CRYOTANKS LIMITED
Status | ACTIVE |
Company No. | NI052104 |
Category | Private Limited Company |
Incorporated | 20 Oct 2004 |
Age | 19 years, 7 months, 18 days |
Jurisdiction | Northern Ireland |
SUMMARY
CRYOTANKS LIMITED is an active private limited company with number NI052104. It was incorporated 19 years, 7 months, 18 days ago, on 20 October 2004. The company address is Linenhall Exchange Linenhall Exchange, Belfast, BT2 8BG, Northern Ireland.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 21 May 2024
Action Date: 07 May 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0521040003
Charge creation date: 2024-05-07
Documents
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2023
Action Date: 31 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-03-31
Charge number: NI0521040002
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Termination secretary company with name termination date
Date: 01 Feb 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-01-24
Officer name: Mervyn Mcclean
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jan 2022
Action Date: 19 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-01-19
Charge number: NI0521040001
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type total exemption full
Date: 14 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Address
Type: AD01
New address: C/O Flannigan Edmonds Bannon Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG
Change date: 2021-04-20
Old address: C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type unaudited abridged
Date: 29 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Change registered office address company with date old address
Date: 16 Oct 2013
Action Date: 16 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-16
Old address: C/O Flannigan Edmonds Bannon 2 Donegall Square East Belfast BT1 5HH
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Change person secretary company with change date
Date: 10 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mervyn Mcclean
Documents
Change person director company with change date
Date: 10 Nov 2010
Action Date: 10 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-10
Officer name: Gareth Mcclean
Documents
Change person secretary company with change date
Date: 10 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Suzanne Hill
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Legacy
Date: 30 Sep 2009
Category: Accounts
Type: AC(NI)
Description: 31/10/08 annual accts
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 371S(NI)
Description: 20/10/08 annual return shuttle
Documents
Legacy
Date: 02 Sep 2008
Category: Accounts
Type: AC(NI)
Description: 31/10/07 annual accts
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 371S(NI)
Description: 20/10/07 annual return shuttle
Documents
Legacy
Date: 09 Oct 2007
Category: Accounts
Type: AC(NI)
Description: 31/10/06 annual accts
Documents
Legacy
Date: 01 Feb 2007
Category: Accounts
Type: AC(NI)
Description: 31/10/05 annual accts
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 371S(NI)
Description: 20/10/06 annual return shuttle
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 371S(NI)
Description: 20/10/05 annual return shuttle
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 Nov 2004
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Oct 2004
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 20 Oct 2004
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 20 Oct 2004
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 20 Oct 2004
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Miscellaneous
Date: 20 Oct 2004
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Some Companies
43 STEPHEN ROAD,BEXLEYHEATH,DA7 6EF
Number: | 11345887 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 - 104,LONDON,W6 7JP
Number: | 07638761 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 HERBERT ROAD,LONDON,SE18 3QD
Number: | 10835298 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HUWS GRAY LTD HEAD OFFICE,LLANGEFNI,LL77 7JA
Number: | 11275634 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 TREM Y DON,BARRY,CF62 6QJ
Number: | 08988483 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERRYWEATHERS HOLDINGS LIMITED
47 MOORGATE STREET,ROTHERHAM,S60 2EY
Number: | 06664607 |
Status: | ACTIVE |
Category: | Private Limited Company |