• UK
  • KENCO SPARES LIMITED - 248-266 Upper Newtownards Road, Belfast, BT4 3EU, United Kingdom

Company Information

Company registration number
NI036487
Company Status
CLOSED
Country
United Kingdom
Registered Address
248-266 Upper Newtownards Road
Belfast
BT4 3EU
248-266 Upper Newtownards Road, Belfast, BT4 3EU UK

Management

Managing Directors
KINNEAR, Gerald Samuel
KINNEAR, Jean Johnston
Company secretaries
KINNEAR, Jean

Company Details

Type of Business
ltd
Incorporated
1999-07-01
Dissolved on
2016-01-19
SIC/NACE
46499

Ownership

Jurisdiction Particularities

Additional Status Details
Dissolved
Filing of Accounts
Due Date: 2015-03-31
Last Date: 2014-06-30
Last Return Made Up To:
2012-07-01

KENCO SPARES LIMITED Company Description

KENCO SPARES LIMITED is a ltd registered in United Kingdom with the Company reg no NI036487. Its current trading status is "closed". It was registered 1999-07-01. It has declared SIC or NACE codes as "46499". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-07-01.It can be contacted at 248-266 Upper Newtownards Road .
More information

Get KENCO SPARES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Kenco Spares Limited - 248-266 Upper Newtownards Road, Belfast, BT4 3EU, United Kingdom

Did you know? kompany provides original and official company documents for KENCO SPARES LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-voluntary (2016-01-19) - GAZ2(A)

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-03-31) - AA

    Add to Cart
     
  • gazette-notice-compulsory (2015-10-20) - GAZ1

    Add to Cart
     
  • gazette-notice-voluntary (2015-11-03) - GAZ1(A)

    Add to Cart
     
  • dissolution-application-strike-off-company (2015-10-26) - DS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2014-12-05) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-07-11) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2014-02-08) - DISS40

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-02-06) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2013-06-27) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-09-04) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-03-29) - AA

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2013-12-24) - DISS16(SOAS)

    Add to Cart
     
  • gazette-notice-compulsary (2013-11-08) - GAZ1

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-07-17) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-03-30) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-07-07) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-03-31) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-07-09) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-10-29) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-10-29) - CH01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2010-10-29) - CH03

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-07-09) - CH01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2010-07-09) - CH03

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-04-08) - AA

    Add to Cart
     
  • legacy (2009-06-06) - AC(NI)

    Add to Cart
     
  • legacy (2008-05-12) - AC(NI)

    Add to Cart
     
  • legacy (2008-01-23) - 295(NI)

    Add to Cart
     
  • legacy (2007-05-16) - AC(NI)

    Add to Cart
     
  • legacy (2005-07-08) - 371S(NI)

    Add to Cart
     
  • legacy (2005-05-25) - AC(NI)

    Add to Cart
     
  • legacy (2004-09-14) - 371S(NI)

    Add to Cart
     
  • legacy (2004-05-20) - AC(NI)

    Add to Cart
     
  • legacy (2003-05-09) - AC(NI)

    Add to Cart
     
  • particulars-of-a-mortgage-charge (2003-01-22) - 402(NI)

    Add to Cart
     
  • legacy (2003-08-01) - 371S(NI)

    Add to Cart
     
  • legacy (2002-07-01) - 371S(NI)

    Add to Cart
     
  • legacy (2002-04-21) - AC(NI)

    Add to Cart
     
  • legacy (2001-06-27) - 371S(NI)

    Add to Cart
     
  • legacy (2001-01-04) - AC(NI)

    Add to Cart
     
  • legacy (2000-12-04) - 233(NI)

    Add to Cart
     
  • legacy (2000-09-18) - 371S(NI)

    Add to Cart
     
  • legacy (1999-08-01) - 296(NI)

    Add to Cart
     
  • legacy (1999-07-01) - MEM(NI)

    Add to Cart
     
  • legacy (1999-07-01) - G23(NI)

    Add to Cart
     
  • legacy (1999-07-01) - G21(NI)

    Add to Cart
     
  • legacy (1999-07-01) - ARTS(NI)

    Add to Cart
     

expand_less