You are here: bizstats.co.uk > a-z index > N list

N.k. Fencing Limited CO. ANTRIM.


Founded in 1981, N.k. Fencing, classified under reg no. NI014866 is an active company. Currently registered at 40 Trailcock Road BT38 7NU, Co. Antrim. the company has been in the business for fourty three years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 8 directors in the the company, namely Edward M., Simon F. and Helen R. and others. In addition one secretary - Simon F. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter M. who worked with the the company until 31 July 2020.

This company operates within the BT38 7NU postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1139458 . It is located at 40 Trailcock Road, Carrickfergus with a total of 6 carsand 5 trailers.

N.k. Fencing Limited Address / Contact

Office Address 40 Trailcock Road
Office Address2 Carrickfergus,
Town Co. Antrim.
Post code BT38 7NU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI014866
Date of Incorporation Mon, 13th Apr 1981
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 43 years old
Account next due date Wed, 31st Jan 2024 (100 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Edward M.

Position: Director

Appointed: 02 August 2021

Simon F.

Position: Director

Appointed: 02 August 2021

Helen R.

Position: Director

Appointed: 02 August 2021

William C.

Position: Director

Appointed: 02 August 2021

Simon F.

Position: Secretary

Appointed: 01 August 2020

Declan M.

Position: Director

Appointed: 01 November 2015

Paul D.

Position: Director

Appointed: 09 January 2015

Felix M.

Position: Director

Appointed: 09 January 2015

Allan D.

Position: Director

Appointed: 01 June 2001

Jennifer D.

Position: Director

Appointed: 01 September 2002

Resigned: 31 January 2010

Robert D.

Position: Director

Appointed: 13 April 1981

Resigned: 27 July 2002

Peter M.

Position: Secretary

Appointed: 13 April 1981

Resigned: 31 July 2020

Ian D.

Position: Director

Appointed: 13 April 1981

Resigned: 26 February 2010

Matthew S.

Position: Director

Appointed: 13 April 1981

Resigned: 31 August 2011

Peter M.

Position: Director

Appointed: 13 April 1981

Resigned: 31 July 2020

Alexander W.

Position: Director

Appointed: 13 April 1981

Resigned: 18 December 2011

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Allan D. The abovementioned PSC has significiant influence or control over this company,.

Allan D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand205 704181 753276 801872 3231 085 672862 759
Current Assets2 914 8992 654 4472 205 9123 337 4033 861 3603 822 103
Debtors1 875 9951 615 3281 477 9611 595 4041 926 7152 156 014
Net Assets Liabilities1 246 277903 286689 962865 5131 202 0121 399 385
Other Debtors 13 583970147 301226 916112 863
Property Plant Equipment526 866416 121360 967332 020361 948593 332
Total Inventories833 200857 366451 150869 676848 973 
Other
Accrued Liabilities Deferred Income136 378186 471178 883374 125192 330361 872
Accumulated Depreciation Impairment Property Plant Equipment1 514 1491 394 2331 507 1091 598 6691 726 2671 797 502
Additions Other Than Through Business Combinations Property Plant Equipment 39 34191 828109 223157 526403 069
Amounts Owed By Group Undertakings85 465155 499169 64869 56539 337226 721
Amounts Owed To Group Undertakings411 447439 598352 046406 210529 497553 097
Average Number Employees During Period 7462525758
Bank Borrowings Overdrafts55 85235 722188 102132 50290 53447 012
Corporation Tax Payable  5413 432 44 611
Corporation Tax Recoverable3 292     
Creditors197 708120 755297 692222 384119 957299 723
Deferred Income867864755664600537
Finance Lease Liabilities Present Value Total140 98984 169108 83589 21828 823252 174
Future Minimum Lease Payments Under Non-cancellable Operating Leases691 666608 098598 884515 999433 113807 672
Increase From Depreciation Charge For Year Property Plant Equipment 144 011142 483138 170127 598171 685
Net Current Assets Liabilities917 119607 920626 687759 409960 0211 172 313
Other Creditors39 72932 24523 57178 25465 48942 897
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 263 92729 60746 610 100 450
Other Disposals Property Plant Equipment 270 00234 10646 610 100 450
Other Remaining Borrowings  191 771   
Other Taxation Social Security Payable186 45596 600174 050111 41685 11968 186
Prepayments Accrued Income184 929236 657244 843206 499358 763365 501
Property Plant Equipment Gross Cost2 041 0151 810 3541 868 0761 930 6892 088 2152 390 834
Provisions For Liabilities Balance Sheet Subtotal   3 532 66 537
Total Assets Less Current Liabilities1 443 9851 024 041987 6541 091 4291 321 9691 765 645
Trade Creditors Trade Payables898 7421 143 102582 4471 469 7311 922 0611 409 866
Trade Debtors Trade Receivables1 602 3091 209 5891 062 5001 172 0391 301 6991 450 929

Transport Operator Data

40 Trailcock Road
City Carrickfergus
Post code BT38 7NU
Vehicles 6
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Sunday 30th April 2023
filed on: 6th, November 2023
Free Download (11 pages)

Company search

Advertisements