KYLE HOLDINGS LIMITED
NEWRY


Company number NI066740
Status Active - Proposal to Strike off
Incorporation Date 22 October 2007
Company Type Private Limited Company
Address 2 ASHTREE ENTERPRISE PARK, RATHFRILAND ROAD, NEWRY, COUNTY DOWN, BT34 1BY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 100 . The most likely internet sites of KYLE HOLDINGS LIMITED are www.kyleholdings.co.uk, and www.kyle-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Kyle Holdings Limited is a Private Limited Company. The company registration number is NI066740. Kyle Holdings Limited has been working since 22 October 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Kyle Holdings Limited is 2 Ashtree Enterprise Park Rathfriland Road Newry County Down Bt34 1by. . DINSMORE, James Francis is a Secretary of the company. BLANEY, Michael is a Director of the company. Secretary KYLE, Shauna has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director KYLE, Shauna Deirdre has been resigned. Director LANE, Martin has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DINSMORE, James Francis
Appointed Date: 16 April 2008

Director
BLANEY, Michael
Appointed Date: 16 April 2008
61 years old

Resigned Directors

Secretary
KYLE, Shauna
Resigned: 16 April 2008
Appointed Date: 22 October 2007

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 22 October 2007
Appointed Date: 22 October 2007

Director
KYLE, Shauna Deirdre
Resigned: 16 April 2008
Appointed Date: 22 October 2007
70 years old

Director
LANE, Martin
Resigned: 16 April 2008
Appointed Date: 22 October 2007
62 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 22 October 2007
Appointed Date: 22 October 2007

Persons With Significant Control

Mr Michael Blaney
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

KYLE HOLDINGS LIMITED Events

24 Oct 2016
Confirmation statement made on 22 October 2016 with updates
11 Jan 2016
Accounts for a dormant company made up to 31 December 2015
22 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

08 Jan 2015
Accounts for a dormant company made up to 31 December 2014
22 Oct 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100

...
... and 15 more events
15 Nov 2007
Change of dirs/sec
15 Nov 2007
Change of dirs/sec
14 Nov 2007
Return of allot of shares
13 Nov 2007
Change of ARD
22 Oct 2007
Incorporation