Carrickhill Road
Portmarnock
Co Dublin
Ireland
Director Name | Michael Kavanagh |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | St Swithins Carrickhill Road Portmarnock Co Dublin Ireland |
Secretary Name | Ann Kavanagh |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | St Swithins Carrickhill Road Portmarnock Co Dublin Ireland |
Director Name | Mr Brendan Delaney |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Ireland |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Secretary Name | Mrs Deborah Delaney |
---|---|
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Keypoint Abrasives LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,408 |
Cash | £20,677 |
Current Liabilities | £806,495 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
1 August 2013 | Delivered on: 20 August 2013 Persons entitled: Aib Commercial Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
15 June 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
---|---|
8 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
8 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
10 May 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
4 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
15 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
18 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
7 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
20 August 2013 | Registration of charge 085277190001 (9 pages) |
6 June 2013 | Appointment of Ann Kavanagh as a director (3 pages) |
6 June 2013 | Appointment of Michael Kavanagh as a director (3 pages) |
6 June 2013 | Appointment of Ann Kavanagh as a secretary (3 pages) |
6 June 2013 | Termination of appointment of Deborah Delaney as a secretary (2 pages) |
6 June 2013 | Termination of appointment of Brendan Delaney as a director (2 pages) |
14 May 2013 | Incorporation
|