-
K & F INDUSTRIES LIMITED - 2-14 East Bridge Street, Belfast, BT1 3NQ, Northern Ireland, United Kingdom
Company Information
- Company registration number
- NI614238
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2-14 East Bridge Street
- Belfast
- BT1 3NQ
- Northern Ireland 2-14 East Bridge Street, Belfast, BT1 3NQ, Northern Ireland UK
Management
- Managing Directors
- RAWKINS, William Robert John
- WESTON, Simon Christopher
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-08-30
- Age Of Company 2012-08-30 11 years
- SIC/NACE
- 64202
Ownership
- Beneficial Owners
- -
- Asg Investment 10 Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- HEWGILP 1 LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-09-13
- Last Date: 2023-08-30
-
K & F INDUSTRIES LIMITED Company Description
- K & F INDUSTRIES LIMITED is a ltd registered in United Kingdom with the Company reg no NI614238. Its current trading status is "live". It was registered 2012-08-30. It was previously called HEWGILP 1 LIMITED. It has declared SIC or NACE codes as "64202". It has 2 directors It can be contacted at 2-14 East Bridge Street .
Get K & F INDUSTRIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: K & F Industries Limited - 2-14 East Bridge Street, Belfast, BT1 3NQ, Northern Ireland, United Kingdom
- 2012-08-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for K & F INDUSTRIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-dormant (2024-01-12) - AA
-
mortgage-satisfy-charge-full (2024-04-17) - MR04
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-09-13) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-05-03) - AA
-
legacy (2023-04-04) - PARENT_ACC
-
legacy (2023-01-16) - GUARANTEE2
keyboard_arrow_right 2022
-
legacy (2022-12-19) - AGREEMENT2
-
termination-director-company-with-name-termination-date (2022-12-08) - TM01
-
change-person-director-company-with-change-date (2022-06-29) - CH01
-
confirmation-statement-with-updates (2022-09-07) - CS01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-01-25) - AP01
-
notification-of-a-person-with-significant-control (2021-01-25) - PSC02
-
cessation-of-a-person-with-significant-control (2021-01-25) - PSC07
-
change-person-director-company-with-change-date (2021-01-31) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-04) - AD01
-
termination-director-company-with-name-termination-date (2021-01-25) - TM01
-
resolution (2021-02-11) - RESOLUTIONS
-
memorandum-articles (2021-02-11) - MA
-
memorandum-articles (2021-03-24) - MA
-
change-person-director-company-with-change-date (2021-06-08) - CH01
-
confirmation-statement-with-updates (2021-09-07) - CS01
-
accounts-with-accounts-type-dormant (2021-12-06) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-04-23) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-04) - AD01
-
resolution (2021-03-24) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-18) - MR01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-01) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-31) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-10) - CS01
-
termination-director-company-with-name-termination-date (2018-09-10) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-11-26) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-27) - AA
-
confirmation-statement-with-no-updates (2017-09-01) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-12-30) - AA
-
confirmation-statement-with-updates (2016-10-03) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-14) - AR01
-
change-person-director-company-with-change-date (2015-10-14) - CH01
-
accounts-with-accounts-type-total-exemption-full (2015-12-29) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-15) - AR01
-
change-person-director-company-with-change-date (2014-09-15) - CH01
-
accounts-with-accounts-type-total-exemption-full (2014-12-30) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-01-23) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-11-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-28) - AR01
-
change-account-reference-date-company-previous-shortened (2013-06-28) - AA01
-
certificate-change-of-name-company (2013-01-23) - CERTNM
-
change-of-name-notice (2013-01-23) - CONNOT
-
change-registered-office-address-company-with-date-old-address (2013-01-23) - AD01
-
change-person-director-company-with-change-date (2013-10-28) - CH01
keyboard_arrow_right 2012
-
incorporation-company (2012-08-30) - NEWINC
-
capital-allotment-shares (2012-09-04) - SH01