Kilkeel Development Association Limited KILKEEL


Founded in 1992, Kilkeel Development Association, classified under reg no. NI027092 is an active company. Currently registered at Nautilus Centre BT34 4AG, Kilkeel the company has been in the business for 32 years. Its financial year was closed on October 30 and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 9 directors in the the firm, namely Kevin F., Alan H. and Mabel C. and others. In addition one secretary - Sidney M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kilkeel Development Association Limited Address / Contact

Office Address Nautilus Centre
Office Address2 Rooney Road
Town Kilkeel
Post code BT34 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI027092
Date of Incorporation Mon, 14th Dec 1992
Industry Other service activities not elsewhere classified
End of financial Year 30th October
Company age 32 years old
Account next due date Tue, 30th Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Kevin F.

Position: Director

Appointed: 09 June 2020

Alan H.

Position: Director

Appointed: 01 April 2014

Mabel C.

Position: Director

Appointed: 01 April 2014

Sidney M.

Position: Secretary

Appointed: 24 May 2010

Sidney M.

Position: Director

Appointed: 24 May 2010

Wesley N.

Position: Director

Appointed: 27 February 2006

Victor A.

Position: Director

Appointed: 17 December 2003

Thomas N.

Position: Director

Appointed: 17 June 2002

James C.

Position: Director

Appointed: 15 January 1997

Gordon C.

Position: Director

Appointed: 14 December 1992

Gabriel G.

Position: Director

Appointed: 24 May 2010

Resigned: 30 May 2013

Brian R.

Position: Director

Appointed: 24 May 2010

Resigned: 29 November 2018

Shaun K.

Position: Director

Appointed: 26 March 2007

Resigned: 23 March 2009

Samuel T.

Position: Secretary

Appointed: 28 March 2006

Resigned: 24 May 2010

Paul H.

Position: Director

Appointed: 28 March 2006

Resigned: 23 March 2009

William H.

Position: Director

Appointed: 27 February 2006

Resigned: 23 March 2009

Mary T.

Position: Director

Appointed: 23 November 2005

Resigned: 31 May 2013

Lorraine B.

Position: Director

Appointed: 22 October 2004

Resigned: 26 June 2006

Joseph L.

Position: Director

Appointed: 14 June 2004

Resigned: 27 March 2006

James A.

Position: Director

Appointed: 15 March 2004

Resigned: 23 March 2009

Samuel K.

Position: Director

Appointed: 21 February 2002

Resigned: 21 November 2005

Tom O.

Position: Director

Appointed: 21 February 2002

Resigned: 27 March 2006

Saemus M.

Position: Director

Appointed: 21 February 2002

Resigned: 06 September 2003

Samuel T.

Position: Director

Appointed: 21 February 2002

Resigned: 31 May 2013

Brian M.

Position: Director

Appointed: 22 March 1999

Resigned: 31 July 2001

James C.

Position: Secretary

Appointed: 14 December 1992

Resigned: 28 March 2006

Allan M.

Position: Director

Appointed: 14 December 1992

Resigned: 21 July 1997

Iain G.

Position: Director

Appointed: 14 December 1992

Resigned: 21 June 2004

Wilhelmina N.

Position: Director

Appointed: 14 December 1992

Resigned: 18 August 2000

Robert W.

Position: Director

Appointed: 14 December 1992

Resigned: 30 December 2001

Ronald F.

Position: Director

Appointed: 14 December 1992

Resigned: 13 December 2010

Alan M.

Position: Director

Appointed: 14 December 1992

Resigned: 15 December 1998

Robert C.

Position: Director

Appointed: 14 December 1992

Resigned: 31 October 2001

Paul H.

Position: Director

Appointed: 14 December 1992

Resigned: 19 July 1999

Irene A.

Position: Director

Appointed: 14 December 1992

Resigned: 24 May 2010

Samuel K.

Position: Director

Appointed: 14 December 1992

Resigned: 01 February 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand30 89415 9444 07621 32551 33041 85830 732
Current Assets117 161136 687100 30893 211130 805142 231127 130
Debtors83 904118 83494 22470 26777 88899 05295 171
Net Assets Liabilities90 047163 876100 701106 62693 946226 342205 819
Property Plant Equipment1 190 4111 145 4411 100 4711 055 5011 010 534967 577924 620
Total Inventories2 3631 9092 0081 6191 5871 3211 227
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal997 238950 397903 556856 715809 874763 033716 192
Accumulated Depreciation Impairment Property Plant Equipment433 806478 776523 746568 716613 683656 640699 597
Average Number Employees During Period 887989
Bank Borrowings101 71791 43380 81369 83362 16151 80638 803
Bank Overdrafts22 81312 69925 16440 05237 3666 45516 643
Creditors91 46781 18370 56359 58351 91141 55628 553
Increase From Depreciation Charge For Year Property Plant Equipment 44 97044 97044 97044 96742 95742 957
Net Current Assets Liabilities-11 65950 015-25 651-32 577-54 80363 35425 944
Property Plant Equipment Gross Cost1 624 2171 624 2171 624 2171 624 2171 624 2171 624 217 
Total Assets Less Current Liabilities1 178 7521 195 4561 074 8201 022 924955 7311 030 931950 564
Total Borrowings124 530104 132105 977109 88599 52758 26155 446

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other
Small company accounts made up to Mon, 31st Oct 2016
filed on: 9th, October 2017
Free Download (18 pages)

Company search

Advertisements