This company is commonly known as Stirk, Lamont & Associates Ltd. The company was founded 20 years ago and was given the registration number NI047983. The firm's registered office is in BELFAST. You can find them at Northern Ireland Science Park, Queens Road, Belfast, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | STIRK, LAMONT & ASSOCIATES LTD |
---|---|---|
Company Number | : | NI047983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Northern Ireland Science Park, Queens Road, Belfast, BT3 9DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northern Ireland Science Park, Queens Road, Belfast, United Kingdom, BT3 9DT | Secretary | 11 October 2006 | Active |
Northern Ireland Science Park, Queens Road, Belfast, BT3 9DT | Director | 28 February 2006 | Active |
Northern Ireland Science Park, Queens Road, Belfast, United Kingdom, BT3 9DT | Director | 18 April 2011 | Active |
35 North Circular Road, Belfast, County Antrim, BT15 5HD | Secretary | 23 September 2003 | Active |
21 Acre Lane, Waringstown, Craigavon, BT66 7SG | Director | 23 September 2003 | Active |
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL | Director | 23 September 2003 | Active |
35 North Circular Road, Belfast, County Antrim, BT5 5HD | Director | 17 October 2003 | Active |
2 Glen Brae, Holywood, BT18 9SD | Director | 11 October 2006 | Active |
Northern Ireland Science Park, Queens Road, Belfast, United Kingdom, BT3 9DT | Director | 20 July 2011 | Active |
Northern Ireland Science Park, Queens Road, Belfast, BT3 9DT | Director | 17 October 2003 | Active |
Mr Peter Drayne | ||
Notified on | : | 18 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | Northern Ireland Science Park, Queens Road, Belfast, BT3 9DT |
Nature of control | : |
|
Mr Kevin Drayne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Address | : | Northern Ireland Science Park, Queens Road, Belfast, BT3 9DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Capital | Capital allotment shares. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Capital | Capital allotment shares. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-23 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-29 | Capital | Capital allotment shares. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-21 | Officers | Termination director company with name termination date. | Download |
2016-10-05 | Accounts | Accounts with accounts type group. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-30 | Capital | Capital allotment shares. | Download |
2015-10-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.