About

Registered Number: NI069043
Date of Incorporation: 24/04/2008 (16 years ago)
Company Status: Active
Registered Address: Unit 5 Banbridge Enterprise Centre, Scarva Road, Banbridge, County Down, BT32 3QD

 

Established in 2008, Nu-look Kitchens & Bedrooms Ltd has its registered office in County Down. Currently we aren't aware of the number of employees at the the company. The current directors of this business are listed as Treanor, Keith, Morgan, Rachel, O'hare, Bernadette Christina, Treanor, Edmund, Treanor, Keith, Treanor, Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREANOR, Keith 29 October 2013 - 1
O'HARE, Bernadette Christina 12 July 2011 29 October 2013 1
TREANOR, Edmund 24 April 2008 12 July 2011 1
TREANOR, Keith 01 February 2010 08 July 2011 1
TREANOR, Martin 24 April 2008 31 January 2010 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Rachel 24 April 2008 31 January 2013 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 28 February 2019
DISS40 - Notice of striking-off action discontinued 28 April 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 27 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 28 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 31 March 2014
TM01 - Termination of appointment of director 27 March 2014
AP01 - Appointment of director 29 October 2013
AR01 - Annual Return 29 May 2013
AD01 - Change of registered office address 20 May 2013
TM02 - Termination of appointment of secretary 13 May 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 31 January 2012
TM01 - Termination of appointment of director 20 September 2011
AP01 - Appointment of director 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
AD01 - Change of registered office address 12 July 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AP01 - Appointment of director 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 24 February 2010
TM01 - Termination of appointment of director 15 February 2010
296(NI) - N/A 29 April 2008
NEWINC - New incorporation documents 24 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.