You are here: bizstats.co.uk > a-z index > K list > K list

K & D Enterprises Limited ARMAGH


K & D Enterprises started in year 2004 as Private Limited Company with registration number NI049388. The K & D Enterprises company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Armagh at 35 Bracknagh Road. Postal code: BT60 4QA.

At the moment there are 9 directors in the the firm, namely Richard D., Cedric L. and Robert S. and others. In addition one secretary - Charles N. - is with the company. As of 17 June 2024, there were 5 ex directors - Richard W., Kyle F. and others listed below. There were no ex secretaries.

K & D Enterprises Limited Address / Contact

Office Address 35 Bracknagh Road
Town Armagh
Post code BT60 4QA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI049388
Date of Incorporation Thu, 22nd Jan 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (78 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Richard D.

Position: Director

Appointed: 28 March 2022

Cedric L.

Position: Director

Appointed: 25 March 2019

Robert S.

Position: Director

Appointed: 08 December 2005

Robert H.

Position: Director

Appointed: 01 December 2005

Ivan W.

Position: Director

Appointed: 01 December 2005

Brian A.

Position: Director

Appointed: 01 December 2005

Charles N.

Position: Director

Appointed: 01 December 2005

David M.

Position: Director

Appointed: 17 February 2004

John W.

Position: Director

Appointed: 22 January 2004

Charles N.

Position: Secretary

Appointed: 22 January 2004

Richard W.

Position: Director

Appointed: 13 December 2007

Resigned: 10 February 2009

Kyle F.

Position: Director

Appointed: 13 December 2007

Resigned: 20 March 2012

David S.

Position: Director

Appointed: 28 November 2006

Resigned: 25 March 2019

David K.

Position: Director

Appointed: 01 December 2005

Resigned: 20 March 2012

Wesley L.

Position: Director

Appointed: 22 January 2004

Resigned: 12 April 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand149 99643 77350 61261 204191 93361 476
Current Assets203 13196 509103 246113 840244 568120 847
Debtors23 13522 73622 63422 63622 63524 371
Net Assets Liabilities    357 629411 430
Other Debtors23 13522 73622 63422 63622 63522 635
Total Inventories30 00030 00030 00030 00030 000 
Other
Accrued Liabilities Deferred Income4 3625 2682 1481 0741 1501 194
Corporation Tax Payable1 6011 5702 3002 2801 5392 400
Creditors14 9638 8386 2987 6046 9398 344
Disposals Investment Property Fair Value Model    120 000 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   12 495 40 000
Investment Property120 000227 505227 505240 000120 000300 363
Investment Property Fair Value Model120 000227 505227 505240 000120 000300 363
Net Current Assets Liabilities188 16887 67196 948106 236237 629112 503
Other Creditors9 0002 0001 8504 2504 2504 750
Prepayments Accrued Income     1 051
Provisions For Liabilities Balance Sheet Subtotal     1 436
Total Assets Less Current Liabilities308 168315 176324 453346 236357 629412 866
Trade Debtors Trade Receivables     685

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other
Total exemption full accounts data made up to 30th June 2023
filed on: 22nd, March 2024
Free Download (9 pages)

Company search

Advertisements