Kearns & Murtagh Limited

General information

Name:

Kearns & Murtagh Ltd

Office Address:

3a Unit 3A, Derryboy Road Carnbane Industrial Estate BT35 6QH Newry

Number: NI031267

Incorporation date: 1996-09-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Websites

kearnsmurtagh.com
www.kearnsmurtagh.com

Description

Data updated on:

Kearns & Murtagh Limited, a Private Limited Company, that is registered in 3a Unit 3A, Derryboy Road, Carnbane Industrial Estate in Newry. The head office's zip code is BT35 6QH. This company has been registered on 1996/09/03. The firm's registration number is NI031267. The enterprise's Standard Industrial Classification Code is 45111 which means Sale of new cars and light motor vehicles. The firm's most recent filed accounts documents were submitted for the period up to 2022-12-31 and the latest confirmation statement was submitted on 2023-08-29.

Kearns & Murtagh Limited is a small-sized vehicle operator with the licence number ON1142979. The firm has one transport operating centre in the country. In their subsidiary in Newry , 3 machines and 3 trailers are available.

At present, this limited company is directed by just one director: Eddie M., who was formally appointed 21 years ago. That limited company had been directed by Patrick M. till 2017. In addition another director, specifically Vincent K. gave up the position on 2004/04/01. In addition, the director's efforts are constantly supported by a secretary - Edward M., who was chosen by the limited company in 2017.

Financial data based on annual reports

Company staff

Edward M.

Role: Secretary

Appointed: 16 May 2017

Latest update: 21 January 2024

Eddie M.

Role: Director

Appointed: 02 December 2003

Latest update: 21 January 2024

People with significant control

Edward M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Edward M.
Notified on 1 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Patrick M.
Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 September 2024
Confirmation statement last made up date 29 August 2023
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 29 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31/12/2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31/12/2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31/12/2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31/12/2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31/12/2022

Company Vehicle Operator Data

52 Cecil Street

City

Newry

Postal code

BT35 6AU

No. of Vehicles

3

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Free Download
New registered office address 3a Derryboy Road Carnbane Business Park Newry Down BT35 6FY. Change occurred on Thursday 11th January 2024. Company's previous address: C/O Kearns & Murtagh Ltd PO Box BT35 6QH 3a Unit 3a, Derryboy Road Carnbane Industrial Estate Newry County Down BT35 6QH United Kingdom. (AD01)
filed on: 11th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45111 : Sale of new cars and light motor vehicles
  • 82990 : Other business support service activities not elsewhere classified
27
Company Age

Similar companies nearby

Closest companies