Active
Company Information for CIRDAN IMAGING LIMITED
THE GREEN, TULLYNACROSS ROAD, LISBURN, BT27 5SR,
|
Company Registration Number
NI603247
Private Limited Company
Active |
Company Name | ||
---|---|---|
CIRDAN IMAGING LIMITED | ||
Legal Registered Office | ||
THE GREEN TULLYNACROSS ROAD LISBURN BT27 5SR Other companies in BT28 | ||
Previous Names | ||
|
Company Number | NI603247 | |
---|---|---|
Company ID Number | NI603247 | |
Date formed | 2010-05-25 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-03-06 11:12:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LAURA HENRY |
||
FRANK EDWARD BRYAN |
||
HUGH CORMICAN |
||
JAMES GERALD DOHERTY |
||
STEPHEN DUNNIECE |
||
PAUL GANNON |
||
ALLEN MARTIN |
||
NEIL WALTER COCHRANE SIMMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNNE CROSS |
Company Secretary | ||
CHRISTOPHER PEARSE LAWLOR |
Director | ||
CS DIRECTOR SERVICES LIMITED |
Director | ||
DENISE REDPATH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASSOCIATION OF NORTHERN IRELAND COLLEGES LIMITED | Director | 2017-04-25 | CURRENT | 1997-11-07 | Active - Proposal to Strike off | |
BALLYNAFEIGH COMMUNITY DEVELOPMENT ASSOCIATION | Director | 2014-05-29 | CURRENT | 2011-04-26 | Active | |
GO FOR IT EQUITY MANAGERS (NI) LTD | Director | 2014-01-28 | CURRENT | 2014-01-28 | Active | |
BELFAST METROPOLITAN COLLEGE TRUST | Director | 2013-12-01 | CURRENT | 2006-10-10 | Active | |
BRYAN POWERCOM LTD | Director | 1987-07-24 | CURRENT | 1987-07-24 | Active - Proposal to Strike off | |
CAUSEWAY SENSORS LIMITED | Director | 2013-11-25 | CURRENT | 2013-06-17 | Active | |
CIRDAN ULTRA LTD | Director | 2013-05-10 | CURRENT | 2013-05-10 | Active | |
ALLEGRO DVT UK LTD | Director | 2017-03-01 | CURRENT | 2015-02-09 | Active | |
LIMEFORGE LTD | Director | 2015-07-01 | CURRENT | 2013-04-17 | Active | |
ANALYTICS ENGINES LIMITED | Director | 2012-09-14 | CURRENT | 2008-10-23 | Active | |
ACROSS COUNTRY | Director | 2009-11-20 | CURRENT | 2004-11-18 | Active | |
DATACTICS LIMITED | Director | 2018-04-27 | CURRENT | 1999-09-23 | Active | |
WASTE SYSTEMS LTD | Director | 2016-08-02 | CURRENT | 2009-03-30 | Liquidation | |
WHITEROCK CARRIED INTEREST LIMITED | Director | 2016-09-16 | CURRENT | 2012-03-28 | Active | |
NI GROWTH LOAN FUND GENERAL PARTNER LIMITED | Director | 2016-09-16 | CURRENT | 2012-03-28 | Active | |
SISAF LTD | Director | 2016-07-06 | CURRENT | 2006-10-23 | Active | |
DATACTICS LIMITED | Director | 2006-02-20 | CURRENT | 1999-09-23 | Active | |
CLARENDON FUND MANAGERS LIMITED | Director | 2003-04-28 | CURRENT | 1998-03-11 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE NI6032470005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE NI6032470004 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES | ||
Second filing of capital allotment of shares GBP3,604,118 | ||
28/04/23 STATEMENT OF CAPITAL GBP 3864431 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | ||
18/11/22 STATEMENT OF CAPITAL GBP 3221411 | ||
23/11/22 STATEMENT OF CAPITAL GBP 3306758 | ||
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES | |
SH01 | 13/05/22 STATEMENT OF CAPITAL GBP 2961155 | |
PSC07 | CESSATION OF KERNEL CAPITAL AS A PERSON OF SIGNIFICANT CONTROL | |
APPOINTMENT TERMINATED, DIRECTOR SIGURDUR SAEVARSSON | ||
DIRECTOR APPOINTED MS DENISE MARY SIDHU | ||
AP01 | DIRECTOR APPOINTED MS DENISE MARY SIDHU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIGURDUR SAEVARSSON | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6032470003 | |
SH01 | 29/07/21 STATEMENT OF CAPITAL GBP 2833771 | |
SH01 | 30/06/21 STATEMENT OF CAPITAL GBP 2806345 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES | |
RES01 | ADOPT ARTICLES 18/06/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GANNON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 | |
CH01 | Director's details changed for Mr Sigurdur Savevarsson on 2020-07-30 | |
SH01 | 24/06/20 STATEMENT OF CAPITAL GBP 2093711 | |
AP01 | DIRECTOR APPOINTED MR SIGURDUR SAVEVARSSON | |
SH01 | 30/06/20 STATEMENT OF CAPITAL GBP 2006929 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLEN MARTIN | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/20 FROM The Green the Green Tullynacross Road Lisburn BT27 5SR Northern Ireland | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/20 FROM 8 Enterprise Crescent Lisburn BT28 2BP Northern Ireland | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6032470002 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 | |
SH01 | 31/07/19 STATEMENT OF CAPITAL GBP 1946929 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES | |
SH01 | 28/02/19 STATEMENT OF CAPITAL GBP 1826929 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
AP03 | Appointment of Laura Henry as company secretary on 2018-03-20 | |
TM02 | Termination of appointment of Lynne Cross on 2018-03-20 | |
AP01 | DIRECTOR APPOINTED MR PAUL GANNON | |
LATEST SOC | 21/03/18 STATEMENT OF CAPITAL;GBP 1714569 | |
RP04SH01 | Second filing of capital allotment of shares GBP1,714,569 | |
ANNOTATION | Clarification | |
SH01 | 31/12/17 STATEMENT OF CAPITAL GBP 1714569 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/17 FROM Unit 4 Crescent Business Park Ballinderry Road Lisburn Antrim BT28 2GN | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 1498893 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
AP01 | DIRECTOR APPOINTED MR NEIL WALTER COCHRANE SIMMS | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 1498893 | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
ANNOTATION | Second Filing | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
ANNOTATION | Clarification | |
ANNOTATION | Clarification | |
SH01 | 30/03/16 STATEMENT OF CAPITAL GBP 1386534 | |
SH01 | 30/03/16 STATEMENT OF CAPITAL GBP 1386534 | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 1386534 | |
SH01 | 29/01/16 STATEMENT OF CAPITAL GBP 1386534 | |
SH01 | 18/12/15 STATEMENT OF CAPITAL GBP 1030729 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 | |
SH01 | 30/07/15 STATEMENT OF CAPITAL GBP 937096 | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 917096 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING WITH MUD 27/01/15 FOR FORM AR01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 28/01/15 STATEMENT OF CAPITAL GBP 800000 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
SH01 | 27/01/15 STATEMENT OF CAPITAL GBP 800000 | |
AP01 | DIRECTOR APPOINTED MR ALLEN MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAWLOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR HUGH CORMICAN / 01/07/2011 | |
AR01 | 25/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DUNNIECE / 01/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LYNNE CROSS / 01/07/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 | |
SH01 | 03/09/13 STATEMENT OF CAPITAL GBP 800000 | |
RES13 | DIRECTOR MAY VOTE ON ANY MATTER DECLARED TO BOARD 03/09/2013 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING WITH MUD 25/05/13 FOR FORM AR01 | |
RES13 | DIRECTORS VOTE;PROVISIONS & GUARANTEE 03/09/2013 | |
AR01 | 25/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK EDWARD BRYAN / 06/06/2012 | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 21/12/12 STATEMENT OF CAPITAL GBP 1342100 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AR01 | 25/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
SH01 | 21/12/11 STATEMENT OF CAPITAL GBP 490000 | |
AP01 | DIRECTOR APPOINTED MR FRANK EDWARD BRYAN | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2011 FROM B5 CLARA HOUSE 37A UPPER DUNMURRY LANE BELFAST BT1 0AJ | |
AR01 | 25/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PEARSE LAWLOR | |
SH01 | 21/04/11 STATEMENT OF CAPITAL GBP 299000 | |
AA01 | CURREXT FROM 31/05/2011 TO 30/06/2011 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 22/12/10 STATEMENT OF CAPITAL GBP 195000 | |
AP01 | DIRECTOR APPOINTED DR JAMES GERALD DOHERTY | |
SH01 | 01/06/10 STATEMENT OF CAPITAL GBP 170000 | |
SH01 | 01/06/10 STATEMENT OF CAPITAL GBP 120000 | |
AP01 | DIRECTOR APPOINTED HUGH DR CORMICAN | |
AP01 | DIRECTOR APPOINTED STEPHEN DUNNIECE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH | |
AP03 | SECRETARY APPOINTED LYNNE CROSS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 28/05/2010 | |
CERTNM | COMPANY NAME CHANGED BEECHMOUNT ENTERPRISES LIMITED CERTIFICATE ISSUED ON 01/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIRDAN IMAGING LIMITED
The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as CIRDAN IMAGING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) | |||
90223000 | X-ray tubes | |||
90229000 | X-ray generators other than X-ray tubes, high tension generators, control panels and desks, screens, examination or treatment tables, chairs and the like, and general parts and accessories for apparatus of heading 9022, n.e.s. | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
90229000 | X-ray generators other than X-ray tubes, high tension generators, control panels and desks, screens, examination or treatment tables, chairs and the like, and general parts and accessories for apparatus of heading 9022, n.e.s. | |||
84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) | |||
90229000 | X-ray generators other than X-ray tubes, high tension generators, control panels and desks, screens, examination or treatment tables, chairs and the like, and general parts and accessories for apparatus of heading 9022, n.e.s. | |||
90223000 | X-ray tubes | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
90181990 | Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters) | |||
90181990 | Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters) | |||
85423190 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits) | |||
90222100 | Apparatus based on the use of alpha, beta or gamma radiations, for medical, surgical, dental or veterinary uses | |||
90301000 | Instruments and apparatus for measuring or detecting ionising radiations | |||
90181990 | Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters) | |||
90222100 | Apparatus based on the use of alpha, beta or gamma radiations, for medical, surgical, dental or veterinary uses | |||
85258030 | Digital cameras | |||
90119090 | Parts and accessories for compound optical microscopes, n.e.s. (excl. of stereoscopic optical microscopes and photomicrographic optical microscopes, fitted with equipment specifically designed for the handling and transport of semiconductor wafers or reticles) | |||
85423190 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |