Anord Mardix (ni) Limited

General information

Name:

Anord Mardix (ni) Ltd

Office Address:

C/o Grant Thornton (ni) Llp 12-15 Donegall Square West BT1 6JH Belfast

Number: NI633647

Incorporation date: 2015-09-16

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Anord Mardix (ni) Limited could be contacted at C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West in Belfast. The firm postal code is BT1 6JH. Anord Mardix (ni) has been operating in this business since the company was started in 2015. The firm registered no. is NI633647. 6 years from now the firm changed its business name from Critical Power Systems to Anord Mardix (ni) Limited. This business's SIC code is 27900: Manufacture of other electrical equipment. The company's most recent accounts describe the period up to 2018-12-31 and the most current annual confirmation statement was submitted on 2020-06-14.

  • Previous company's names
  • Anord Mardix (ni) Limited 2018-08-10
  • Critical Power Systems Ltd 2015-09-16

Financial data based on annual report

Company staff

Kevin Y.

Role: Director

Appointed: 20 November 2020

Latest update: 14 March 2024

James P.

Role: Director

Appointed: 02 October 2019

Latest update: 14 March 2024

Alan C.

Role: Director

Appointed: 02 October 2019

Latest update: 14 March 2024

Kevin Y.

Role: Director

Appointed: 12 January 2018

Latest update: 14 March 2024

Jeffrey D.

Role: Director

Appointed: 12 January 2018

Latest update: 14 March 2024

Alan C.

Role: Secretary

Appointed: 12 January 2018

Latest update: 14 March 2024

People with significant control

Anord Mardix Acquisitions Limited
Address: C/O A&L Goodbody Augustine House Austin Friars, London, EC2N 2HA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered United Kingdom
Registration number 11112026
Notified on 12 January 2018
Nature of control:
over 3/4 of shares
Cathal B.
Notified on 6 April 2016
Ceased on 12 January 2018
Nature of control:
over 1/2 to 3/4 of shares
Colum H.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 28 June 2021
Confirmation statement last made up date 14 June 2020
Annual Accounts 8 June 2017
Start Date For Period Covered By Report 2015-09-16
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 8 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 29th December 2020. New Address: C/O Grant Thornton (Ni) Llp 12-15 Donegall Square West Belfast Antrim BT1 6JH. Previous address: Unit 7 Derryboy Road Carnbane Business Park Cloghanramer Newry BT35 6QH Northern Ireland (AD01)
filed on: 29th, December 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
8
Company Age

Closest Companies - by postcode