Kirkwoods (funeral Directors) Limited CARRICKFERGUS


Founded in 1987, Kirkwoods (funeral Directors), classified under reg no. NI020833 is an active company. Currently registered at Mcconnell's BT38 7DP, Carrickfergus the company has been in the business for 37 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Nicholas E. and Stephen L.. In addition one secretary - Westley M. - is with the company. Currently 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.

Kirkwoods (funeral Directors) Limited Address / Contact

Office Address Mcconnell's
Office Address2 14 Scotch Quarter
Town Carrickfergus
Post code BT38 7DP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI020833
Date of Incorporation Mon, 24th Aug 1987
Industry Dormant Company
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Nicholas E.

Position: Director

Appointed: 06 December 2023

Stephen L.

Position: Director

Appointed: 06 December 2023

Westley M.

Position: Secretary

Appointed: 31 July 2023

Darren O.

Position: Director

Appointed: 28 June 2023

Resigned: 01 October 2023

Angela E.

Position: Director

Appointed: 10 November 2022

Resigned: 28 June 2023

Gary C.

Position: Director

Appointed: 01 April 2022

Resigned: 16 November 2022

Kate D.

Position: Director

Appointed: 06 February 2022

Resigned: 31 January 2024

Alan L.

Position: Director

Appointed: 14 December 2020

Resigned: 06 February 2022

Andrew J.

Position: Director

Appointed: 14 December 2020

Resigned: 01 April 2022

Timothy G.

Position: Secretary

Appointed: 08 November 2018

Resigned: 31 July 2023

Richard P.

Position: Director

Appointed: 07 March 2011

Resigned: 14 December 2020

Michael M.

Position: Director

Appointed: 07 March 2011

Resigned: 03 April 2020

Andrew D.

Position: Director

Appointed: 07 March 2011

Resigned: 05 January 2018

Richard P.

Position: Secretary

Appointed: 07 March 2011

Resigned: 08 November 2018

Stephen W.

Position: Director

Appointed: 07 March 2011

Resigned: 14 December 2020

David R.

Position: Secretary

Appointed: 28 February 2008

Resigned: 07 March 2011

David R.

Position: Director

Appointed: 01 February 2008

Resigned: 01 February 2008

Lucinda A.

Position: Director

Appointed: 11 April 2005

Resigned: 29 January 2008

Lucinda A.

Position: Secretary

Appointed: 11 April 2005

Resigned: 29 January 2008

James A.

Position: Director

Appointed: 24 August 1987

Resigned: 07 March 2011

Harry C.

Position: Director

Appointed: 24 August 1987

Resigned: 10 April 2005

Harry C.

Position: Secretary

Appointed: 24 August 1987

Resigned: 10 April 2005

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Boyce Anderson Motors Limited from Carrickfergus, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Boyce Anderson Motors Limited

Mcconnell's 14 Scotch Quarter, Carrickfergus, County Antrim, BT38 7DP, United Kingdom

Legal authority United Kingdom (Northern Ireland)
Legal form Limited By Shares
Country registered Northern Ireland
Place registered Companies House
Registration number Ni009247
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 22nd, June 2023
Free Download (1 page)

Company search

Advertisements