Warning: file_put_contents(c/67bc2e818039ef1cc158e3bd6a65ef96.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ckt Holdings Limited, BT34 1BJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CKT HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ckt Holdings Limited. The company was founded 7 years ago and was given the registration number NI641993. The firm's registered office is in NEWRY BT34 1BJ. You can find them at 7 Glen-mullan, , Newry Bt34 1bj, Down. This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:CKT HOLDINGS LIMITED
Company Number:NI641993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2016
End of financial year:28 February 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
  • 46470 - Wholesale of furniture, carpets and lighting equipment
  • 47540 - Retail sale of electrical household appliances in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:7 Glen-mullan, Newry Bt34 1bj, Down, Northern Ireland, BT34 1BJ
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Glen-Mullan, Newry Bt34 1bj, Northern Ireland, BT34 1BJ

Secretary16 July 2019Active
7, Glen-Mullan, Newry Bt34 1bj, Northern Ireland, BT34 1BJ

Director28 April 2021Active
7, Glen-Mullan, Newry Bt34 1bj, Northern Ireland, BT34 1BJ

Director04 June 2019Active
7, Glenmullan, Newry, Northern Ireland,

Director07 November 2016Active

People with Significant Control

Mr Dane Thomas Duffy
Notified on:28 April 2021
Status:Active
Date of birth:August 1986
Nationality:Irish
Country of residence:Northern Ireland
Address:7, Glen-Mullan, Newry Bt34 1bj, Northern Ireland, BT34 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Taylor
Notified on:25 April 2018
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:Northern Ireland
Address:7, Glen-Mullan, Newry Bt34 1bj, Northern Ireland, BT34 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Patrick Kevin Taylor
Notified on:07 November 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:Northern Ireland
Address:7, Glenmullan, Newry, Northern Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Address

Change registered office address company with date old address new address.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Appoint person secretary company with name date.

Download
2019-07-16Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Persons with significant control

Change to a person with significant control.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Accounts

Accounts with accounts type micro entity.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.