Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > N.K. FENCING LIMITED
Company Information for

N.K. FENCING LIMITED

40 TRAILCOCK ROAD, CARRICKFERGUS,, CO. ANTRIM., BT38 7NU,
Company Registration Number
NI014866
Private Limited Company
Active

Company Overview

About N.k. Fencing Ltd
N.K. FENCING LIMITED was founded on 1981-04-13 and has its registered office in Co. Antrim.. The organisation's status is listed as "Active". N.k. Fencing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
N.K. FENCING LIMITED
 
Legal Registered Office
40 TRAILCOCK ROAD
CARRICKFERGUS,
CO. ANTRIM.
BT38 7NU
Other companies in BT38
 
Filing Information
Company Number NI014866
Company ID Number NI014866
Date formed 1981-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 06:59:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N.K. FENCING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name N.K. FENCING LIMITED
The following companies were found which have the same name as N.K. FENCING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
N.K. FENCING LIMITED BACKWESTON LEIXLIP CO. DUBLIN, DUBLIN Active Company formed on the 1985-04-17

Company Officers of N.K. FENCING LIMITED

Current Directors
Officer Role Date Appointed
PETER AIDAN MCCOY
Company Secretary 1981-04-13
ALLAN NATHANIEL DAVIDSON
Director 2001-06-01
PAUL DAVIDSON
Director 2015-01-09
FELIX MAGINN
Director 2015-01-09
PETER AIDAN MCCOY
Director 1981-04-13
DECLAN MOORE
Director 2015-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER JAMES WILSON
Director 1981-04-13 2011-12-18
MATTHEW SHIELDS
Director 1981-04-13 2011-08-31
IAN NATHANIEL DAVIDSON
Director 1981-04-13 2010-02-26
JENNIFER DAVIDSON
Director 2002-09-01 2010-01-31
ROBERT DAVIDSON
Director 1981-04-13 2002-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER AIDAN MCCOY N.K. COATINGS LTD Company Secretary 1999-12-31 CURRENT 1967-11-14 Active
PETER AIDAN MCCOY N.K. HOLDINGS LIMITED Company Secretary 1995-06-01 CURRENT 1995-06-01 Active
ALLAN NATHANIEL DAVIDSON FLEXQUOTE LIMITED Director 2007-11-30 CURRENT 1990-10-01 Active
ALLAN NATHANIEL DAVIDSON N K PLANT & ENGINEERING LIMITED Director 2002-07-27 CURRENT 1985-05-09 Active - Proposal to Strike off
ALLAN NATHANIEL DAVIDSON N.K. COATINGS LTD Director 2001-06-01 CURRENT 1967-11-14 Active
ALLAN NATHANIEL DAVIDSON N.K. HOLDINGS LIMITED Director 1995-06-01 CURRENT 1995-06-01 Active
PAUL DAVIDSON FLEXQUOTE LIMITED Director 2007-12-30 CURRENT 1990-11-08 Active
PAUL DAVIDSON FLEXQUOTE LIMITED Director 2007-11-30 CURRENT 1990-10-01 Active
PAUL DAVIDSON N.K. HOLDINGS LIMITED Director 1995-06-01 CURRENT 1995-06-01 Active
FELIX MAGINN N.K. COATINGS LTD Director 2015-01-09 CURRENT 1967-11-14 Active
PETER AIDAN MCCOY FLEXQUOTE LIMITED Director 2007-12-30 CURRENT 1990-11-08 Active
PETER AIDAN MCCOY N.K. COATINGS LTD Director 1999-12-31 CURRENT 1967-11-14 Active
PETER AIDAN MCCOY N.K. HOLDINGS LIMITED Director 1995-06-01 CURRENT 1995-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-25SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-17CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-04CH01Director's details changed for Mr Simon Foster Clarke Ferguson on 2022-03-04
2022-02-09CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-08-11AP01DIRECTOR APPOINTED MR SIMON FOSTER CLARKE FERGUSON
2021-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON FOSTER-CLARKE FERGUSON on 2020-12-04
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER AIDAN MCCOY
2020-08-21AP03Appointment of Mr Simon Foster-Clarke Ferguson as company secretary on 2020-08-01
2020-08-21TM02Termination of appointment of Peter Aidan Mccoy on 2020-07-31
2020-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 57667
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 57667
2016-01-14AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-11AP01DIRECTOR APPOINTED MR DECLAN MOORE
2015-01-27AP01DIRECTOR APPOINTED MR FELIX MAGINN
2015-01-27AP01DIRECTOR APPOINTED MR PAUL DAVIDSON
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 57667
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-24MEM/ARTSARTICLES OF ASSOCIATION
2014-11-24RES13Resolutions passed:<ul><li>Provisions of a guarantee; any act done or document executed shall be valid, effective and binding. 14/10/2014<li>ALTER ARTICLES<li>ALTER ARTICLES</ul>
2014-11-24RES01ADOPT ARTICLES 24/11/14
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 57667
2014-01-29AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCCOY / 03/12/2013
2013-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN NATHANIEL DAVIDSON / 03/12/2013
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILSON
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILSON
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHIELDS
2011-02-10AR0131/12/10 FULL LIST
2011-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVIDSON
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DAVIDSON
2010-03-05AR0131/12/07 NO CHANGES
2010-02-26AR0131/12/09 FULL LIST
2010-02-26AD02SAIL ADDRESS CREATED
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES WILSON / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SHIELDS / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MCCOY / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER DAVIDSON / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVIDSON / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN DAVIDSON / 26/02/2010
2010-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-03-08371SR(NI)31/12/08
2009-02-04AC(NI)30/04/08 ANNUAL ACCTS
2007-10-09AC(NI)30/04/07 ANNUAL ACCTS
2007-01-18371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2006-11-14AC(NI)30/04/06 ANNUAL ACCTS
2006-03-22371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2005-11-10AC(NI)30/04/05 ANNUAL ACCTS
2005-06-08MOREG(NI)MORTGAGE REGISTER
2005-03-11371S(NI)31/12/04 ANNUAL RETURN SHUTTLE
2004-11-10AC(NI)30/04/04 ANNUAL ACCTS
2004-04-15AC(NI)30/04/03 ANNUAL ACCTS
2004-01-27371S(NI)31/12/03 ANNUAL RETURN SHUTTLE
2003-01-16371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
2002-10-18AC(NI)30/04/02 ANNUAL ACCTS
2002-09-05296(NI)CHANGE OF DIRS/SEC
2002-03-07371S(NI)31/12/01 ANNUAL RETURN SHUTTLE
2001-10-23AC(NI)30/04/01 ANNUAL ACCTS
2001-08-14296(NI)CHANGE OF DIRS/SEC
2001-01-25371S(NI)31/12/00 ANNUAL RETURN SHUTTLE
2000-11-03AC(NI)30/04/00 ANNUAL ACCTS
2000-01-28371S(NI)31/12/99 ANNUAL RETURN SHUTTLE
1999-11-05AC(NI)30/04/99 ANNUAL ACCTS
1999-01-13371S(NI)31/12/98 ANNUAL RETURN SHUTTLE
1998-11-03AC(NI)30/04/98 ANNUAL ACCTS
1998-05-01402(NI)PARS RE MORTAGE
1998-05-01402(NI)PARS RE MORTAGE
1998-01-06371S(NI)31/12/97 ANNUAL RETURN SHUTTLE
1997-09-19402(NI)PARS RE MORTAGE
1997-09-19AC(NI)30/04/97 ANNUAL ACCTS
1997-09-09AC(NI)30/04/96 ANNUAL ACCTS
1997-03-25371S(NI)31/12/96 ANNUAL RETURN SHUTTLE
1996-03-07AC(NI)30/04/95 ANNUAL ACCTS
1996-02-20371S(NI)31/12/95 ANNUAL RETURN SHUTTLE
1995-01-19AC(NI)30/04/94 ANNUAL ACCTS
1995-01-17371S(NI)31/12/94 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to N.K. FENCING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against N.K. FENCING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 1998-05-01 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1998-05-01 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1997-09-19 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1989-03-15 Outstanding FORWARD TRUST LTD
MORTGAGE OR CHARGE 1987-02-10 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1982-03-03 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1981-08-18 Outstanding NORTHERN BANK LTD
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on N.K. FENCING LIMITED

Intangible Assets
Patents
We have not found any records of N.K. FENCING LIMITED registering or being granted any patents
Domain Names

N.K. FENCING LIMITED owns 1 domain names.

nkfencing.co.uk  

Trademarks
We have not found any records of N.K. FENCING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N.K. FENCING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as N.K. FENCING LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where N.K. FENCING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded N.K. FENCING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded N.K. FENCING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.