush Road, Antrim, BT41 2RL

Director31 August 2011Active
33 Burnell Park Green, Carpenterstown Road, Castleknock,

Director13 June 1997Active
2nd Floor Apex House, London Road, North Fleet, DA11 9PD

Director10 April 2008Active
10 Willow Grove, Andover, Hampshire, SP10 2JZ

Director01 August 1998Active
Cluan, 705 Antrim Road, Belfast, BT15 4EH

Director26 March 2004Active
6 Queen Street, Leeds, LS1 2TN

Director27 February 2006Active
2 Glen Walk, The Park, Cabinteely,

Director13 June 1997Active
Eastham House, Eastham Road, Bettystown,

Director14 June 1997Active
Apt. 6a Brighton House, Sandycove House, Sandycove,

Director14 June 1997Active
6 Queen Street, Leeds, West Yorkshire, LS1 2TW

Director27 February 2006Active
Antrim Area Hospital Services Yard, 45 Bush Road, Antrim, BT41 2RL

Director02 December 2010Active
Antrim Area Hospital Services Yard, 45 Bush Road, Antrim, BT41 2RL

Director27 February 2006Active
50 Lambourne Road, Brenmanstown, Dublin 18,

Director01 January 2003Active

People with Significant Control

Stericycle International Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Indigo House, Sussex Avenue, Leeds, England, LS10 2LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-01-25Gazette

Gazette dissolved voluntary.

Download
2021-11-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-29Dissolution

Dissolution application strike off company.

Download
2021-09-23Capital

Capital statement capital company with date currency figure.

Download
2021-09-22Capital

Legacy.

Download
2021-09-22Insolvency

Legacy.

Download
2021-09-22Resolution

Resolution.

Download
2021-09-22Resolution

Resolution.

Download
2021-09-21Capital

Capital allotment shares.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type dormant.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type dormant.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-11Resolution

Resolution.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-07-24Accounts

Accounts with accounts type dormant.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.