N.K. FENCING LIMITED
CO. ANTRIM.

Company number NI014866
Status Active
Incorporation Date 13 April 1981
Company Type Private Limited Company
Address 40 TRAILCOCK ROAD, CARRICKFERGUS,, CO. ANTRIM., BT38 7NU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a medium company made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 57,667 . The most likely internet sites of N.K. FENCING LIMITED are www.nkfencing.co.uk, and www.n-k-fencing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. N K Fencing Limited is a Private Limited Company. The company registration number is NI014866. N K Fencing Limited has been working since 13 April 1981. The present status of the company is Active. The registered address of N K Fencing Limited is 40 Trailcock Road Carrickfergus Co Antrim Bt38 7nu. . MCCOY, Peter Aidan is a Secretary of the company. DAVIDSON, Allan Nathaniel is a Director of the company. DAVIDSON, Paul is a Director of the company. MAGINN, Felix is a Director of the company. MCCOY, Peter Aidan is a Director of the company. MOORE, Declan is a Director of the company. Director DAVIDSON, Ian Nathaniel has been resigned. Director DAVIDSON, Jennifer has been resigned. Director DAVIDSON, Robert has been resigned. Director SHIELDS, Matthew has been resigned. Director WILSON, Alexander James has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MCCOY, Peter Aidan
Appointed Date: 13 April 1981

Director
DAVIDSON, Allan Nathaniel
Appointed Date: 01 June 2001
54 years old

Director
DAVIDSON, Paul
Appointed Date: 09 January 2015
56 years old

Director
MAGINN, Felix
Appointed Date: 09 January 2015
55 years old

Director
MCCOY, Peter Aidan
Appointed Date: 13 April 1981
68 years old

Director
MOORE, Declan
Appointed Date: 01 November 2015
54 years old

Resigned Directors

Director
DAVIDSON, Ian Nathaniel
Resigned: 26 February 2010
Appointed Date: 13 April 1981
71 years old

Director
DAVIDSON, Jennifer
Resigned: 31 January 2010
Appointed Date: 01 September 2002
75 years old

Director
DAVIDSON, Robert
Resigned: 27 July 2002
Appointed Date: 13 April 1981
77 years old

Director
SHIELDS, Matthew
Resigned: 31 August 2011
Appointed Date: 13 April 1981
71 years old

Director
WILSON, Alexander James
Resigned: 18 December 2011
Appointed Date: 13 April 1981
71 years old

Persons With Significant Control

Mr Allan Davidson
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

N.K. FENCING LIMITED Events

19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Nov 2016
Accounts for a medium company made up to 30 April 2016
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 57,667

11 Nov 2015
Appointment of Mr Declan Moore as a director on 1 November 2015
06 Nov 2015
Accounts for a medium company made up to 30 April 2015
...
... and 112 more events
13 Apr 1981
Statement of nominal cap
13 Apr 1981
Memorandum
13 Apr 1981
Articles
13 Apr 1981
Decl on compl on incorp
13 Apr 1981
Pars re dirs/sit reg offi

N.K. FENCING LIMITED Charges

28 April 1998
Mortgage or charge
Delivered: 1 May 1998
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
28 April 1998
Mortgage or charge
Delivered: 1 May 1998
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
15 September 1997
Mortgage or charge
Delivered: 19 September 1997
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage freehold lands comprised in folio…
13 March 1989
Mortgage or charge
Delivered: 15 March 1989
Status: Outstanding
Persons entitled: Forward Trust LTD
Description: All monies. Chattels mortgage all and singular the chattels…
6 February 1987
Mortgage or charge
Delivered: 10 February 1987
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
2 March 1982
Mortgage or charge
Delivered: 3 March 1982
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage lands situate on the west side of…
13 August 1981
Mortgage or charge
Delivered: 18 August 1981
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…