KENBAR LIMITED
LONDONDERRY


Company number NI019714
Status Active
Incorporation Date 8 August 1986
Company Type Private Limited Company
Address 3 LIMAVADY ROAD, LONDONDERRY, LONDONDERRY, BT47 6JU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 10 ; Satisfaction of charge 1 in full. The most likely internet sites of KENBAR LIMITED are www.kenbar.co.uk, and www.kenbar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Kenbar Limited is a Private Limited Company. The company registration number is NI019714. Kenbar Limited has been working since 08 August 1986. The present status of the company is Active. The registered address of Kenbar Limited is 3 Limavady Road Londonderry Londonderry Bt47 6ju. . MCKENNA, Marie is a Secretary of the company. MCKENNA, Marie is a Director of the company. Secretary MCKENNA, Colm has been resigned. Director KELLY, Nicholas has been resigned. Director MCKENNA, Colm has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCKENNA, Marie
Appointed Date: 06 April 2011

Director
MCKENNA, Marie
Appointed Date: 08 August 1986
56 years old

Resigned Directors

Secretary
MCKENNA, Colm
Resigned: 05 April 2011
Appointed Date: 08 August 1986

Director
KELLY, Nicholas
Resigned: 05 April 2011
Appointed Date: 25 August 2003
80 years old

Director
MCKENNA, Colm
Resigned: 05 April 2011
Appointed Date: 08 August 1986
63 years old

KENBAR LIMITED Events

04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10

06 Jul 2015
Satisfaction of charge 1 in full
24 Jun 2015
Satisfaction of charge 4 in full
22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 87 more events
08 Aug 1986
Articles
08 Aug 1986
Pars re dirs/sit reg offi

08 Aug 1986
Statement of nominal cap

08 Aug 1986
Decln complnce reg new co

08 Aug 1986
Memorandum

KENBAR LIMITED Charges

6 June 2001
Mortgage or charge
Delivered: 15 June 2001
Status: Satisfied on 20 March 2014
Persons entitled: Northern Bank Donegall Square West
Description: Mortgage - all monies lands comprised in folio an 25105 co…
15 January 2001
Mortgage or charge
Delivered: 26 January 2001
Status: Satisfied on 13 February 2014
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage. The leasehold property known as 5-7…
22 December 1998
Mortgage or charge
Delivered: 5 January 1999
Status: Satisfied on 6 July 2015
Persons entitled: Northern Bank LTD
Description: Legal charge. The freehold property known as 14-16 powis…
23 September 1991
Floating charge
Delivered: 1 October 1991
Status: Satisfied on 24 June 2015
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…