General information

Name:

Ktg (ni) Limited

Office Address:

Ni620261: Companies House Default Address 2nd Floor The Linenhall BT2 8BG Belfast

Number: NI620261

Incorporation date: 2013-09-05

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2013 marks the founding of Ktg (ni) Ltd, the firm which is situated at Ni620261: Companies House Default Address, 2nd Floor The Linenhall, Belfast. That would make eleven years Ktg (ni) has been in the business, as the company was established on Thu, 5th Sep 2013. The company's Companies House Registration Number is NI620261 and the company postal code is BT2 8BG. This firm's classified under the NACE and SIC code 45310 - Wholesale trade of motor vehicle parts and accessories. Ktg (ni) Limited reported its latest accounts for the financial year up to Sat, 30th Sep 2017. Its most recent confirmation statement was filed on Wed, 26th Jun 2019.

Charles K. is the firm's single director, who was appointed in 2013.

Charles K. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Charles K.

Role: Director

Appointed: 05 September 2013

Latest update: 4 January 2024

People with significant control

Charles K.
Notified on 19 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 14 July 2019
Account last made up date 30 September 2017
Confirmation statement next due date 07 August 2020
Confirmation statement last made up date 26 June 2019
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 2013-09-05
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 20 November 2015
Annual Accounts 31 July 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 31 July 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 4th, October 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
10
Company Age

Closest Companies - by postcode