Cromlyn House Surgical Ltd BELFAST


Cromlyn House Surgical started in year 2001 as Private Limited Company with registration number NI042114. The Cromlyn House Surgical company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Belfast at Aisling House. Postal code: BT9 5FL.

At the moment there are 5 directors in the the firm, namely John O., Barry D. and James M. and others. In addition one secretary - Barry D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - James S. who worked with the the firm until 1 September 2021.

Cromlyn House Surgical Ltd Address / Contact

Office Address Aisling House
Office Address2 50 Stranmillis Embankment
Town Belfast
Post code BT9 5FL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI042114
Date of Incorporation Wed, 12th Dec 2001
Industry Hospital activities
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

John O.

Position: Director

Appointed: 09 June 2022

Barry D.

Position: Director

Appointed: 01 November 2021

James M.

Position: Director

Appointed: 01 November 2021

Barry D.

Position: Secretary

Appointed: 01 November 2021

James S.

Position: Director

Appointed: 12 December 2001

Gary M.

Position: Director

Appointed: 12 December 2001

Patrick S.

Position: Director

Appointed: 01 November 2021

Resigned: 30 June 2022

Mary S.

Position: Director

Appointed: 03 January 2011

Resigned: 01 November 2021

Patricia M.

Position: Director

Appointed: 03 January 2011

Resigned: 01 November 2021

James S.

Position: Secretary

Appointed: 12 December 2001

Resigned: 01 September 2021

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As we researched, there is Group Bruxelles Lambert from Brussels, Belgium. The abovementioned PSC is categorised as "a private limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Gary M. This PSC has significiant influence or control over the company,. The third one is James S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Group Bruxelles Lambert

24 Avenue Marnix 24 Avenue Marnix, Brussels, Belgium

Legal authority Netherlands Commercial Registers Act
Legal form Private Limited Liability Company
Country registered Netherlands
Place registered Netherlands
Registration number 34119214
Notified on 1 November 2021
Nature of control: 75,01-100% shares

Gary M.

Notified on 12 December 2016
Ceased on 1 November 2021
Nature of control: significiant influence or control

James S.

Notified on 12 December 2016
Ceased on 1 November 2021
Nature of control: significiant influence or control

Patricia M.

Notified on 12 December 2016
Ceased on 1 November 2021
Nature of control: significiant influence or control

Mary S.

Notified on 12 December 2016
Ceased on 1 November 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth691 125941 709      
Balance Sheet
Cash Bank On Hand 657 585117 625180 506147 990130 240287 853755 232
Current Assets674 511804 9581 096 943298 183683 8481 288 6851 730 333986 039
Debtors434 109147 373979 318117 677535 8581 158 4451 422 480141 360
Net Assets Liabilities 941 7101 166 448336 711708 3571 237 9051 694 403781 635
Other Debtors 30 03724 19020 47019 71626 79332 51739 363
Property Plant Equipment 358 258397 234349 584328 112342 192373 065450 548
Total Inventories      20 00089 447
Cash Bank In Hand240 402657 585      
Net Assets Liabilities Including Pension Asset Liability691 125941 709      
Tangible Fixed Assets293 493358 258      
Reserves/Capital
Called Up Share Capital44      
Profit Loss Account Reserve691 121941 705      
Shareholder Funds691 125941 709      
Other
Accumulated Depreciation Impairment Property Plant Equipment 487 404552 962430 446478 757525 770579 607634 939
Additions Other Than Through Business Combinations Property Plant Equipment  104 53429 67826 83966 43189 148132 815
Administrative Expenses  687 7931 890 802    
Amounts Owed By Group Undertakings Participating Interests  832 999 431 1961 018 0621 291 596 
Average Number Employees During Period 442029303132
Balances Amounts Owed By Related Parties  832 999     
Comprehensive Income Expense  310 638-815 737    
Corporation Tax Payable 47 26166 96491 40890 871118 97899 849167 466
Cost Sales  636 047600 585    
Creditors 166 272261 745256 539248 310335 008343 942577 759
Depreciation Expense Property Plant Equipment  65 55857 602    
Depreciation Rate Used For Property Plant Equipment  101010101020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   180 118 1 450670 
Disposals Property Plant Equipment   199 844 5 3384 438 
Dividends Paid  85 90014 000    
Gross Profit Loss  1 069 8141 149 005    
Increase From Depreciation Charge For Year Property Plant Equipment  65 55857 60248 31148 46354 50755 332
Net Current Assets Liabilities431 781638 685835 19841 644435 538953 6771 386 391408 280
Operating Profit Loss  388 021-735 797    
Other Creditors 59 241108 90274 14564 64076 59290 262143 164
Other Interest Receivable Similar Income Finance Income  3311    
Other Operating Income Format1  6 0006 000    
Other Taxation Social Security Payable 6 8806 3417 3367 15310 13711 52120 255
Profit Loss  310 638-815 737    
Profit Loss On Ordinary Activities Before Tax  388 352-735 796    
Property Plant Equipment Gross Cost 845 662950 196780 030806 869867 962952 6721 085 487
Provisions For Liabilities Balance Sheet Subtotal 55 23465 98454 51755 29357 96465 05377 193
Tax Tax Credit On Profit Or Loss On Ordinary Activities  77 71479 941    
Total Assets Less Current Liabilities725 274996 9431 232 432391 228763 6501 295 8691 759 456858 828
Trade Creditors Trade Payables 52 89079 53883 65085 646129 301142 310246 874
Trade Debtors Trade Receivables 117 336122 12997 20784 946113 59098 367101 997
Turnover Revenue  1 705 8611 749 590    
Advances Credits Directors10 3428 50265 9003421 4521 4521 4523 600
Advances Credits Made In Period Directors 2 00065 90014 0004 0003 3003 3505 052
Advances Credits Repaid In Period Directors 1608 50279 5582 8903 3003 350 
Creditors Due Within One Year242 730166 273      
Fixed Assets293 493358 258      
Number Shares Allotted 2      
Par Value Share 1      
Provisions For Liabilities Charges34 14955 234      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 122 940      
Tangible Fixed Assets Cost Or Valuation722 722845 662      
Tangible Fixed Assets Depreciation429 229487 404      
Tangible Fixed Assets Depreciation Charged In Period 58 175      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Resolution
Small company accounts made up to 31st December 2021
filed on: 30th, September 2022
Free Download (11 pages)

Company search

Advertisements