IAN A KERNOHAN (NI) LIMITED

Register to unlock more data on OkredoRegister

IAN A KERNOHAN (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI019120

Incorporation date

21/01/1986

Size

Medium

Contacts

Registered address

Registered address

"Fir Trees", Greenway Industrial Estate, Conlig, Co Down BT23 7SUCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1986)
dot icon26/02/2026
Accounts for a medium company made up to 2025-05-31
dot icon16/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon21/02/2025
Accounts for a medium company made up to 2024-05-31
dot icon15/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon27/02/2024
Accounts for a medium company made up to 2023-05-31
dot icon07/12/2023
Change of details for Mr Victor Alexander Stanex as a person with significant control on 2016-04-06
dot icon19/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon24/02/2023
Full accounts made up to 2022-05-31
dot icon12/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon22/02/2022
Audited abridged accounts made up to 2021-05-31
dot icon03/02/2022
Auditor's resignation
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon01/06/2021
Accounts for a small company made up to 2020-05-31
dot icon04/11/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon03/02/2020
Accounts for a small company made up to 2019-05-31
dot icon15/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon27/02/2019
Accounts for a small company made up to 2018-05-31
dot icon12/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon01/03/2018
Audited abridged accounts made up to 2017-05-31
dot icon11/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon28/02/2017
Accounts for a small company made up to 2016-05-31
dot icon09/12/2016
Confirmation statement made on 2016-11-07 with updates
dot icon29/07/2016
Registration of charge NI0191200007, created on 2016-07-27
dot icon23/02/2016
Accounts for a small company made up to 2015-05-31
dot icon25/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon18/02/2015
Accounts for a small company made up to 2014-05-31
dot icon07/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon03/03/2014
Accounts for a small company made up to 2013-05-31
dot icon27/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon27/02/2013
Full accounts made up to 2012-05-31
dot icon07/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon19/01/2012
Full accounts made up to 2011-05-31
dot icon08/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon25/01/2011
Full accounts made up to 2010-05-31
dot icon29/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon23/02/2010
Full accounts made up to 2009-05-31
dot icon16/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon16/11/2009
Director's details changed for Victor Alexannder Stanex (Junior) on 2009-10-31
dot icon13/11/2009
Director's details changed for David Michael Reaney on 2009-10-31
dot icon13/11/2009
Secretary's details changed for Victor Alexander Stanex (Jnr) on 2009-10-31
dot icon13/11/2009
Director's details changed for Jocelyn Stanex on 2009-10-31
dot icon28/02/2009
31/05/08 annual accts
dot icon27/02/2009
07/11/08
dot icon06/03/2008
31/05/07 annual accts
dot icon19/11/2007
07/11/07 annual return shuttle
dot icon05/04/2007
31/05/06 annual accts
dot icon05/11/2006
07/11/06 annual return shuttle
dot icon12/04/2006
31/05/05 annual accts
dot icon28/01/2006
07/11/05 annual return shuttle
dot icon06/10/2005
Change of dirs/sec
dot icon11/03/2005
31/05/04 annual accts
dot icon07/11/2004
07/11/04 annual return shuttle
dot icon10/09/2004
Change in sit reg add
dot icon21/01/2004
31/05/03 annual accts
dot icon11/11/2003
07/11/03 annual return shuttle
dot icon07/08/2003
Cert reg of charge in GB
dot icon07/08/2003
Particulars of a mortgage charge
dot icon23/07/2003
Change of dirs/sec
dot icon01/04/2003
31/05/02 annual accts
dot icon19/03/2003
Auditor resignation
dot icon12/11/2002
Change of dirs/sec
dot icon04/11/2002
07/11/02 annual return shuttle
dot icon19/02/2002
31/05/01 annual accts
dot icon11/11/2001
07/11/01 annual return shuttle
dot icon08/02/2001
31/05/00 annual accts
dot icon03/11/2000
07/11/00 annual return shuttle
dot icon22/02/2000
31/05/99 annual accts
dot icon03/12/1999
07/11/98 annual return shuttle
dot icon03/12/1999
07/11/99 annual return shuttle
dot icon01/04/1999
31/05/98 annual accts
dot icon25/03/1998
31/05/97 annual accts
dot icon12/11/1997
07/11/97 annual return shuttle
dot icon22/11/1996
07/11/96 annual return shuttle
dot icon07/10/1996
Ret by co purch own shars
dot icon07/10/1996
31/05/96 annual accts
dot icon07/10/1996
Change of dirs/sec
dot icon07/10/1996
Updated mem and arts
dot icon07/10/1996
Resolutions
dot icon16/03/1996
31/05/95 annual accts
dot icon10/11/1995
07/11/95 annual return shuttle
dot icon05/10/1995
Change of dirs/sec
dot icon25/07/1995
Mortgage satisfaction
dot icon25/07/1995
Mortgage satisfaction
dot icon23/02/1995
31/05/94 annual accts
dot icon06/02/1995
Change of dirs/sec
dot icon06/02/1995
Change of dirs/sec
dot icon15/11/1994
20/11/94 annual return shuttle
dot icon28/07/1994
Mortgage satisfaction
dot icon28/07/1994
Particulars of a mortgage charge
dot icon09/05/1994
Change of dirs/sec
dot icon02/03/1994
31/05/93 annual accts
dot icon04/11/1993
20/11/93 annual return shuttle
dot icon23/03/1993
31/05/92 annual accts
dot icon08/12/1992
Particulars of a mortgage charge
dot icon30/11/1992
20/11/92 annual return shuttle
dot icon12/10/1992
Particulars of a mortgage charge
dot icon01/10/1992
Change of dirs/sec
dot icon01/10/1992
Change of dirs/sec
dot icon17/09/1992
Particulars of a mortgage charge
dot icon11/01/1992
20/11/91 annual return
dot icon28/10/1991
31/05/91 annual accts
dot icon29/03/1991
31/05/90 annual accts
dot icon13/12/1990
20/11/90 annual return
dot icon02/04/1990
31/05/89 annual accts
dot icon10/02/1990
02/11/89 annual return
dot icon03/04/1989
31/05/88 annual accts
dot icon31/03/1989
Change of ARD during arp
dot icon13/03/1989
13/05/88 annual return
dot icon17/02/1989
Resolutions
dot icon17/02/1989
Allotment (bonus)
dot icon25/07/1988
Allotment (cash)
dot icon23/07/1988
Change in sit reg add
dot icon23/07/1988
30/06/87 annual return
dot icon01/06/1988
31/05/87 annual accts
dot icon04/11/1987
Updated mem and arts
dot icon29/09/1987
Resolutions
dot icon06/11/1986
Particulars of a mortgage charge
dot icon21/01/1986
Articles
dot icon21/01/1986
Memorandum
dot icon21/01/1986
Statement of nominal cap
dot icon21/01/1986
Pars re dirs/sit reg offi
dot icon21/01/1986
Decln complnce reg new co
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

34
2023
change arrow icon-29.24 % *

* during past year

Cash in Bank

£1,790,691.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
3.03M
-
0.00
1.69M
-
2022
33
3.64M
-
16.79M
2.53M
-
2023
34
3.84M
-
11.72M
1.79M
-
2023
34
3.84M
-
11.72M
1.79M
-

Employees

2023

Employees

34 Ascended3 % *

Net Assets(GBP)

3.84M £Ascended5.48 % *

Total Assets(GBP)

-

Turnover(GBP)

11.72M £Descended-30.20 % *

Cash in Bank(GBP)

1.79M £Descended-29.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanex (Junior), Victor Alexander
Director
21/01/1986 - Present
-
Stanex, Jocelyn
Director
21/01/1986 - Present
-
Reaney, David Michael
Director
21/01/1986 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

127
ALAN SNOW AGRICULTURAL ENGINEERS LIMITED69 High Street, Bideford, Devon EX39 2AT
Active

Category:

Support activities for crop production

Comp. code:

07205246

Reg. date:

26/03/2010

Turnover:

-

No. of employees:

31
CLUBB SAND AND GRAVEL LTDC5 Premier Business Centre, Newgate Lane, Fareham, Hampshire PO14 1TY
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00442955

Reg. date:

30/09/1947

Turnover:

-

No. of employees:

35
ROSEMARY & THYME LIMITEDAshford Road, Charing, Ashford, Kent TN27 0DF
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

03211003

Reg. date:

12/06/1996

Turnover:

-

No. of employees:

34
LIBMAN BRANDS UK LTD.167 Turners Hill, Cheshunt, Herts EN8 9BH
Active

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

00931024

Reg. date:

24/04/1968

Turnover:

-

No. of employees:

38
B.H.M. KNITWEAR LIMITEDMarlborough Drive, Fleckney, Leicester, Leicestershire LE8 8UR
Active

Category:

Manufacture of knitted and crocheted fabrics

Comp. code:

01088286

Reg. date:

22/12/1972

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About IAN A KERNOHAN (NI) LIMITED

IAN A KERNOHAN (NI) LIMITED is an(a) Active company incorporated on 21/01/1986 with the registered office located at "Fir Trees", Greenway Industrial Estate, Conlig, Co Down BT23 7SU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of IAN A KERNOHAN (NI) LIMITED?

toggle

IAN A KERNOHAN (NI) LIMITED is currently Active. It was registered on 21/01/1986 .

Where is IAN A KERNOHAN (NI) LIMITED located?

toggle

IAN A KERNOHAN (NI) LIMITED is registered at "Fir Trees", Greenway Industrial Estate, Conlig, Co Down BT23 7SU.

What does IAN A KERNOHAN (NI) LIMITED do?

toggle

IAN A KERNOHAN (NI) LIMITED operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

How many employees does IAN A KERNOHAN (NI) LIMITED have?

toggle

IAN A KERNOHAN (NI) LIMITED had 34 employees in 2023.

What is the latest filing for IAN A KERNOHAN (NI) LIMITED?

toggle

The latest filing was on 26/02/2026: Accounts for a medium company made up to 2025-05-31.