Active
Company Information for CAUSEWAY SENSORS LIMITED
QUBIS LIMITED, 63 University Road, Belfast, BT7 1NF,
|
Company Registration Number
NI618921
Private Limited Company
Active |
Company Name | |
---|---|
CAUSEWAY SENSORS LIMITED | |
Legal Registered Office | |
QUBIS LIMITED 63 University Road Belfast BT7 1NF Other companies in BT7 | |
Company Number | NI618921 | |
---|---|---|
Company ID Number | NI618921 | |
Date formed | 2013-06-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2023-06-17 | |
Return next due | 2024-07-01 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB180049424 |
Last Datalog update: | 2024-03-21 10:33:59 |
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 |
---|---|---|
ROBERT MORRISON BOWMAN |
||
JAYNE BRADY |
||
HUGH CORMICAN |
||
WILLIAM DAVID JOHN MOORE |
||
ROBERT JAMES POLLARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN NELSON |
Director | ||
CHRISTOPHER TREVOR ELLIOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B-SECUR LIMITED | Director | 2017-06-29 | CURRENT | 1996-12-12 | Active | |
DISPLAYNOTE TECHNOLOGIES LIMITED | Director | 2014-06-30 | CURRENT | 2011-12-07 | Active | |
CIRDAN ULTRA LTD | Director | 2013-05-10 | CURRENT | 2013-05-10 | Active | |
CIRDAN IMAGING LIMITED | Director | 2010-05-28 | CURRENT | 2010-05-25 | Active | |
POROUS LIQUID TECHNOLOGIES LTD | Director | 2017-07-10 | CURRENT | 2017-07-10 | Active | |
ACTIVWIRELESS LTD | Director | 2013-07-31 | CURRENT | 2010-06-10 | Active - Proposal to Strike off | |
MELLANOX TECHNOLOGIES BELFAST LIMITED | Director | 2008-11-17 | CURRENT | 2007-06-14 | Active | |
BIO BUSINESS LTD | Director | 2007-10-19 | CURRENT | 2004-05-26 | Active - Proposal to Strike off | |
AMPHORA NON-DESTRUCTIVE TESTING LIMITED | Director | 2006-10-27 | CURRENT | 2002-05-31 | Dissolved 2015-11-03 | |
EMBEDDED MONITORING SYSTEMS LIMITED | Director | 2004-10-06 | CURRENT | 2003-05-20 | Active | |
VYKSON LIMITED | Director | 2002-07-04 | CURRENT | 2001-07-10 | Dissolved 2017-01-03 | |
EVENTMAP LIMITED | Director | 2002-05-24 | CURRENT | 2002-05-17 | Active | |
STREAMON.NET LTD | Director | 2000-12-06 | CURRENT | 2000-06-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
AP01 | DIRECTOR APPOINTED MRS DEIRDRE FRANCIS | |
Second filing of capital allotment of shares GBP353.76 | ||
RP04SH01 | Second filing of capital allotment of shares GBP353.76 | |
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
RES10 | Resolutions passed:
| |
06/01/22 STATEMENT OF CAPITAL GBP 277.42 | ||
SH01 | 06/01/22 STATEMENT OF CAPITAL GBP 277.42 | |
APPOINTMENT TERMINATED, DIRECTOR SIGURDUR SAEVARSSON | ||
DIRECTOR APPOINTED MR NIALL FRANCIS OLDEN | ||
DIRECTOR APPOINTED MR ANTONY MURPHY | ||
AP01 | DIRECTOR APPOINTED MR NIALL FRANCIS OLDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIGURDUR SAEVARSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH CORMICAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIEN THOMAS CALLAGHAN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIGURDUR SAEVARSSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNE BRADY | |
AP01 | DIRECTOR APPOINTED DR TARA DALTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAMIEN THOMAS CALLAGHAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
LATEST SOC | 27/06/18 STATEMENT OF CAPITAL;GBP 267.42 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NELSON | |
RES13 | AUTHORITY TO ALLOT OR GRANT RIGHTS TO SUBSCRIBE TO ORDINARY SHARES 22/03/2018 | |
RES13 | AUTHORITY TO ALLOT OR GRANT RIGHTS TO SUBSCRIBE TO SHARES; AMENDMENT TO RULE 4.6 OF INCENTIVE SHARE SCHEME 15/01/2018 | |
LATEST SOC | 16/05/18 STATEMENT OF CAPITAL;GBP 267.42 | |
SH01 | 22/03/18 STATEMENT OF CAPITAL GBP 267.42 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
RES01 | ADOPT ARTICLES 26/02/18 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | 15/01/2018 | |
LATEST SOC | 25/01/18 STATEMENT OF CAPITAL;GBP 257.42 | |
SH01 | 15/01/18 STATEMENT OF CAPITAL GBP 257.42 | |
RES01 | RES01 ADOPT 15/01/2018 | |
PSC02 | Notification of Bank of Ireland Kernel Capital Growth Fund (Ni) as a person with significant control on 2016-06-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
CH01 | Director's details changed for Dr Robert James Pollard on 2017-03-09 | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 157.75 | |
SH01 | 06/07/16 STATEMENT OF CAPITAL GBP 157.75 | |
AP01 | DIRECTOR APPOINTED MS JAYNE BRADY | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 155 | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
SH01 | 10/06/16 STATEMENT OF CAPITAL GBP 155.00 | |
RES01 | ADOPT ARTICLES 23/06/16 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM DAVID JOHN MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TREVOR ELLIOTT | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED PROFESSOR CHRISTOPHER ELLIOTT | |
SH01 | 25/11/13 STATEMENT OF CAPITAL GBP 100.00 | |
RES01 | ADOPT ARTICLES 25/11/2013 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AP01 | DIRECTOR APPOINTED DR HUGH CORMICAN | |
SH02 | SUB-DIVISION 25/11/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2014 FROM C/O MILLAR MCCALL WYLIE LLP SOLICITORS IMPERIAL HOUSE 4-10 DONEGALL SQUARE EAST BELFAST COUNTY ANTRIM BT1 5HD NORTHERN IRELAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 26701 - Manufacture of optical precision instruments
The top companies supplying to UK government with the same SIC code (26701 - Manufacture of optical precision instruments) as CAUSEWAY SENSORS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90268080 | Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s. | |||
90268080 | Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s. | |||
29309099 | Organo-sulphur compounds (excl. thiocarbamates and dithiocarbamates, thiuram mono-, di- or tetrasulphides, methionine, captafol [ISO], methamidophos [ISO], cysteine or cystine and their derivatives, thiodiglycol [INN] [2,2-thiodiethanol], DL-2-hydroxy-4-"methylthio"butyric acid, 2,2'-thiodiethyl bis[3-"3,5-di-tert-butyl-4-hydroxyphenyl"propionate], a mixture of isomers consisting of 4-methyl-2,6-bis"methylthio"-m-phenylenediamine and 2-methyl-4,6-bis"methylthio"-m-phenylenediamine and 2-(N,N-Die |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |