CIRRUS LIMITED

Register to unlock more data on OkredoRegister

CIRRUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI020574

Incorporation date

17/06/1987

Size

Medium

Contacts

Registered address

Registered address

Cirrus Plastics Esky Drive, Portadown, Craigavon BT63 5WDCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1987)
dot icon24/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon27/08/2025
Accounts for a medium company made up to 2024-11-30
dot icon27/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon24/07/2024
Full accounts made up to 2023-11-30
dot icon21/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon22/11/2023
Registered office address changed from Esky Drive Carn Industrial Estate Portadown Co Armagh BT63 5RH to Cirrus Plastics Esky Drive Portadown Craigavon BT63 5WD on 2023-11-22
dot icon04/10/2023
Registration of charge NI0205740003, created on 2023-09-27
dot icon21/06/2023
Full accounts made up to 2022-11-30
dot icon24/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon28/07/2022
Full accounts made up to 2021-11-30
dot icon21/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon27/05/2021
Full accounts made up to 2020-11-30
dot icon21/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon27/05/2020
Full accounts made up to 2019-11-30
dot icon24/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon23/08/2019
Full accounts made up to 2018-11-30
dot icon15/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon30/05/2018
Full accounts made up to 2017-11-30
dot icon19/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon03/04/2017
Full accounts made up to 2016-11-30
dot icon10/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon05/04/2016
Accounts for a medium company made up to 2015-11-30
dot icon10/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon13/03/2015
Accounts for a medium company made up to 2014-11-30
dot icon24/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon13/03/2014
Accounts for a medium company made up to 2013-11-30
dot icon26/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon20/03/2013
Accounts for a medium company made up to 2012-11-30
dot icon18/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon14/03/2012
Accounts for a medium company made up to 2011-11-30
dot icon01/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon10/02/2012
Termination of appointment of Daniel Joseph Murphy as a director on 2012-01-31
dot icon02/12/2011
Appointment of Mr Stewart Doak as a director on 2011-12-01
dot icon02/12/2011
Appointment of Ms Joeleen Doak as a director on 2011-12-01
dot icon27/04/2011
Accounts for a medium company made up to 2010-11-30
dot icon01/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon12/03/2010
Accounts for a medium company made up to 2009-11-30
dot icon25/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon25/02/2010
Director's details changed for Daniel Joseph Murphy on 2010-02-25
dot icon25/02/2010
Director's details changed for Mr Joseph Alvin Doak on 2010-02-25
dot icon25/02/2010
Director's details changed for Edna Margreta Doak on 2010-02-25
dot icon25/02/2010
Secretary's details changed for Edna Margreta Doak on 2010-02-25
dot icon01/03/2009
17/02/09 annual return shuttle
dot icon11/02/2009
30/11/08 annual accts
dot icon06/03/2008
17/02/08 annual return shuttle
dot icon25/02/2008
30/11/07 annual accts
dot icon15/03/2007
30/11/06 annual accts
dot icon21/02/2007
17/02/07 annual return shuttle
dot icon03/04/2006
30/11/05 annual accts
dot icon07/03/2006
17/02/06 annual return shuttle
dot icon23/02/2005
30/11/04 annual accts
dot icon21/02/2005
17/02/05 annual return shuttle
dot icon12/03/2004
30/11/03 annual accts
dot icon05/03/2004
17/02/04 annual return shuttle
dot icon06/03/2003
30/11/02 annual accts
dot icon13/02/2003
17/02/03 annual return shuttle
dot icon14/03/2002
17/02/02 annual return shuttle
dot icon11/03/2002
30/11/01 annual accts
dot icon30/03/2001
30/11/00 annual accts
dot icon01/03/2001
17/02/01 annual return shuttle
dot icon06/05/2000
17/02/00 annual return shuttle
dot icon06/05/2000
Change of dirs/sec
dot icon14/03/2000
30/11/99 annual accts
dot icon27/08/1999
Ret by co purch own shars
dot icon04/03/1999
17/02/99 annual return shuttle
dot icon04/03/1999
30/11/98 annual accts
dot icon07/03/1998
17/02/98 annual return shuttle
dot icon04/03/1998
30/11/97 annual accts
dot icon18/04/1997
Change of dirs/sec
dot icon14/03/1997
17/02/97 annual return shuttle
dot icon15/02/1997
30/11/96 annual accts
dot icon15/02/1996
30/11/95 annual accts
dot icon15/02/1996
17/02/96 annual return shuttle
dot icon23/02/1995
30/11/94 annual accts
dot icon22/02/1995
17/02/95 annual return shuttle
dot icon06/09/1994
Mortgage satisfaction
dot icon22/04/1994
Return of allot of shares
dot icon22/04/1994
Pars re con re shares
dot icon07/03/1994
18/02/94 annual return shuttle
dot icon02/03/1994
30/11/93 annual accts
dot icon26/02/1994
Updated mem and arts
dot icon16/03/1993
18/02/93 annual return shuttle
dot icon17/02/1993
30/11/92 annual accts
dot icon16/04/1992
18/02/92 annual return form
dot icon22/02/1992
30/11/91 annual accts
dot icon02/03/1991
18/01/91 annual return
dot icon15/02/1991
30/11/90 annual accts
dot icon12/02/1991
Change in sit reg add
dot icon09/03/1990
02/01/90 annual return
dot icon05/03/1990
30/11/89 annual accts
dot icon14/11/1989
Change of ARD during arp
dot icon16/10/1989
30/11/88 annual accts
dot icon04/05/1989
Change of dirs/sec
dot icon19/04/1989
23/12/88 annual return
dot icon16/09/1988
Allotment (cash)
dot icon01/03/1988
Particulars of a mortgage charge
dot icon26/02/1988
Particulars of a mortgage charge
dot icon07/08/1987
Notice of ARD
dot icon20/07/1987
Updated mem and arts
dot icon16/07/1987
Change of dirs/sec
dot icon16/07/1987
Not of incr in nom cap
dot icon16/07/1987
Resolutions
dot icon16/07/1987
Change of dirs/sec
dot icon16/07/1987
Change in sit reg add
dot icon17/06/1987
Decln complnce reg new co
dot icon17/06/1987
Memorandum
dot icon17/06/1987
Articles
dot icon17/06/1987
Statement of nominal cap
dot icon17/06/1987
Pars re dirs/sit reg off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

62
2022
change arrow icon+89.48 % *

* during past year

Cash in Bank

£340,380.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
64
10.49M
-
0.00
179.64K
-
2022
62
11.85M
-
23.72M
340.38K
-
2022
62
11.85M
-
23.72M
340.38K
-

Employees

2022

Employees

62 Descended-3 % *

Net Assets(GBP)

11.85M £Ascended12.94 % *

Total Assets(GBP)

-

Turnover(GBP)

23.72M £Ascended- *

Cash in Bank(GBP)

340.38K £Ascended89.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Daniel Joseph
Director
17/06/1987 - 31/01/2012
-
Herron, Robert Alexander
Director
17/06/1987 - 31/07/1999
-
Doak, Stewart
Director
01/12/2011 - Present
-
Doak, Joeleen
Director
01/12/2011 - Present
5
Doak, Edna Margreta
Director
17/06/1987 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

122
GLOBAL MACHINERY SOLUTIONS LIMITEDDairy Farm Office, Dairy Road Semer, Ipswich IP7 6RA
Active

Category:

Support services to forestry

Comp. code:

04936450

Reg. date:

17/10/2003

Turnover:

-

No. of employees:

52
WILLES FARMING LIMITEDSt Johns House, Castle Street, Taunton TA1 4AY
Active

Category:

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

Comp. code:

04310055

Reg. date:

24/10/2001

Turnover:

-

No. of employees:

54
LAMBSON INNOVATE LIMITEDHunt Street, Whitwood Mere, Castleford, West Yorkshire WF10 1NS
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00878297

Reg. date:

02/05/1966

Turnover:

-

No. of employees:

58
GB INGREDIENTS LIMITEDDock Road, Felixstowe, Suffolk IP11 3QW
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00269810

Reg. date:

01/11/1932

Turnover:

-

No. of employees:

57
GERALD MCDONALD & COMPANY LIMITEDCranes Farm Road, Basildon, Essex SS14 3GT
Active

Category:

Manufacture of fruit and vegetable juice

Comp. code:

00258990

Reg. date:

14/09/1931

Turnover:

-

No. of employees:

51

Description

copy info iconCopy

About CIRRUS LIMITED

CIRRUS LIMITED is an(a) Active company incorporated on 17/06/1987 with the registered office located at Cirrus Plastics Esky Drive, Portadown, Craigavon BT63 5WD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 62 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRRUS LIMITED?

toggle

CIRRUS LIMITED is currently Active. It was registered on 17/06/1987 .

Where is CIRRUS LIMITED located?

toggle

CIRRUS LIMITED is registered at Cirrus Plastics Esky Drive, Portadown, Craigavon BT63 5WD.

What does CIRRUS LIMITED do?

toggle

CIRRUS LIMITED operates in the Manufacture of plastic plates sheets tubes and profiles (22.21 - SIC 2007) sector.

How many employees does CIRRUS LIMITED have?

toggle

CIRRUS LIMITED had 62 employees in 2022.

What is the latest filing for CIRRUS LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-10 with no updates.