T K CONTRACTS (IRELAND) LIMITED


Company number NI046446
Status Active
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address 121 CORBALLY ROAD, FINTONA, BT78 2PB
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Micro company accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 200 . The most likely internet sites of T K CONTRACTS (IRELAND) LIMITED are www.tkcontractsireland.co.uk, and www.t-k-contracts-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. T K Contracts Ireland Limited is a Private Limited Company. The company registration number is NI046446. T K Contracts Ireland Limited has been working since 12 May 2003. The present status of the company is Active. The registered address of T K Contracts Ireland Limited is 121 Corbally Road Fintona Bt78 2pb. . MC CARNEY, Kevin is a Secretary of the company. MCCARNEY, Kevin is a Director of the company. MCCARNEY, Marie is a Director of the company. Secretary MCCARNEY, Marie has been resigned. Director MCCARNEY, Blaise Thomas has been resigned. The company operates in "Site preparation".


Current Directors

Secretary
MC CARNEY, Kevin
Appointed Date: 31 December 2015

Director
MCCARNEY, Kevin
Appointed Date: 12 May 2003
66 years old

Director
MCCARNEY, Marie
Appointed Date: 12 May 2003
65 years old

Resigned Directors

Secretary
MCCARNEY, Marie
Resigned: 31 December 2015
Appointed Date: 12 May 2003

Director
MCCARNEY, Blaise Thomas
Resigned: 30 September 2010
Appointed Date: 29 September 2006
45 years old

T K CONTRACTS (IRELAND) LIMITED Events

12 Apr 2017
Micro company accounts made up to 31 December 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200

15 Jun 2016
Director's details changed for Mr Kevin Mccarney on 1 June 2015
15 Jun 2016
Appointment of Mr Kevin Mc Carney as a secretary on 31 December 2015
...
... and 46 more events
12 May 2003
Incorporation
12 May 2003
Articles
12 May 2003
Decln complnce reg new co
12 May 2003
Memorandum
12 May 2003
Pars re dirs/sit reg off

T K CONTRACTS (IRELAND) LIMITED Charges

31 March 2011
Mortgage
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Development lands situate at cloughfin road, cloughfin…
16 March 2010
Legal charge
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: New build dwelling house situated at and known as 4…
17 November 2006
Solicitors letter of undertaking
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Property at cloughfin…
10 June 2005
Mortgage or charge
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Floating charge - all monies. The undertaking of the…
10 June 2005
Mortgage or charge
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Charge over all book debts - all monies. All book debts and…
9 June 2005
Solicitors letter of undertaking
Delivered: 22 June 2005
Status: Satisfied on 13 March 2006
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Site at tirooney…
7 June 2005
Solicitors letter of undertaking
Delivered: 17 June 2005
Status: Satisfied on 5 May 2011
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 17 acres of land at…