Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CNIM LAGAN (CARDIFF) LIMITED
Company Information for

CNIM LAGAN (CARDIFF) LIMITED

Rosemount House, 21-23 Sydenham Road, SYDENHAM ROAD, Belfast, ANTRIM, BT3 9HA,
Company Registration Number
NI611283
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cnim Lagan (cardiff) Ltd
CNIM LAGAN (CARDIFF) LIMITED was founded on 2012-02-20 and has its registered office in Belfast. The organisation's status is listed as "Active - Proposal to Strike off". Cnim Lagan (cardiff) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CNIM LAGAN (CARDIFF) LIMITED
 
Legal Registered Office
Rosemount House, 21-23 Sydenham Road
SYDENHAM ROAD
Belfast
ANTRIM
BT3 9HA
Other companies in BT3
 
Filing Information
Company Number NI611283
Company ID Number NI611283
Date formed 2012-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-15 04:02:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CNIM LAGAN (CARDIFF) LIMITED
Is this data useful to you?
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.

Company Officers of CNIM LAGAN (CARDIFF) LIMITED

Current Directors
Officer Role Date Appointed
MICHEL BANDERLY
Director 2012-04-12
CLAUDE YVON HENRI BOUTIN
Director 2012-04-12
JOHN CUNNINGHAM
Director 2012-04-17
COLIN GERARD LOUGHRAN
Director 2012-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
GUY RAHUL ABBI
Company Secretary 2012-02-20 2012-11-29
ADRIAN DIXON
Director 2012-02-20 2012-04-17
STEFANO COSTA
Director 2012-03-23 2012-04-12
BERNARD FABRE
Director 2012-03-23 2012-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAUDE YVON HENRI BOUTIN CNIM UK LIMITED Director 2016-11-07 CURRENT 1987-06-26 Liquidation
CLAUDE YVON HENRI BOUTIN CNIM CLUGSTON (RIDHAM) LIMITED Director 2016-11-07 CURRENT 2012-08-17 Active - Proposal to Strike off
CLAUDE YVON HENRI BOUTIN CNIM CLUGSTON (WILTON) LIMITED Director 2015-09-23 CURRENT 2013-06-03 Liquidation
CLAUDE YVON HENRI BOUTIN CNIM CLUGSTON (LEEDS) LIMITED Director 2015-08-03 CURRENT 2012-08-17 Liquidation
CLAUDE YVON HENRI BOUTIN CNIM-CLUGSTON SHROPSHIRE LIMITED Director 2013-03-12 CURRENT 2008-04-15 Active - Proposal to Strike off
CLAUDE YVON HENRI BOUTIN CNIM CLUGSTON OXFORDSHIRE LIMITED Director 2012-03-08 CURRENT 2010-09-28 Liquidation
CLAUDE YVON HENRI BOUTIN CNIM LAGAN (SUFFOLK) LIMITED Director 2011-12-09 CURRENT 2010-09-29 Active - Proposal to Strike off
CLAUDE YVON HENRI BOUTIN CNIM CLUGSTON (LINCOLNSHIRE) LIMITED Director 2011-09-20 CURRENT 2010-10-21 Liquidation
CLAUDE YVON HENRI BOUTIN CNIM CLUGSTON (STAFFORDSHIRE) LIMITED Director 2011-09-20 CURRENT 2011-03-23 Active - Proposal to Strike off
JOHN CUNNINGHAM BWL ENERGY (RYE HOUSE) LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
JOHN CUNNINGHAM LAGAN (EDINBURGH) LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
JOHN CUNNINGHAM BWL ENERGY (TEESSIDE) LTD. Director 2015-06-30 CURRENT 2015-06-30 Active
JOHN CUNNINGHAM LAGAN CONSTRUCTION GROUP LIMITED Director 2014-05-21 CURRENT 2011-01-18 In Administration
JOHN CUNNINGHAM CNIM LAGAN (SOUTH LONDON) LIMITED Director 2012-06-26 CURRENT 2012-06-26 Active - Proposal to Strike off
JOHN CUNNINGHAM CNIM LAGAN (SUFFOLK) LIMITED Director 2012-06-14 CURRENT 2010-09-29 Active - Proposal to Strike off
COLIN GERARD LOUGHRAN GRAND OPERA HOUSE TRUST Director 2017-05-25 CURRENT 1994-01-11 Active
COLIN GERARD LOUGHRAN THE GRAND OPERA HOUSE (THEATRE) LIMITED Director 2017-05-25 CURRENT 2004-05-27 Active
COLIN GERARD LOUGHRAN LOUGHRAN ASSOCIATES LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
COLIN GERARD LOUGHRAN FORTEM BUILDING MATERIALS LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
COLIN GERARD LOUGHRAN LAGAN (EDINBURGH) LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
COLIN GERARD LOUGHRAN CNIM LAGAN (SUFFOLK) LIMITED Director 2010-09-29 CURRENT 2010-09-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-20SECOND GAZETTE not voluntary dissolution
2023-04-04FIRST GAZETTE notice for voluntary strike-off
2023-03-23Application to strike the company off the register
2023-03-23Application to strike the company off the register
2023-03-08CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2023-02-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02Compulsory strike-off action has been discontinued
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-20RP04CS01
2021-04-20PSC04Change of details for Mr. Louis Roch Burgard as a person with significant control on 2020-11-01
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2021-04-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS ROCH BURGARD
2021-04-19PSC02Notification of Cnim Environnement & Energie Epc as a person with significant control on 2020-11-01
2021-04-19PSC07CESSATION OF CNIM S.A. AS A PERSON OF SIGNIFICANT CONTROL
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE YVON HENRI BOUTIN
2020-05-04AP01DIRECTOR APPOINTED MR. GUILLAUME GILBERT, PIERRE TURC
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-11-22CH01Director's details changed for Mr Tanguy Gustave Patrick Carrabin on 2019-11-22
2019-11-18CH01Director's details changed for Mr Claude Yvon Henri Boutin on 2019-11-18
2019-10-22AP01DIRECTOR APPOINTED MRS JILL HARROWER-STEELE
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS ANDREW FLETCHER
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2019-02-19AP01DIRECTOR APPOINTED MR TANGUY GUSTAVE PATRICK CARRABIN
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL BANDERLY
2018-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-24AP01DIRECTOR APPOINTED MR NICOLAS ANDREW FLETCHER
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM
2018-04-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CNIM S.A.
2018-04-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAGAN CONSTRUCTION LIMITED
2018-04-28PSC09Withdrawal of a person with significant control statement on 2018-04-28
2018-04-28CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-02-13PSC08Notification of a person with significant control statement
2018-02-13PSC09Withdrawal of a person with significant control statement on 2018-02-13
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-25AR0120/02/16 FULL LIST
2016-02-25AR0120/02/16 FULL LIST
2015-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-24AR0120/02/15 FULL LIST
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06AUDAUDITOR'S RESIGNATION
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-26AR0120/02/14 FULL LIST
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-19AA01PREVSHO FROM 28/02/2013 TO 31/12/2012
2013-03-20AR0120/02/13 FULL LIST
2012-11-29TM02APPOINTMENT TERMINATED, SECRETARY GUY ABBI
2012-04-17AP01DIRECTOR APPOINTED MR JOHN CUNNINGHAM
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DIXON
2012-04-12AP01DIRECTOR APPOINTED MR MICHEL BANDERLY
2012-04-12AP01DIRECTOR APPOINTED MR CLAUDE BOUTIN
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD FABRE
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO COSTA
2012-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-29SH0123/03/12 STATEMENT OF CAPITAL GBP 1000
2012-03-28AP01DIRECTOR APPOINTED STEFANO COSTA
2012-03-28AP01DIRECTOR APPOINTED BERNARD FABRE
2012-02-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-02-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to CNIM LAGAN (CARDIFF) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CNIM LAGAN (CARDIFF) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CNIM LAGAN (CARDIFF) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 CNIM LAGAN (CARDIFF) LIMITED

Intangible Assets
Patents
We have not found any records of CNIM LAGAN (CARDIFF) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CNIM LAGAN (CARDIFF) LIMITED
Trademarks
We have not found any records of CNIM LAGAN (CARDIFF) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CNIM LAGAN (CARDIFF) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as CNIM LAGAN (CARDIFF) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CNIM LAGAN (CARDIFF) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CNIM LAGAN (CARDIFF) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CNIM LAGAN (CARDIFF) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.