CIMPINA LIMITED

Register to unlock more data on OkredoRegister

CIMPINA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI025127

Incorporation date

13/12/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

4 Duncrue Street, Belfast BT3 9AQCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1990)
dot icon28/01/2026
Satisfaction of charge 5 in full
dot icon13/01/2026
Satisfaction of charge NI0251270006 in full
dot icon22/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon26/05/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon26/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon14/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon17/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon06/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon03/02/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon26/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon20/12/2018
Director's details changed for Robert Samuel Mccarroll on 2018-12-18
dot icon20/12/2018
Secretary's details changed for Robert Samuel Mccarroll on 2018-12-18
dot icon20/12/2018
Change of details for Mr Robert Samuel Mccarroll as a person with significant control on 2018-12-18
dot icon20/12/2018
Change of details for Mrs Jacqueline Mccarroll as a person with significant control on 2018-12-18
dot icon30/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2017-12-11 with no updates
dot icon12/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Satisfaction of charge 1 in full
dot icon21/05/2014
Satisfaction of charge 3 in full
dot icon21/05/2014
Satisfaction of charge 2 in full
dot icon21/05/2014
Satisfaction of charge 4 in full
dot icon20/03/2014
Registration of charge NI0251270006
dot icon07/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Registered office address changed from 5 Elmbank Channel Commercial Park Queen's Road Queens's Island Belfast BT3 9DT on 2013-02-04
dot icon03/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon03/01/2013
Director's details changed for Robert Samuel Mccarroll on 2011-12-12
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon09/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon08/02/2011
Director's details changed for Robert Samuel Mccarroll on 2010-03-05
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Director's details changed for Robert Samuel Mccarroll on 2010-01-08
dot icon23/03/2010
Secretary's details changed for Robert Samuel Mccarroll on 2010-01-08
dot icon23/03/2010
Annual return made up to 2009-12-11
dot icon16/07/2009
31/03/09 annual accts
dot icon22/01/2009
11/12/08
dot icon16/01/2009
11/12/07
dot icon01/12/2008
Change of dirs/sec
dot icon03/11/2008
31/03/08 annual accts
dot icon13/02/2008
31/03/07 annual accts
dot icon06/02/2007
11/12/06 annual return shuttle
dot icon02/02/2007
31/03/06 annual accts
dot icon03/03/2006
31/03/05 annual accts
dot icon21/01/2006
11/12/05 annual return shuttle
dot icon21/12/2004
31/03/04 annual accts
dot icon09/12/2004
11/12/04 annual return shuttle
dot icon13/05/2004
11/12/03 annual return shuttle
dot icon21/10/2003
31/03/03 annual accts
dot icon18/02/2003
11/12/02 annual return shuttle
dot icon12/09/2002
31/03/02 annual accts
dot icon03/09/2002
Change of dirs/sec
dot icon18/02/2002
Particulars of a mortgage charge
dot icon16/12/2001
11/12/01 annual return shuttle
dot icon23/11/2001
31/03/01 annual accts
dot icon24/01/2001
31/03/00 annual accts
dot icon03/01/2001
11/12/00 annual return shuttle
dot icon02/08/2000
Particulars of a mortgage charge
dot icon09/01/2000
31/03/99 annual accts
dot icon20/12/1999
11/12/99 annual return shuttle
dot icon31/01/1999
11/12/98 annual return shuttle
dot icon12/11/1998
31/03/98 annual accts
dot icon11/09/1998
Change in sit reg add
dot icon09/06/1998
Particulars of a mortgage charge
dot icon12/01/1998
31/03/97 annual accts
dot icon19/12/1997
11/12/97 annual return shuttle
dot icon31/10/1997
Particulars of a mortgage charge
dot icon24/10/1997
Change in sit reg add
dot icon29/11/1996
11/12/96 annual return shuttle
dot icon13/11/1996
31/03/96 annual accts
dot icon04/02/1996
31/03/95 annual accts
dot icon03/01/1996
11/12/95 annual return shuttle
dot icon19/12/1994
31/03/94 annual accts
dot icon02/12/1994
13/12/94 annual return shuttle
dot icon17/01/1994
31/03/93 annual accts
dot icon04/01/1994
13/12/93 annual return shuttle
dot icon11/03/1993
31/03/92 annual accts
dot icon10/03/1993
13/12/92 annual return shuttle
dot icon15/06/1992
Change of dirs/sec
dot icon17/02/1992
Return of allot of shares
dot icon06/09/1991
Notice of ARD
dot icon31/01/1991
Updated mem and arts
dot icon31/01/1991
Resolutions
dot icon31/01/1991
Not of incr in nom cap
dot icon31/01/1991
Change of dirs/sec
dot icon31/01/1991
Return of allot of shares
dot icon31/01/1991
Change of dirs/sec
dot icon31/01/1991
Change in sit reg add
dot icon13/12/1990
Miscellaneous
dot icon13/12/1990
Articles
dot icon13/12/1990
Memorandum
dot icon13/12/1990
Decln complnce reg new co
dot icon13/12/1990
Pars re dirs/sit reg off
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

17
2023
change arrow icon-37.33 % *

* during past year

Cash in Bank

£204,694.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
314.79K
-
0.00
232.25K
-
2022
26
367.71K
-
0.00
326.60K
-
2023
17
639.62K
-
0.00
204.69K
-
2023
17
639.62K
-
0.00
204.69K
-

Employees

2023

Employees

17 Descended-35 % *

Net Assets(GBP)

639.62K £Ascended73.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

204.69K £Descended-37.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarroll, Robert Samuel
Director
29/07/2002 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CIMPINA LIMITED

CIMPINA LIMITED is an(a) Active company incorporated on 13/12/1990 with the registered office located at 4 Duncrue Street, Belfast BT3 9AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CIMPINA LIMITED?

toggle

CIMPINA LIMITED is currently Active. It was registered on 13/12/1990 .

Where is CIMPINA LIMITED located?

toggle

CIMPINA LIMITED is registered at 4 Duncrue Street, Belfast BT3 9AQ.

What does CIMPINA LIMITED do?

toggle

CIMPINA LIMITED operates in the Repair and maintenance of ships and boats (33.15 - SIC 2007) sector.

How many employees does CIMPINA LIMITED have?

toggle

CIMPINA LIMITED had 17 employees in 2023.

What is the latest filing for CIMPINA LIMITED?

toggle

The latest filing was on 28/01/2026: Satisfaction of charge 5 in full.