Kingscourt Bricks Limited NEWTOWNABBEY


Founded in 1985, Kingscourt Bricks, classified under reg no. NI018497 is an active company. Currently registered at 5 Blackwater Road BT36 4TZ, Newtownabbey the company has been in the business for 39 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Susan B. and James A.. In addition one secretary - Susan B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kingscourt Bricks Limited Address / Contact

Office Address 5 Blackwater Road
Town Newtownabbey
Post code BT36 4TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI018497
Date of Incorporation Wed, 22nd May 1985
Industry Non-trading company
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Susan B.

Position: Director

Appointed: 03 August 2022

James A.

Position: Director

Appointed: 01 March 2022

Susan B.

Position: Secretary

Appointed: 16 March 2021

James B.

Position: Director

Appointed: 16 March 2021

Resigned: 03 August 2022

Ross M.

Position: Secretary

Appointed: 31 October 2018

Resigned: 16 March 2021

Ross M.

Position: Director

Appointed: 20 April 2018

Resigned: 01 March 2022

Robert W.

Position: Director

Appointed: 20 April 2018

Resigned: 16 March 2021

Patrick S.

Position: Director

Appointed: 01 September 2010

Resigned: 20 November 2012

Declan C.

Position: Director

Appointed: 30 August 2010

Resigned: 31 October 2018

Jude L.

Position: Director

Appointed: 20 January 2010

Resigned: 22 February 2019

Declan C.

Position: Secretary

Appointed: 02 October 2008

Resigned: 31 October 2018

Sean M.

Position: Director

Appointed: 01 April 2004

Resigned: 20 April 2018

Michael L.

Position: Director

Appointed: 22 May 1985

Resigned: 01 September 2010

Charles J.

Position: Secretary

Appointed: 22 May 1985

Resigned: 02 October 2008

David S.

Position: Director

Appointed: 22 May 1985

Resigned: 30 September 2002

Kevin L.

Position: Director

Appointed: 22 May 1985

Resigned: 20 April 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As BizStats identified, there is Breedon Trading Limited from Derby, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Breedon Group Plc that put St. Helier, Jersey as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Sean M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 50,01-75% shares.

Breedon Trading Limited

Pinnacle House Breedon Quarry, Breedon On The Hill, Derby, DE73 8AP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 00156531
Notified on 26 October 2018
Nature of control: 75,01-100% shares

Breedon Group Plc

28 Esplanade, St. Helier, St. Helier, JE2 3QA, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Public Limited Company
Country registered Jersey
Place registered Jersey Companies Registry
Registration number Je98465
Notified on 20 April 2018
Ceased on 26 October 2018
Nature of control: 75,01-100% shares

Sean M.

Notified on 21 November 2017
Ceased on 20 April 2018
Nature of control: significiant influence or control
50,01-75% shares

John Patrick Kevin L.

Notified on 6 April 2016
Ceased on 20 April 2018
Nature of control: significiant influence or control
50,01-75% shares

Peter W.

Notified on 21 November 2017
Ceased on 20 April 2018
Nature of control: significiant influence or control
50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets2 0002 0002 0002 000
Net Assets Liabilities926 000926 000926 000926 000
Other
Fixed Assets924 000924 000924 000924 000
Net Current Assets Liabilities2 0002 0002 0002 000
Total Assets Less Current Liabilities926 000926 000926 000926 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 19th, May 2023
Free Download (3 pages)

Company search

Advertisements