S. D. KELLS LIMITED
LISNASKEA


Company number NI020251
Status Active
Incorporation Date 12 March 1987
Company Type Private Limited Company
Address 164 MAIN STREET, LISNASKEA, CO FERMANAGH, BT92 0JE
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 19 January 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 400,000 ; Secretary's details changed for Mr Howard Frederick Mcmorris on 27 May 2015. The most likely internet sites of S. D. KELLS LIMITED are www.sdkells.co.uk, and www.s-d-kells.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. S D Kells Limited is a Private Limited Company. The company registration number is NI020251. S D Kells Limited has been working since 12 March 1987. The present status of the company is Active. The registered address of S D Kells Limited is 164 Main Street Lisnaskea Co Fermanagh Bt92 0je. . MCMORRIS, Howard Frederick is a Secretary of the company. KELLS, Alan David is a Director of the company. KELLS, Andrew John is a Director of the company. KELLS, Ian Alexander is a Director of the company. KELLS, Ronald Arthur is a Director of the company. KELLS, Shirley is a Director of the company. MCELWAINE, Stanley is a Director of the company. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
MCMORRIS, Howard Frederick
Appointed Date: 12 March 1987

Director
KELLS, Alan David
Appointed Date: 12 March 1987
65 years old

Director
KELLS, Andrew John
Appointed Date: 12 March 1987
61 years old

Director
KELLS, Ian Alexander
Appointed Date: 12 March 1987
63 years old

Director
KELLS, Ronald Arthur
Appointed Date: 12 March 1987
89 years old

Director
KELLS, Shirley
Appointed Date: 12 March 1987
87 years old

Director
MCELWAINE, Stanley
Appointed Date: 12 March 1987
71 years old

S. D. KELLS LIMITED Events

22 Sep 2016
Full accounts made up to 19 January 2016
05 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 400,000

05 May 2016
Secretary's details changed for Mr Howard Frederick Mcmorris on 27 May 2015
15 May 2015
Full accounts made up to 19 January 2015
08 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 400,000

...
... and 97 more events
12 Mar 1987
Pars re dirs/sit reg off

12 Mar 1987
Statement of nominal cap

12 Mar 1987
Decln complnce reg new co

12 Mar 1987
Articles

12 Mar 1987
Memorandum

S. D. KELLS LIMITED Charges

27 November 2006
Mortgage or charge
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies legal charge. By way of legal mortgage of all…
22 December 2005
Mortgage or charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All the premises and lands…
29 April 2005
Mortgage or charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage / charge. Firstly all that and those…
3 March 2003
Mortgage or charge
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage land being all that and those the land…
16 May 2001
Mortgage or charge
Delivered: 21 May 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage - all monies the company's premises situate at 3/5…
25 April 2001
Mortgage or charge
Delivered: 8 May 2001
Status: Outstanding
Persons entitled: County Fermanagh. Ulster Bank Limited
Description: Legal mortgage - all monies the freehold property known as…
12 September 2000
Mortgage or charge
Delivered: 26 September 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Solicitors' undertaking. The company's property…
9 March 2000
Mortgage or charge
Delivered: 15 March 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage - all monies the company's premises situate at 59…
9 March 2000
Mortgage or charge
Delivered: 13 March 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited Lisnaskea
Description: All monies.legal mortgage the freehold property known as…
2 March 2000
Mortgage or charge
Delivered: 20 March 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies.solicitors' undertaking the company's property…
4 November 1999
Mortgage or charge
Delivered: 8 November 1999
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Legal mortgage the freehold property known as 265/267 main…
3 November 1999
Mortgage or charge
Delivered: 8 November 1999
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Legal mortgage the freehold property known as 26 tower road…
29 October 1999
Mortgage or charge
Delivered: 8 November 1999
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking the company's property at 265/267…
29 October 1999
Mortgage or charge
Delivered: 8 November 1999
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking the company's property at 26 tower…
25 June 1999
Mortgage or charge
Delivered: 5 July 1999
Status: Outstanding
Persons entitled: East Ulster Bank Limited
Description: Solicitors' undertaking. The company's property at 59…
18 November 1988
Equitable mortgage by deposit of title deeds without written instrument
Delivered: 21 November 1988
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: The company's premises at lisnaskea. See image for full…
11 November 1988
Mortgage debenture
Delivered: 16 November 1988
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Premises at lisnaskea, church street enniskillen, and…