Kpm Construction (Ni) LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies VAT Number of Kpm Construction (Ni) Limited
Last balance sheet date 2024-03-31 Trade Debtors £298,442 +8.58% Employees £28 +17.85% Total assets £357,419 +22.68%
ALL ABOUT PROPERTEEZE LIMITED
Company type Private Limited Company , Active Company Number NI606614 Record last updated Friday, February 11, 2022 12:44:01 PM UTC Official Address 9 Unit / 20f Barbour Gardens Dunmurry There are 9 companies registered at this street
Locality Dunmurry Region Lisburn, Northern Ireland Postal Code BT179AB Sector Management of real estate on a fee or contract basis
Visits KPM CONSTRUCTION (NI) LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2013-11 2013-12 2014-1 2014-2 2014-3 2014-5 2014-7 2014-8 2014-9 2014-12 2015-2 2015-3 0 1 2 3 4 5 6 7 8 9 Searches KPM CONSTRUCTION (NI) LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2020-6 0 1 2 Document Type Publication date Download link Registry Feb 28, 2017 Appointment of a woman Registry Feb 28, 2017 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Jul 1, 2016 Appointment of a woman Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Financials Oct 16, 2014 Annual accounts Registry Jul 31, 2014 Change of registered office address Registry Feb 7, 2014 Annual return Registry Feb 6, 2014 Change of particulars for director Financials Dec 10, 2013 Annual accounts Registry Nov 29, 2013 Change of registered office address Registry Aug 22, 2013 Resignation of a woman Registry Aug 22, 2013 Appointment of a man as Director and Company Director Registry Aug 22, 2013 Resignation of one Director Registry Aug 22, 2013 Appointment of a man as Director Registry Aug 22, 2013 Change of registered office address Registry Aug 20, 2013 Company name change Registry Aug 20, 2013 Change of name certificate Registry Mar 26, 2013 Annual return Registry Nov 12, 2012 Appointment of a woman Registry Nov 12, 2012 Resignation of one Company Director and one Director (a man) Registry Nov 12, 2012 Resignation of one Director Registry Nov 12, 2012 Appointment of a woman as Director Financials Nov 12, 2012 Annual accounts Registry Mar 26, 2012 Annual return Registry Dec 8, 2011 Resignation of one Company Director and one Director (a man) Registry Dec 8, 2011 Appointment of a man as Director and Company Director Registry Dec 8, 2011 Appointment of a man as Director Registry Dec 8, 2011 Resignation of one Director Registry May 11, 2011 Change of registered office address Registry Mar 15, 2011 Appointment of a man as Director and Company Director