Surgical Systems Ireland Limited

General information

Name:

Surgical Systems Ireland Ltd

Office Address:

C/o Hnh Partners Limited Jefferson House, 42 Queen Street BT1 6HL Belfast

Number: NI046644

Incorporation date: 2003-05-27

Dissolution date: 2021-02-18

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was based in Belfast under the ID NI046644. It was established in the year 2003. The main office of this company was located at C/o Hnh Partners Limited Jefferson House, 42 Queen Street. The area code for this location is BT1 6HL. This enterprise was formally closed on Thursday 18th February 2021, meaning it had been in business for eighteen years.

As for this firm, all of director's assignments up till now have been met by Florence M. and Stephen M.. As for these two individuals, Florence M. had carried on with the firm the longest, having become a part of the Management Board on September 2003.

Executives who controlled the firm include: Florence M. had substantial control or influence over the company. Stephen M. owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Florence M.

Role: Director

Appointed: 12 September 2003

Latest update: 16 March 2024

Stephen M.

Role: Director

Appointed: 12 September 2003

Latest update: 16 March 2024

Stephen M.

Role: Secretary

Appointed: 27 May 2003

Latest update: 16 March 2024

People with significant control

Florence M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Stephen M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 10 June 2020
Confirmation statement last made up date 27 May 2019
Annual Accounts 15 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 15 June 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 27 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30/09/2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30/09/2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Free Download
New registered office address C/O Hnh Partners Limited Jefferson House, 42 Queen Street Belfast Antrim BT1 6HL. Change occurred on 2019-12-03. Company's previous address: Barry Thompson & Co 76/78 Church Street Portadown BT62 3EU. (AD01)
filed on: 3rd, December 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 32500 : Manufacture of medical and dental instruments and supplies
17
Company Age

Closest Companies - by postcode