Killowen Contracts Limited NEWRY


Founded in 2003, Killowen Contracts, classified under reg no. NI045211 is an active company. Currently registered at 35 Bridge Road BT34 3QT, Newry the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 7 directors, namely Ann M., Cathy M. and Marion M. and others. Of them, Maurice M., Damien M., Brian M. have been with the company the longest, being appointed on 17 February 2003 and Ann M. and Cathy M. and Marion M. have been with the company for the least time - from 30 March 2021. 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.

This company operates within the BT34 3QT postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1118176 . It is located at 35 Bridge Road, Warrenpoint, Newry with a total of 4 cars. It has two locations in the UK.

Killowen Contracts Limited Address / Contact

Office Address 35 Bridge Road
Office Address2 Warrenpoint
Town Newry
Post code BT34 3QT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI045211
Date of Incorporation Mon, 20th Jan 2003
Industry Development of building projects
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Ann M.

Position: Director

Appointed: 30 March 2021

Cathy M.

Position: Director

Appointed: 30 March 2021

Marion M.

Position: Director

Appointed: 30 March 2021

Andrew K.

Position: Director

Appointed: 18 August 2016

Maurice M.

Position: Director

Appointed: 17 February 2003

Damien M.

Position: Director

Appointed: 17 February 2003

Brian M.

Position: Director

Appointed: 17 February 2003

John M.

Position: Director

Appointed: 17 February 2003

Resigned: 04 April 2008

Noel M.

Position: Director

Appointed: 17 February 2003

Resigned: 04 April 2008

Margaret M.

Position: Secretary

Appointed: 20 January 2003

Resigned: 09 February 2008

Sean C.

Position: Director

Appointed: 20 January 2003

Resigned: 17 February 2003

Margaret M.

Position: Secretary

Appointed: 20 January 2003

Resigned: 13 May 2016

Sean M.

Position: Director

Appointed: 20 January 2003

Resigned: 17 February 2003

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is Mcgivern Holdings Limited from Newry, Northern Ireland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Damien M. This PSC owns 25-50% shares and has 25-50% voting rights.

Mcgivern Holdings Limited

35 Bridge Road, Warrenpoint, Newry, BT34 3QT, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni068400
Notified on 29 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Damien M.

Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Transport Operator Data

35 Bridge Road
Address Warrenpoint
City Newry
Post code BT34 3QT
Vehicles 2
Unit 9
Address Milltown Industrial Estate , Greenan Road , Warrenpoint
City Newry
Post code BT34 3FN
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control
Fri, 8th Mar 2024 - the day director's appointment was terminated
filed on: 8th, March 2024
Free Download (1 page)

Company search

Advertisements