KARL CONSTRUCTION LIMITED
CO ANTRIM


Company number NI011017
Status Active
Incorporation Date 19 November 1975
Company Type Private Limited Company
Address 92 OLD BALLYROBIN ROAD, MUCKAMORE, CO ANTRIM, N. IRELAND, BT41 4TJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 250,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KARL CONSTRUCTION LIMITED are www.karlconstruction.co.uk, and www.karl-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. Karl Construction Limited is a Private Limited Company. The company registration number is NI011017. Karl Construction Limited has been working since 19 November 1975. The present status of the company is Active. The registered address of Karl Construction Limited is 92 Old Ballyrobin Road Muckamore Co Antrim N Ireland Bt41 4tj. . BOYCE, Gayle Sadreen is a Secretary of the company. BLACKBOURNE, Aran William Robert is a Director of the company. BLACKBOURNE, Cedric George is a Director of the company. BOYCE, Gayle Sadreen is a Director of the company. Director BARNETT, Ray Mccrea has been resigned. Director GAULT, Kenneth has been resigned. Director JONES, John I has been resigned. Director ROBINSON, John has been resigned. Director STEPHENSON, William Ronald has been resigned. Director TAGGART, Arthur James has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BOYCE, Gayle Sadreen
Appointed Date: 19 November 1975

Director
BLACKBOURNE, Aran William Robert
Appointed Date: 19 November 1975
57 years old

Director
BLACKBOURNE, Cedric George
Appointed Date: 19 November 1975
87 years old

Director
BOYCE, Gayle Sadreen
Appointed Date: 08 March 2001
53 years old

Resigned Directors

Director
BARNETT, Ray Mccrea
Resigned: 31 March 1999
Appointed Date: 19 November 1975
91 years old

Director
GAULT, Kenneth
Resigned: 18 February 2002
Appointed Date: 01 June 1999
82 years old

Director
JONES, John I
Resigned: 01 April 1998
Appointed Date: 19 November 1975
93 years old

Director
ROBINSON, John
Resigned: 02 January 2001
Appointed Date: 01 June 1999
70 years old

Director
STEPHENSON, William Ronald
Resigned: 08 March 2001
Appointed Date: 19 November 1975
68 years old

Director
TAGGART, Arthur James
Resigned: 01 April 1998
Appointed Date: 19 November 1975
60 years old

KARL CONSTRUCTION LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 250,000

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 250,000

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 161 more events
19 Nov 1975
Memorandum
19 Nov 1975
Situation of reg office

19 Nov 1975
Particulars re directors

19 Nov 1975
Articles
19 Nov 1975
Statement of nominal cap

KARL CONSTRUCTION LIMITED Charges

6 March 2008
Mortgage or charge
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage and charge. Portion of abbey house, 27…
3 December 2007
Mortgage or charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies legal mortgage. 14 orby link, orangefield…
26 October 2007
Mortgage or charge
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage & charge. Abbey house,. 27 oldstone…
7 March 2007
Mortgage or charge
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage. The hereditaments and premises situate…
2 March 2007
Mortgage or charge
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage/charge. Lands and premises contained in…
4 December 2006
Debenture
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies supplemental debenture. Development documents…
21 November 2006
Mortgage or charge
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies legal chagre. All that and those the lands…
15 July 2005
Mortgage or charge
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: Memorandum of deposit and charge over securities - see…
9 December 2004
Mortgage or charge
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies debenture & charge. Charges by the way of fixed…
1 July 1997
Mortgage or charge
Delivered: 2 July 1997
Status: Satisfied on 25 February 2005
Persons entitled: Ulster Bank LTD
Description: All monies mortgage debenture all that the lands and…
7 November 1985
Mortgage or charge
Delivered: 7 November 1985
Status: Satisfied on 12 December 1997
Persons entitled: Tsb Bank NI PLC
Description: All monies. Deed of charge all that and those lands and…
7 November 1985
Mortgage or charge
Delivered: 7 November 1985
Status: Satisfied on 12 December 1997
Persons entitled: Tsb Bank NI PLC
Description: All monies. Mortgage all that and those lands and premises…
7 November 1985
Mortgage or charge
Delivered: 7 November 1985
Status: Satisfied on 12 December 1997
Persons entitled: Tsb Bank NI PLC
Description: All monies. Deed of charge all that and those lands and…
29 July 1985
Mortgage or charge
Delivered: 9 August 1985
Status: Satisfied on 12 December 1997
Persons entitled: Tsb Bank NI PLC
Description: All monies. Deed of charge all that and those lands and…
29 July 1985
Mortgage or charge
Delivered: 9 August 1985
Status: Satisfied on 12 December 1997
Persons entitled: Custodiam Trustees
Description: All monies. Deed of charge all that and those lands and…
30 May 1985
Mortgage or charge
Delivered: 4 June 1985
Status: Satisfied on 12 December 1997
Persons entitled: Tsb Bank NI PLC
Description: All monies. Mortgage debenture 1. all the company's…
19 May 1981
Mortgage or charge
Delivered: 26 May 1981
Status: Satisfied on 12 December 1997
Persons entitled: Allied Irish Bank
Description: All monies. Equitable mortgage 1. all that parcel of lands…
8 October 1979
Mortgage or charge
Delivered: 19 October 1979
Status: Satisfied on 15 October 1987
Persons entitled: Allied Irish Banks
Description: All monies. Equitable mortgage 1. all that parcel of land…
22 November 1978
Mortgage or charge
Delivered: 4 December 1978
Status: Satisfied on 13 May 1988
Persons entitled: United Dominions
Description: All monies. Charge the lands comprised in folio nos 6593…
31 October 1978
Mortgage or charge
Delivered: 15 November 1978
Status: Satisfied on 20 February 1988
Persons entitled: Allied Irish Banks
Description: All monies. Equitable mortgage part of the lands of…