Company Information for KEANEY MEDICAL LIMITED
INSPIRE BUSINESS PARK CARROWREAGH ROAD, DUNDONALD, BELFAST, BT16 1QT,
|
Company Registration Number
NI036090
Private Limited Company
Active |
Company Name | |
---|---|
KEANEY MEDICAL LIMITED | |
Legal Registered Office | |
INSPIRE BUSINESS PARK CARROWREAGH ROAD DUNDONALD BELFAST BT16 1QT Other companies in BT16 | |
Company Number | NI036090 | |
---|---|---|
Company ID Number | NI036090 | |
Date formed | 1999-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB736018641 |
Last Datalog update: | 2024-03-06 23:01:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KEANEY MEDICAL LIMITED | Clinitron House Greenhills Business Park Greenhills Road Dublin 24. DUBLIN 24, DUBLIN | Active | Company formed on the 1990-08-10 |
Officer | Role | Date Appointed |
---|---|---|
JUNE KEANEY |
||
GERRY KEANEY |
||
JUNE KEANEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRENDAN DELANEY |
Director | ||
DEBORAH DELANEY |
Director |
Date | Document Type | Document Description |
---|---|---|
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE KEANEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERRY KEANEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM INSPIRE BUSINESS PARK CARROWREAGH ROAD DUNDONALD BELFAST BT16 1QT NORTHERN IRELAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM DUNDONALD ENTERPRISE PARK CARROWREAGH ROAD DUNDONALD BELFAST BT16 1QT NORTHERN IRELAND | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERRY KEANEY / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUNE KEANEY / 01/07/2013 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/12 FROM 4 Colvin Court Carrowreagh Road Dundonald Belfast BT16 1QT | |
AR01 | 15/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 28/04/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
371S(NI) | 28/04/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/08 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 28/04/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/07 ANNUAL ACCTS | |
371S(NI) | 28/04/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/06 ANNUAL ACCTS | |
371A(NI) | 28/04/06 ANNUAL RETURN FORM | |
AC(NI) | 31/10/05 ANNUAL ACCTS | |
371S(NI) | 28/04/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/04 ANNUAL ACCTS | |
371S(NI) | 28/04/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/03 ANNUAL ACCTS | |
371S(NI) | 28/04/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/02 ANNUAL ACCTS | |
371S(NI) | 28/04/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/01 ANNUAL ACCTS | |
371S(NI) | 28/04/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/00 ANNUAL ACCTS | |
371S(NI) | 28/04/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/99 ANNUAL ACCTS | |
371S(NI) | 28/04/00 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
233(NI) | CHANGE OF ARD | |
MEM(NI) | MEMORANDUM | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as KEANEY MEDICAL LIMITED are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Health Service Executive (HSE) | dressing packs | 2012/07/02 | EUR |
For further information please refer to the tender documents which are attached to the notice on www.etenders.gov.ie. | |||
Health Service Executive (HSE) | medical consumables | 2012/09/07 | EUR |
National framework agreement for the supply of fracture management products. | |||
Procurement and Logistics Service | Electrodes | 2012/11/27 | GBP 293,026 |
Supply and Delivery of Patient Electrodes. | |||
St James's Hospital | medical consumables | 2012/08/30 | EUR |
St James's Hospital Request to Tender for the Provision, Supply and Support of Interventional Radiology Consumables 2011. |
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. |