Kinelarty Limited is a private limited company located at 55 Drumnaconagher Road, Crossgar, Downpatrick BT30 9JH. Its net worth is valued to be around 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-10-22, this 5-year-old company is run by 1 director.
Director Andrew M., appointed on 22 October 2018.
The company is categorised as "distilling, rectifying and blending of spirits" (Standard Industrial Classification: 11010).
The latest confirmation statement was filed on 2023-08-05 and the due date for the subsequent filing is 2024-08-19. What is more, the statutory accounts were filed on 31 October 2022 and the next filing should be sent on 31 July 2024.
Office Address | 55 Drumnaconagher Road |
Office Address2 | Crossgar |
Town | Downpatrick |
Post code | BT30 9JH |
Country of origin | United Kingdom |
Registration Number | NI656529 |
Date of Incorporation | Mon, 22nd Oct 2018 |
Industry | Distilling, rectifying and blending of spirits |
End of financial Year | 31st October |
Company age | 6 years old |
Account next due date | Wed, 31st Jul 2024 (64 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Mon, 19th Aug 2024 (2024-08-19) |
Last confirmation statement dated | Sat, 5th Aug 2023 |
The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Monica M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paula M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Monica M.
Notified on | 1 March 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Andrew M.
Notified on | 22 October 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Paula M.
Notified on | 22 October 2018 |
Ceased on | 1 March 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2019-10-31 | 2020-10-31 | 2021-10-31 | 2022-10-31 |
Balance Sheet | ||||
Current Assets | 100 | 12 204 | 11 588 | |
Cash Bank On Hand | 100 | 100 | ||
Net Assets Liabilities | 100 | 100 | ||
Other | ||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 1 000 | 11 000 | ||
Creditors | 7 625 | 2 263 | ||
Fixed Assets | 8 192 | |||
Net Current Assets Liabilities | 100 | 4 579 | 9 325 | |
Total Assets Less Current Liabilities | 100 | 4 579 | 17 517 | |
Advances Credits Directors | 4 000 | 263 | ||
Advances Credits Made In Period Directors | 4 000 | |||
Number Shares Allotted | 100 | 100 | ||
Par Value Share | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
DISS40 |
Compulsory strike-off action has been discontinued filed on: 25th, October 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy