KG BYRNE & ASSOCIATES LIMITED
BANBRIDGE


Company number NI043178
Status Active
Incorporation Date 17 May 2002
Company Type Private Limited Company
Address 48 AUGHNACLOY ROAD, KATESBRIDGE, BANBRIDGE, CO DOWN, BT31 5QG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KG BYRNE & ASSOCIATES LIMITED are www.kgbyrneassociates.co.uk, and www.kg-byrne-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Kg Byrne Associates Limited is a Private Limited Company. The company registration number is NI043178. Kg Byrne Associates Limited has been working since 17 May 2002. The present status of the company is Active. The registered address of Kg Byrne Associates Limited is 48 Aughnacloy Road Katesbridge Banbridge Co Down Bt31 5qg. . BYRNE, Kieran Martin Gerard is a Director of the company. Secretary BYRNE, John Alexander has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BYRNE, Kieran Martin Gerard
Appointed Date: 16 July 2002
61 years old

Resigned Directors

Secretary
BYRNE, John Alexander
Resigned: 18 May 2010
Appointed Date: 17 May 2002

Director
HARRISON, Malcolm Joseph
Resigned: 16 July 2002
Appointed Date: 17 May 2002
51 years old

Director
KANE, Dorothy May
Resigned: 16 July 2002
Appointed Date: 17 May 2002
89 years old

KG BYRNE & ASSOCIATES LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1

15 Oct 2015
Total exemption small company accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1

12 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
26 Jul 2002
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 May 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 May 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 May 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 May 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

KG BYRNE & ASSOCIATES LIMITED Charges

2 July 2008
Mortgage or charge
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 42 kenlis street…
28 February 2007
Mortgage or charge
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the leasehold…