Company NameK. Ireland Kitchen Fitters Ltd
DirectorsJanet Elizabeth Ireland and Keith Ireland
Company StatusActive
Company Number04448227
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Janet Elizabeth Ireland
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cwrt Cwellyn
Hawarden
Deeside
Clwyd
CH5 3PW
Wales
Director NameMr Keith Ireland
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cwrt Cwellyn
Hawarden
Deeside
Clwyd
CH5 3PW
Wales
Secretary NameMrs Janet Elizabeth Ireland
NationalityBritish
StatusCurrent
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cwrt Cwellyn
Hawarden
Deeside
Clwyd
CH5 3PW
Wales
Director NameHarry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleSecretaey
Country of ResidenceWales
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales

Location

Registered AddressC/O Christian & Co Ltd The Old Police Station
Halkyn Street
Holywell
Flintshire
CH8 7TX
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Janet Elizabeth Ireland
50.00%
Ordinary
1 at £1Keith Ireland
50.00%
Ordinary

Financials

Year2014
Net Worth£2,647
Cash£2
Current Liabilities£3,420

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
7 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
1 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
10 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
19 January 2018Registered office address changed from C/O C/O Christian & Co Ltd Estate House 26 High Street Holywell Flintshire CH8 7LH to C/O Christian & Co Ltd the Old Police Station Halkyn Street Holywell Flintshire CH8 7TX on 19 January 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 June 2013Registered office address changed from C/O Messrs Christian & Co Estate House 26 High Street Holywell Flintshire CH8 7LH on 23 June 2013 (1 page)
23 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
23 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
23 June 2013Registered office address changed from C/O Messrs Christian & Co Estate House 26 High Street Holywell Flintshire CH8 7LH on 23 June 2013 (1 page)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2010Director's details changed for Mrs Janet Elizabeth Ireland on 27 May 2010 (2 pages)
7 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Keith Ireland on 27 May 2010 (2 pages)
7 June 2010Director's details changed for Mrs Janet Elizabeth Ireland on 27 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Keith Ireland on 27 May 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 May 2009Return made up to 27/05/09; full list of members (4 pages)
27 May 2009Return made up to 27/05/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 July 2008Return made up to 27/05/08; full list of members (4 pages)
16 July 2008Return made up to 27/05/08; full list of members (4 pages)
27 May 2008Director's change of particulars / keith ireland / 01/05/2008 (2 pages)
27 May 2008Director and secretary's change of particulars / janet ireland / 01/05/2008 (2 pages)
27 May 2008Director and secretary's change of particulars / janet ireland / 01/05/2008 (2 pages)
27 May 2008Director's change of particulars / keith ireland / 01/05/2008 (2 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Return made up to 27/05/07; no change of members (7 pages)
19 June 2007Return made up to 27/05/07; no change of members (7 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 August 2006Return made up to 27/05/06; full list of members (7 pages)
11 August 2006Return made up to 27/05/06; full list of members (7 pages)
23 August 2005Return made up to 27/05/05; full list of members (7 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 August 2005Return made up to 27/05/05; full list of members (7 pages)
27 July 2004Return made up to 27/05/04; full list of members (7 pages)
27 July 2004Return made up to 27/05/04; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 July 2003Return made up to 27/05/03; full list of members (7 pages)
29 July 2003Return made up to 27/05/03; full list of members (7 pages)
27 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 May 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
17 May 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
10 June 2002Registered office changed on 10/06/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
10 June 2002Registered office changed on 10/06/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002Director resigned (1 page)
27 May 2002Incorporation (14 pages)
27 May 2002Incorporation (14 pages)