W.G.K. CONSTRUCTION LIMITED

Company number NI027331
Status Active
Incorporation Date 16 March 1993
Company Type Private Limited Company
Address 172 BALLYMONEY ROAD, BANBRIDGE, BT32 4HW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 2 . The most likely internet sites of W.G.K. CONSTRUCTION LIMITED are www.wgkconstruction.co.uk, and www.w-g-k-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. W G K Construction Limited is a Private Limited Company. The company registration number is NI027331. W G K Construction Limited has been working since 16 March 1993. The present status of the company is Active. The registered address of W G K Construction Limited is 172 Ballymoney Road Banbridge Bt32 4hw. . KELLY-MEGAW, Jolene May is a Secretary of the company. KELLY, Emma Myrna is a Director of the company. KELLY, William George is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
KELLY-MEGAW, Jolene May
Appointed Date: 16 March 1993

Director
KELLY, Emma Myrna
Appointed Date: 16 March 1993
81 years old

Director
KELLY, William George
Appointed Date: 16 March 1993
76 years old

W.G.K. CONSTRUCTION LIMITED Events

21 Mar 2017
Confirmation statement made on 16 March 2017 with updates
06 Jul 2016
Total exemption small company accounts made up to 30 September 2015
13 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
09 Jun 2015
Registration of charge NI0273310017, created on 3 June 2015
...
... and 75 more events
01 Apr 1993
Resolution to change name
16 Mar 1993
Pars re dirs/sit reg off

16 Mar 1993
Memorandum
16 Mar 1993
Articles
16 Mar 1993
Decln complnce reg new co

W.G.K. CONSTRUCTION LIMITED Charges

3 June 2015
Charge code NI02 7331 0017
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Kelly Houses Limited
Description: All the land comprised in folio dn 28264 county down.
22 April 2015
Charge code NI02 7331 0016
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Ballyvadden Properties Limited
Description: All the land comprised in folios ar 101351 co armagh, an…
23 February 2010
Charge
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those the lands and premises situate at and…
23 February 2010
Charge
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those the lands and premises situate at and…
10 June 2004
Mortgage or charge
Delivered: 14 June 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors undertaking to hold in trust the…
4 April 2003
Mortgage or charge
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: BT1 5UB Square East Ulster Bank Limited
Description: Solicitor's undertaking. The sum of Œ3,000,000.00 or such…
2 August 2002
Mortgage or charge
Delivered: 12 August 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited East, Belfast
Description: Advance monies solicitor's undertaking. A solicitor's…
16 November 2001
Mortgage or charge
Delivered: 21 November 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage - all monies the company's premises situate at…
28 April 2000
Mortgage or charge
Delivered: 4 May 2000
Status: Outstanding
Persons entitled: Lombard & Ulster LTD
Description: All monies.solicitors' letter of undertaking a solicitors'…
17 December 1999
Mortgage or charge
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies.solicitors' undertaking the company's property…
23 July 1999
Mortgage or charge
Delivered: 27 July 1999
Status: Outstanding
Persons entitled: Ulster Bank Limited East
Description: Solicitors' undertaking. The company's property at…
21 August 1998
Mortgage or charge
Delivered: 26 August 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage/debenture a) a specific equitable…
3 July 1998
Mortgage or charge
Delivered: 6 July 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors' undertaking the company's land…
2 July 1998
Mortgage or charge
Delivered: 6 July 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors' undertaking the company's property…
19 August 1997
Mortgage or charge
Delivered: 22 August 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies solicitors' undertaking. The companys property…
5 August 1993
Mortgage or charge
Delivered: 11 August 1993
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors letter of undertaking the companys property…
29 July 1993
Mortgage or charge
Delivered: 11 August 1993
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors letter of undertaking the companys property…