Killinchy Contracts Ltd NEWTOWNARDS


Founded in 2010, Killinchy Contracts, classified under reg no. NI605528 is a active - proposal to strike off company. Currently registered at 45 Tullyhubbert Road BT23 6LY, Newtownards the company has been in the business for fourteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2015/12/31.

Killinchy Contracts Ltd Address / Contact

Office Address 45 Tullyhubbert Road
Office Address2 Ballygowan
Town Newtownards
Post code BT23 6LY
Country of origin United Kingdom

Company Information / Profile

Registration Number NI605528
Date of Incorporation Wed, 15th Dec 2010
Industry Renting and leasing of construction and civil engineering machinery and equipment
Industry Renting and leasing of agricultural machinery and equipment
End of financial Year 31st December
Company age 14 years old
Account next due date Sat, 30th Sep 2017 (2405 days after)
Account last made up date Thu, 31st Dec 2015
Next confirmation statement due date Sat, 29th Dec 2018 (2018-12-29)
Last confirmation statement dated Fri, 15th Dec 2017

Company staff

Ian W.

Position: Director

Appointed: 04 September 2016

Brenda P.

Position: Director

Appointed: 15 December 2010

Resigned: 10 February 2017

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Ian W. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Brenda P. This PSC owns 75,01-100% shares.

Ian W.

Notified on 30 November 2018
Nature of control: 75,01-100% shares

Brenda P.

Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth108 800123 743123 667
Balance Sheet
Cash Bank In Hand2 48731 319182
Current Assets16 77499 11512 954
Debtors14 28766 94012 772
Net Assets Liabilities Including Pension Asset Liability108 800123 743123 667
Tangible Fixed Assets325 661326 466405 258
Reserves/Capital
Called Up Share Capital100100100
Profit Loss Account Reserve108 700123 236123 567
Shareholder Funds108 800123 743123 667
Other
Creditors Due After One Year56 68329 48985 188
Creditors Due Within One Year143 845226 535166 246
Fixed Assets325 661326 466405 258
Net Current Assets Liabilities-127 071-127 420-153 292
Number Shares Allotted 100100
Par Value Share 11
Provisions For Liabilities Charges33 10746 22143 111
Share Capital Allotted Called Up Paid100100100
Tangible Fixed Assets Additions 178 043242 450
Tangible Fixed Assets Cost Or Valuation381 547406 090506 293
Tangible Fixed Assets Depreciation55 88679 624101 035
Tangible Fixed Assets Depreciation Charged In Period 40 75856 249
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 02034 838
Tangible Fixed Assets Disposals 153 500142 247
Total Assets Less Current Liabilities198 590198 209251 966

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
Free Download (1 page)

Company search

Advertisements