KNOCKURA LIMITED
KESH


Company number NI054103
Status Active
Incorporation Date 1 March 2005
Company Type Private Limited Company
Address NORTHERN BANK HOUSE, MAIN STREET, KESH, FERMANAGH, BT93 1TF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Previous accounting period extended from 29 March 2016 to 29 September 2016; Previous accounting period shortened from 30 March 2016 to 29 March 2016. The most likely internet sites of KNOCKURA LIMITED are www.knockura.co.uk, and www.knockura.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Knockura Limited is a Private Limited Company. The company registration number is NI054103. Knockura Limited has been working since 01 March 2005. The present status of the company is Active. The registered address of Knockura Limited is Northern Bank House Main Street Kesh Fermanagh Bt93 1tf. . GARDINER, James Robert is a Secretary of the company. GARDINER, James Robert is a Director of the company. MAHON, David Albert is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director MCELWAINE, John George has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GARDINER, James Robert
Appointed Date: 14 April 2005

Director
GARDINER, James Robert
Appointed Date: 14 April 2005
75 years old

Director
MAHON, David Albert
Appointed Date: 14 April 2005
69 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 14 April 2005
Appointed Date: 01 March 2005

Director
HARRISON, Malcolm Joseph
Resigned: 14 April 2005
Appointed Date: 01 March 2005
51 years old

Director
KANE, Dorothy May
Resigned: 14 April 2005
Appointed Date: 01 March 2005
89 years old

Director
MCELWAINE, John George
Resigned: 02 March 2013
Appointed Date: 19 April 2005
74 years old

Persons With Significant Control

Mr David Albert Mahon
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Robhil Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Manderwood Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

KNOCKURA LIMITED Events

21 Mar 2017
Confirmation statement made on 1 March 2017 with updates
13 Mar 2017
Previous accounting period extended from 29 March 2016 to 29 September 2016
22 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
22 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3

28 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 38 more events
27 Apr 2005
Change of dirs/sec
27 Apr 2005
Change in sit reg add
27 Apr 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

27 Apr 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

01 Mar 2005
Incorporation

KNOCKURA LIMITED Charges

19 July 2007
Mortgage or charge
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
19 July 2007
Mortgage or charge
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
17 August 2006
Solicitors letter of undertaking
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
27 July 2006
Solicitors letter of undertaking
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
19 December 2005
Debenture
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. (A) a specific equitable…
29 November 2005
Solicitors letter of undertaking
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…