N.K. HOLDINGS LIMITED
CARRICKFERGUS


Company number NI029570
Status Active
Incorporation Date 1 June 1995
Company Type Private Limited Company
Address 40 TRAILCOCK ROAD, CARRICKFERGUS, COUNTY ANTRIM, BT38 7NU
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 eighty-six events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 50,667 ; Group of companies' accounts made up to 30 April 2015. The most likely internet sites of N.K. HOLDINGS LIMITED are www.nkholdings.co.uk, and www.n-k-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. N K Holdings Limited is a Private Limited Company. The company registration number is NI029570. N K Holdings Limited has been working since 01 June 1995. The present status of the company is Active. The registered address of N K Holdings Limited is 40 Trailcock Road Carrickfergus County 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. MCCOY, Peter Aidan 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 letting and operating of own or leased real estate".


Current Directors

Secretary
MCCOY, Peter Aidan
Appointed Date: 01 June 1995

Director
DAVIDSON, Allan Nathaniel
Appointed Date: 01 June 1995
53 years old

Director
DAVIDSON, Paul
Appointed Date: 01 June 1995
55 years old

Director
MCCOY, Peter Aidan
Appointed Date: 01 June 1995
68 years old

Resigned Directors

Director
DAVIDSON, Ian Nathaniel
Resigned: 26 February 2010
Appointed Date: 01 June 1995
70 years old

Director
DAVIDSON, Jennifer
Resigned: 31 January 2010
Appointed Date: 25 May 1999
75 years old

Director
DAVIDSON, Robert
Resigned: 27 July 2002
Appointed Date: 01 June 1995
77 years old

Director
SHIELDS, Matthew
Resigned: 31 August 2011
Appointed Date: 01 June 1995
71 years old

Director
WILSON, Alexander James
Resigned: 18 December 2011
Appointed Date: 01 June 1995
71 years old

N.K. HOLDINGS LIMITED Events

28 Nov 2016
Group of companies' accounts made up to 30 April 2016
10 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 50,667

06 Nov 2015
Group of companies' accounts made up to 30 April 2015
16 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 50,667

12 Jan 2015
Group of companies' accounts made up to 30 April 2014
...
... and 76 more events
20 Sep 1996
01/06/96 annual return shuttle
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.

01 Jun 1995
Articles
01 Jun 1995
Decln complnce reg new co
01 Jun 1995
Memorandum
01 Jun 1995
Pars re dirs/sit reg off

N.K. HOLDINGS LIMITED Charges

29 November 2007
Mortgage or charge
Delivered: 10 December 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. All the land contained in folio…
9 February 2004
Mortgage or charge
Delivered: 16 February 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage - all moneys land comprised in folio an 29372L…
13 September 2000
Mortgage or charge
Delivered: 22 September 2000
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts. All book debts and…
13 September 2000
Mortgage or charge
Delivered: 22 September 2000
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies.floating charge. The undertaking of the company…