Company Information for CNIM LAGAN (CARDIFF) LIMITED
Rosemount House, 21-23 Sydenham Road, SYDENHAM ROAD, Belfast, ANTRIM, BT3 9HA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
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 | |
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 |
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 |
---|---|---|
MICHEL BANDERLY |
||
CLAUDE YVON HENRI BOUTIN |
||
JOHN CUNNINGHAM |
||
COLIN GERARD LOUGHRAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUY RAHUL ABBI |
Company Secretary | ||
ADRIAN DIXON |
Director | ||
STEFANO COSTA |
Director | ||
BERNARD FABRE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CNIM UK LIMITED | Director | 2016-11-07 | CURRENT | 1987-06-26 | Liquidation | |
CNIM CLUGSTON (RIDHAM) LIMITED | Director | 2016-11-07 | CURRENT | 2012-08-17 | Active - Proposal to Strike off | |
CNIM CLUGSTON (WILTON) LIMITED | Director | 2015-09-23 | CURRENT | 2013-06-03 | Liquidation | |
CNIM CLUGSTON (LEEDS) LIMITED | Director | 2015-08-03 | CURRENT | 2012-08-17 | Liquidation | |
CNIM-CLUGSTON SHROPSHIRE LIMITED | Director | 2013-03-12 | CURRENT | 2008-04-15 | Active - Proposal to Strike off | |
CNIM CLUGSTON OXFORDSHIRE LIMITED | Director | 2012-03-08 | CURRENT | 2010-09-28 | Liquidation | |
CNIM LAGAN (SUFFOLK) LIMITED | Director | 2011-12-09 | CURRENT | 2010-09-29 | Active - Proposal to Strike off | |
CNIM CLUGSTON (LINCOLNSHIRE) LIMITED | Director | 2011-09-20 | CURRENT | 2010-10-21 | Liquidation | |
CNIM CLUGSTON (STAFFORDSHIRE) LIMITED | Director | 2011-09-20 | CURRENT | 2011-03-23 | Active - Proposal to Strike off | |
BWL ENERGY (RYE HOUSE) LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active - Proposal to Strike off | |
LAGAN (EDINBURGH) LIMITED | Director | 2015-10-16 | CURRENT | 2015-10-16 | Active | |
BWL ENERGY (TEESSIDE) LTD. | Director | 2015-06-30 | CURRENT | 2015-06-30 | Active | |
LAGAN CONSTRUCTION GROUP LIMITED | Director | 2014-05-21 | CURRENT | 2011-01-18 | In Administration | |
CNIM LAGAN (SOUTH LONDON) LIMITED | Director | 2012-06-26 | CURRENT | 2012-06-26 | Active - Proposal to Strike off | |
CNIM LAGAN (SUFFOLK) LIMITED | Director | 2012-06-14 | CURRENT | 2010-09-29 | Active - Proposal to Strike off | |
GRAND OPERA HOUSE TRUST | Director | 2017-05-25 | CURRENT | 1994-01-11 | Active | |
THE GRAND OPERA HOUSE (THEATRE) LIMITED | Director | 2017-05-25 | CURRENT | 2004-05-27 | Active | |
LOUGHRAN ASSOCIATES LIMITED | Director | 2017-03-31 | CURRENT | 2017-03-31 | Active | |
FORTEM BUILDING MATERIALS LIMITED | Director | 2016-04-12 | CURRENT | 2016-04-12 | Active | |
LAGAN (EDINBURGH) LIMITED | Director | 2015-10-16 | CURRENT | 2015-10-16 | Active | |
CNIM LAGAN (SUFFOLK) LIMITED | Director | 2010-09-29 | CURRENT | 2010-09-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
RP04CS01 | ||
PSC04 | Change of details for Mr. Louis Roch Burgard as a person with significant control on 2020-11-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS ROCH BURGARD | |
PSC02 | Notification of Cnim Environnement & Energie Epc as a person with significant control on 2020-11-01 | |
PSC07 | CESSATION OF CNIM S.A. AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAUDE YVON HENRI BOUTIN | |
AP01 | DIRECTOR APPOINTED MR. GUILLAUME GILBERT, PIERRE TURC | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Tanguy Gustave Patrick Carrabin on 2019-11-22 | |
CH01 | Director's details changed for Mr Claude Yvon Henri Boutin on 2019-11-18 | |
AP01 | DIRECTOR APPOINTED MRS JILL HARROWER-STEELE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS ANDREW FLETCHER | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR TANGUY GUSTAVE PATRICK CARRABIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEL BANDERLY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR NICOLAS ANDREW FLETCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CNIM S.A. | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAGAN CONSTRUCTION LIMITED | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2018-02-13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/02/16 FULL LIST | |
AR01 | 20/02/16 FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/02/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA01 | PREVSHO FROM 28/02/2013 TO 31/12/2012 | |
AR01 | 20/02/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GUY ABBI | |
AP01 | DIRECTOR APPOINTED MR JOHN CUNNINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN DIXON | |
AP01 | DIRECTOR APPOINTED MR MICHEL BANDERLY | |
AP01 | DIRECTOR APPOINTED MR CLAUDE BOUTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD FABRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFANO COSTA | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 23/03/12 STATEMENT OF CAPITAL GBP 1000 | |
AP01 | DIRECTOR APPOINTED STEFANO COSTA | |
AP01 | DIRECTOR APPOINTED BERNARD FABRE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
|
|
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
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as CNIM LAGAN (CARDIFF) LIMITED are:
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. |