UKBizDB.co.uk

D & K ARCHITECTURAL SYSTEMS LTD

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

This company is commonly known as D & K Architectural Systems Ltd. The company was founded 11 years ago and was given the registration number NI618793. The firm's registered office is in CRAIGAVON. You can find them at Unit 3b, Trummery Industrial Park Meadow Road, Moira, Craigavon, Co. Armagh. This company's SIC code is 43342 - Glazing.

Company Information

Name:D & K ARCHITECTURAL SYSTEMS LTD
Company Number:NI618793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2013
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Unit 3b, Trummery Industrial Park Meadow Road, Moira, Craigavon, Co. Armagh, Northern Ireland, BT67 0HH
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quaker Buildings, High Street, Lurgan, Craigavon, United Kingdom, BT66 8BB

Director10 June 2013Active
Quaker Buildings, High Street, Lurgan, Craigavon, United Kingdom, BT66 8BB

Director09 December 2020Active
Quaker Buildings, High Street, Lurgan, Craigavon, United Kingdom, BT66 8BB

Director06 February 2017Active

People with Significant Control

Mr Patrick Kelly
Notified on:03 February 2017
Status:Active
Date of birth:August 1991
Nationality:Irish
Country of residence:United Kingdom
Address:Quaker Buildings, High Street, Craigavon, United Kingdom, BT66 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pamela Douglas
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:Northern Ireland
Address:3 Valley Lane, Waringstown, Craigavon, Northern Ireland, BT66 7SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tom Graham Douglas
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Quaker Buildings, High Street, Craigavon, United Kingdom, BT66 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Address

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

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Change account reference date company current extended.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Accounts

Change account reference date company previous shortened.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Capital

Capital allotment shares.

Download
2017-03-16Officers

Appoint person director company with name date.

Download
2016-12-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.