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

KARKRAFT (N.I.) LIMITED

12-15 DONEGALL SQUARE WEST, BELFAST, BT1 6JH,
Company Registration Number
NI018011
Private Limited Company
Active

Company Overview

About Karkraft (n.i.) Ltd
KARKRAFT (N.I.) LIMITED was founded on 1984-12-05 and has its registered office in Belfast. The organisation's status is listed as "Active". Karkraft (n.i.) Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
KARKRAFT (N.I.) LIMITED
 
Legal Registered Office
12-15 DONEGALL SQUARE WEST
BELFAST
BT1 6JH
Other companies in BT36
 
Filing Information
Company Number NI018011
Company ID Number NI018011
Date formed 1984-12-05
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2023-10-08 04:08:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KARKRAFT (N.I.) 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.

Company Officers of KARKRAFT (N.I.) LIMITED

Current Directors
Officer Role Date Appointed
TODD CUNNINGHAM
Company Secretary 2017-04-01
MARTIN KENNETH GRAY
Director 2017-04-01
STEVE JAMES HORNE
Director 2017-04-01
JOHN SIDNEY QUINN
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE MARTIN
Company Secretary 1984-12-05 2017-04-01
JOSEPH HUGH GILLAN
Director 1984-12-05 2017-04-01
NORBERT REILLY
Director 1984-12-05 2017-04-01
PATRICK JAMES REILLY(JNR)
Director 1984-12-05 2017-04-01
HARRY MIDGLEY FRYER
Director 1984-12-05 2002-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN KENNETH GRAY AUTO SPARES AND PARTS LIMITED Director 2018-05-14 CURRENT 2018-05-14 Liquidation
MARTIN KENNETH GRAY AQUAFAX LIMITED Director 2018-05-04 CURRENT 1982-09-23 Active
MARTIN KENNETH GRAY SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE) Director 2018-01-01 CURRENT 1902-07-16 Active
MARTIN KENNETH GRAY A.S.A.P. SUPPLIES LIMITED Director 2017-05-19 CURRENT 1996-05-24 Active
MARTIN KENNETH GRAY BLUE MOOSE HOLDINGS LTD Director 2017-05-19 CURRENT 2015-12-01 Active
MARTIN KENNETH GRAY NOVA LEISURE LIMITED Director 2016-07-29 CURRENT 2000-11-06 Active - Proposal to Strike off
MARTIN KENNETH GRAY MARINE MART LIMITED Director 2016-07-29 CURRENT 2012-04-02 Active - Proposal to Strike off
MARTIN KENNETH GRAY ARLEIGH INTERNATIONAL LIMITED Director 2016-07-29 CURRENT 1981-05-05 Active
MARTIN KENNETH GRAY ARLEIGH GROUP LIMITED Director 2016-07-29 CURRENT 2004-08-31 Active
MARTIN KENNETH GRAY MIDLAND CHANDLERS LIMITED Director 2016-07-29 CURRENT 1984-11-02 Active - Proposal to Strike off
MARTIN KENNETH GRAY CAR PARTS 4 LESS LIMITED Director 2015-06-01 CURRENT 2011-04-07 Active
MARTIN KENNETH GRAY AUTOMOTIVE DATA SERVICES LIMITED Director 2014-11-30 CURRENT 2005-12-06 Active - Proposal to Strike off
MARTIN KENNETH GRAY EURO GARAGE SOLUTIONS LIMITED Director 2014-05-29 CURRENT 1993-04-19 Active - Proposal to Strike off
MARTIN KENNETH GRAY EURO CAR PARTS (NORTHERN IRELAND) LIMITED Director 2014-05-29 CURRENT 1998-04-22 Active - Proposal to Strike off
MARTIN KENNETH GRAY LKQ EURO LIMITED Director 2014-05-29 CURRENT 2011-09-20 Active
MARTIN KENNETH GRAY LKQ GROUP (UK) LIMITED Director 2009-11-11 CURRENT 1992-01-23 Active
STEVE JAMES HORNE AUTO SPARES AND PARTS LIMITED Director 2018-05-14 CURRENT 2018-05-14 Liquidation
STEVE JAMES HORNE AQUAFAX LIMITED Director 2018-05-04 CURRENT 1982-09-23 Active
STEVE JAMES HORNE A.S.A.P. SUPPLIES LIMITED Director 2017-05-19 CURRENT 1996-05-24 Active
STEVE JAMES HORNE BLUE MOOSE HOLDINGS LTD Director 2017-05-19 CURRENT 2015-12-01 Active
STEVE JAMES HORNE LKQ GROUP (UK) LIMITED Director 2016-06-01 CURRENT 1992-01-23 Active
STEVE JAMES HORNE S & A PROPERTY DEVELOPERS LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active
STEVE JAMES HORNE PREMIER PAINTS LIMITED Director 2013-08-06 CURRENT 1991-06-14 Dissolved 2015-02-03
STEVE JAMES HORNE J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED Director 2013-08-06 CURRENT 1988-06-24 Dissolved 2015-02-03
STEVE JAMES HORNE MOTORFAX LIMITED Director 2013-08-06 CURRENT 1971-06-09 Dissolved 2015-02-03
STEVE JAMES HORNE BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED Director 2013-08-06 CURRENT 1975-05-05 Dissolved 2015-02-24
STEVE JAMES HORNE MKS PRODUCTS LIMITED Director 2013-08-06 CURRENT 2005-12-16 Dissolved 2015-02-03
STEVE JAMES HORNE IRIS COATINGS LIMITED Director 2013-08-06 CURRENT 2001-03-05 Dissolved 2015-12-08
STEVE JAMES HORNE LKQ COATINGS LIMITED Director 2013-08-06 CURRENT 1971-08-05 Dissolved 2016-02-02
STEVE JAMES HORNE SINEMASTER MOTOR FACTORS LIMITED Director 2013-08-06 CURRENT 1997-07-16 Dissolved 2016-08-16
JOHN SIDNEY QUINN AUTO SPARES AND PARTS LIMITED Director 2018-05-14 CURRENT 2018-05-14 Liquidation
JOHN SIDNEY QUINN LAKEFRONT CAPITAL HOLDINGS, LLC Director 2016-08-24 CURRENT 2016-08-01 Active
JOHN SIDNEY QUINN LKQ HOLDCO LIMITED Director 2016-03-18 CURRENT 2013-10-21 Converted / Closed
JOHN SIDNEY QUINN LKQ MIDCO 2 LIMITED Director 2016-03-18 CURRENT 2013-10-07 Converted / Closed
JOHN SIDNEY QUINN LKQ TOPCO 2 LIMITED Director 2016-03-18 CURRENT 2013-10-21 Converted / Closed

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
2023-10-03CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-08-09Audited abridged accounts made up to 2022-12-31
2022-10-05Audited abridged accounts made up to 2021-12-31
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-11-06CH01Director's details changed for Mrs Annick Jourdenais on 2020-09-10
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIDNEY QUINN
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/19 FROM 2 Longlands Road Whitehouse Newtownabbey Belfast BT36 7LZ
2019-10-10AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-03-15AP01DIRECTOR APPOINTED MR ANDREW HAMILTON
2019-03-15AP04Appointment of Grant Thornton Secretarial Services Limited as company secretary on 2019-01-02
2019-03-15TM02Termination of appointment of Todd Cunningham on 2019-01-02
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KENNETH GRAY
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-04-16AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-10-23PSC02Notification of Euro Car Parts Limited as a person with significant control on 2017-04-01
2017-10-19PSC07CESSATION OF PATRICK JAMES REILLY AS A PSC
2017-10-19PSC07CESSATION OF NORBERT REILLY AS A PSC
2017-10-19PSC07CESSATION OF JOSEPH HUGH GILLAN AS A PSC
2017-06-06AP01DIRECTOR APPOINTED MR MARTIN GRAY
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK REILLY(JNR)
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR NORBERT REILLY
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GILLAN
2017-06-06TM02Termination of appointment of Marie Martin on 2017-04-01
2017-06-06AP03Appointment of Mr Todd Cunningham as company secretary on 2017-04-01
2017-06-06AP01DIRECTOR APPOINTED MR STEVE JAMES HORNE
2017-06-06AP01DIRECTOR APPOINTED MR JOHN SIDNEY QUINN
2017-03-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2017-03-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2017-03-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2017-03-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 20000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 20000
2015-10-23AR0123/10/15 ANNUAL RETURN FULL LIST
2015-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 20000
2014-10-23AR0123/10/14 FULL LIST
2014-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0180110004
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 20000
2013-10-23AR0123/10/13 FULL LIST
2013-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-24AR0123/10/12 FULL LIST
2012-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-19AUDAUDITOR'S RESIGNATION
2011-10-24AR0123/10/11 FULL LIST
2011-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-25AR0123/10/10 FULL LIST
2010-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-09AR0123/10/09 FULL LIST
2009-11-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-06AD02SAIL ADDRESS CREATED
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES REILLY(JNR) / 29/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NORBERT REILLY / 29/10/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MARIE MARTIN / 29/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HUGH GILLAN / 29/10/2009
2008-11-03AC(NI)31/12/07 ANNUAL ACCTS
2008-10-30371S(NI)23/10/08 ANNUAL RETURN SHUTTLE
2007-11-09371S(NI)23/10/07 ANNUAL RETURN SHUTTLE
2007-10-11AC(NI)31/12/06 ANNUAL ACCTS
2006-11-17371S(NI)23/10/06 ANNUAL RETURN SHUTTLE
2006-11-17AC(NI)31/12/05 ANNUAL ACCTS
2005-12-02371S(NI)23/10/05 ANNUAL RETURN SHUTTLE
2005-10-06AC(NI)31/12/04 ANNUAL ACCTS
2004-12-07371S(NI)23/10/04 ANNUAL RETURN SHUTTLE
2004-11-04AC(NI)31/12/03 ANNUAL ACCTS
2003-11-25371S(NI)23/10/03 ANNUAL RETURN SHUTTLE
2003-10-21AC(NI)31/12/02 ANNUAL ACCTS
2003-09-12296(NI)CHANGE OF DIRS/SEC
2003-02-12AC(NI)31/12/01 ANNUAL ACCTS
2002-10-25371S(NI)23/10/02 ANNUAL RETURN SHUTTLE
2002-04-22AC(NI)31/12/00 ANNUAL ACCTS
2001-10-24371S(NI)23/10/01 ANNUAL RETURN SHUTTLE
2000-10-19AC(NI)31/12/99 ANNUAL ACCTS
2000-10-18371S(NI)23/10/00 ANNUAL RETURN SHUTTLE
1999-11-07AC(NI)31/12/98 ANNUAL ACCTS
1999-10-26371S(NI)23/10/99 ANNUAL RETURN SHUTTLE
1998-10-26371S(NI)23/10/98 ANNUAL RETURN SHUTTLE
1998-06-01AC(NI)31/07/97 ANNUAL ACCTS
1998-05-22233(NI)CHANGE OF ARD
1997-11-06296(NI)CHANGE OF DIRS/SEC
1997-11-06371S(NI)23/10/97 ANNUAL RETURN SHUTTLE
1997-06-03AC(NI)31/07/96 ANNUAL ACCTS
1996-11-05296(NI)CHANGE OF DIRS/SEC
1996-10-28371S(NI)23/10/96 ANNUAL RETURN SHUTTLE
1996-06-06AC(NI)31/07/95 ANNUAL ACCTS
1995-11-01371S(NI)23/10/95 ANNUAL RETURN SHUTTLE
1995-05-26AC(NI)31/07/94 ANNUAL ACCTS
1994-10-24371S(NI)23/10/94 ANNUAL RETURN SHUTTLE
1994-05-27AC(NI)31/07/93 ANNUAL ACCTS
1993-11-08371S(NI)23/10/93 ANNUAL RETURN SHUTTLE
1993-06-03AC(NI)31/07/92 ANNUAL ACCTS
1993-05-07371A(NI)23/10/92 ANNUAL RETURN FORM
1993-05-07296(NI)CHANGE OF DIRS/SEC
1992-09-17295(NI)CHANGE IN SIT REG ADD
1992-07-06402(NI)PARS RE MORTAGE
1992-07-03AC(NI)31/07/91 ANNUAL ACCTS
1991-10-30AR(NI)23/10/91 ANNUAL RETURN
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KARKRAFT (N.I.) 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 KARKRAFT (N.I.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-06 Outstanding CLOSE BROTHERS LTD (THE "SECURITY TRUSTEE")
LEGAL MORTGAGE 1992-07-06 Outstanding IRISH BANK OF COMMERCE LIMITED
MORTGAGE 1987-01-19 Outstanding ALLIED IRISH FINANCE COMPANY LIMITED
DEBENTURE 1986-09-10 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 KARKRAFT (N.I.) LIMITED

Intangible Assets
Patents
We have not found any records of KARKRAFT (N.I.) LIMITED registering or being granted any patents
Domain Names

KARKRAFT (N.I.) LIMITED owns 2 domain names.

teamdeals.co.uk   kkdeals.co.uk  

Trademarks
We have not found any records of KARKRAFT (N.I.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KARKRAFT (N.I.) 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 (82990 - Other business support service activities n.e.c.) as KARKRAFT (N.I.) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KARKRAFT (N.I.) 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 KARKRAFT (N.I.) 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 KARKRAFT (N.I.) 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.