Background WavePink WaveYellow Wave

KING AND FOWLER UK LIMITED (NI014175)

KING AND FOWLER UK LIMITED (NI014175) is an active UK company. incorporated on 13 March 1980. with registered office in Belfast. The company operates in the Manufacturing sector, engaged in unknown sic code (25610). KING AND FOWLER UK LIMITED has been registered for 46 years.

Company Number
NI014175
Status
active
Type
ltd
Incorporated
13 March 1980
Age
46 years
Address
2-14 East Bridge Street, Belfast, BT1 3NQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
SIC Codes
25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING AND FOWLER UK LIMITED

KING AND FOWLER UK LIMITED is an active company incorporated on 13 March 1980 with the registered office located in Belfast. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610). KING AND FOWLER UK LIMITED was registered 46 years ago.(SIC: 25610)

Status

active

Active since 46 years ago

Company No

NI014175

LTD Company

Age

46 Years

Incorporated 13 March 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

DUNBAR TURNING LIMITED
From: 30 August 1994To: 3 February 2010
DUNN & CO. (COMPONENTS) LIMITED
From: 13 March 1980To: 30 August 1994
Contact
Address

2-14 East Bridge Street Belfast, BT1 3NQ,

Previous Addresses

C/O Datum Tool Design Limited, Unit 1 Factory 1 Mcgraths Buildings, Lissue Walk, Lissue Industrial Estate Lisburn Co Antrim BT28 2SU Northern Ireland
From: 4 February 2021To: 4 June 2021
87 Bowtown Road Newtownards Down BT23 8SL
From: 20 December 2012To: 4 February 2021
11 Tullykevin Road Greyabbey Co. Down BT22 2QE
From: 13 March 1980To: 20 December 2012
Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Feb 15
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Left
Dec 18
Loan Cleared
Dec 18
Director Left
Mar 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Sept 21
Director Left
Dec 22
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
Sept 24
Loan Secured
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Memorandum Articles
24 March 2021
MAMA
Resolution
24 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Memorandum Articles
11 February 2021
MAMA
Resolution
11 February 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 January 2021
CH01Change of Director Details
Second Filing Of Director Appointment With Name
26 January 2021
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 December 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Appoint Person Director Company With Name Date
7 February 2015
AP01Appointment of Director
Accounts With Accounts Type Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
12 March 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
12 March 2013
AD03Change of Location of Company Records
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Appoint Person Secretary Company With Name
12 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 March 2012
TM02Termination of Secretary
Move Registers To Registered Office Company
12 March 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Move Registers To Sail Company
22 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Change Sail Address Company
22 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Annual Return Company With Made Up Date
29 March 2010
AR01AR01
Accounts With Accounts Type Small
23 February 2010
AAAnnual Accounts
Memorandum Articles
4 February 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 February 2010
RESOLUTIONSResolutions
Legacy
7 November 2008
AC(NI)AC(NI)
Legacy
10 January 2008
AC(NI)AC(NI)
Legacy
8 January 2008
371S(NI)371S(NI)
Legacy
31 January 2007
AC(NI)AC(NI)
Legacy
22 September 2006
371S(NI)371S(NI)
Legacy
16 October 2005
AC(NI)AC(NI)
Legacy
20 December 2004
AC(NI)AC(NI)
Legacy
16 April 2004
371S(NI)371S(NI)
Legacy
7 February 2004
AC(NI)AC(NI)
Legacy
2 April 2003
371S(NI)371S(NI)
Legacy
30 January 2003
AC(NI)AC(NI)
Legacy
20 April 2002
371S(NI)371S(NI)
Legacy
17 January 2002
AC(NI)AC(NI)
Legacy
20 March 2001
371S(NI)371S(NI)
Legacy
23 January 2001
AC(NI)AC(NI)
Legacy
8 June 2000
371S(NI)371S(NI)
Legacy
5 May 2000
AC(NI)AC(NI)
Legacy
27 March 2000
371S(NI)371S(NI)
Legacy
25 February 2000
295(NI)295(NI)
Legacy
25 February 2000
296(NI)296(NI)
Legacy
25 February 2000
296(NI)296(NI)
Legacy
25 February 2000
296(NI)296(NI)
Legacy
25 February 2000
296(NI)296(NI)
Legacy
25 February 2000
296(NI)296(NI)
Legacy
29 January 2000
233(NI)233(NI)
Particulars Of A Mortgage Charge
17 December 1998
402(NI)402(NI)
Legacy
11 November 1998
AC(NI)AC(NI)
Legacy
17 June 1998
296(NI)296(NI)
Legacy
5 May 1998
AC(NI)AC(NI)
Legacy
19 March 1998
371S(NI)371S(NI)
Legacy
13 September 1997
295(NI)295(NI)
Legacy
5 July 1997
AC(NI)AC(NI)
Legacy
20 March 1997
371S(NI)371S(NI)
Legacy
17 March 1996
371S(NI)371S(NI)
Legacy
28 January 1996
AC(NI)AC(NI)
Legacy
10 May 1995
AC(NI)AC(NI)
Legacy
14 March 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
UDM+A(NI)UDM+A(NI)
Certificate Change Of Name Company
30 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 1994
CNRES(NI)CNRES(NI)
Legacy
3 May 1994
AC(NI)AC(NI)
Legacy
15 March 1994
371S(NI)371S(NI)
Legacy
24 November 1993
G98-2(NI)G98-2(NI)
Legacy
24 November 1993
UDM+A(NI)UDM+A(NI)
Legacy
29 October 1993
132(NI)132(NI)
Resolution
29 October 1993
RESOLUTIONSResolutions
Legacy
27 September 1993
UDM+A(NI)UDM+A(NI)
Legacy
17 September 1993
133(NI)133(NI)
Legacy
17 September 1993
G98-2(NI)G98-2(NI)
Resolution
17 September 1993
RESOLUTIONSResolutions
Legacy
28 May 1993
AC(NI)AC(NI)
Legacy
12 March 1993
371S(NI)371S(NI)
Legacy
16 October 1992
296(NI)296(NI)
Legacy
29 September 1992
296(NI)296(NI)
Legacy
29 September 1992
296(NI)296(NI)
Legacy
29 September 1992
296(NI)296(NI)
Legacy
10 August 1992
296(NI)296(NI)
Legacy
2 June 1992
AC(NI)AC(NI)
Legacy
26 May 1992
371A(NI)371A(NI)
Legacy
2 July 1991
AR(NI)AR(NI)
Legacy
27 June 1991
AC(NI)AC(NI)
Legacy
8 April 1991
G98-2(NI)G98-2(NI)
Legacy
8 April 1991
98(3)(NI)98(3)(NI)
Legacy
9 March 1991
AR(NI)AR(NI)
Legacy
13 September 1990
133(NI)133(NI)
Resolution
13 September 1990
RESOLUTIONSResolutions
Legacy
12 May 1990
133(NI)133(NI)
Resolution
12 May 1990
RESOLUTIONSResolutions
Legacy
7 April 1990
AR(NI)AR(NI)
Legacy
7 April 1990
98(2)(NI)98(2)(NI)
Legacy
7 April 1990
98(3)(NI)98(3)(NI)
Legacy
5 April 1990
AC(NI)AC(NI)
Legacy
9 August 1989
AR(NI)AR(NI)
Legacy
2 August 1989
AC(NI)AC(NI)
Legacy
24 February 1989
98(2)(NI)98(2)(NI)
Legacy
24 February 1989
98(3)(NI)98(3)(NI)
Legacy
3 September 1988
AR(NI)AR(NI)
Legacy
20 August 1988
296(NI)296(NI)
Legacy
5 July 1988
AC(NI)AC(NI)
Legacy
12 October 1987
AR(NI)AR(NI)
Legacy
25 September 1987
296(NI)296(NI)
Legacy
3 July 1987
AC(NI)AC(NI)
Resolution
17 June 1987
RESOLUTIONSResolutions
Legacy
15 June 1987
98(2)(NI)98(2)(NI)
Legacy
15 June 1987
98(3)(NI)98(3)(NI)
Legacy
18 May 1987
98(2)(NI)98(2)(NI)
Legacy
18 May 1987
133(NI)133(NI)
Legacy
18 May 1987
UDM+A(NI)UDM+A(NI)
Resolution
18 May 1987
RESOLUTIONSResolutions
Legacy
13 April 1987
98(3)(NI)98(3)(NI)
Legacy
19 August 1986
AR(NI)AR(NI)
Legacy
4 July 1986
AC(NI)AC(NI)
Legacy
30 June 1986
AR(NI)AR(NI)
Legacy
11 June 1986
296(NI)296(NI)
Legacy
14 May 1986
PUC2(NI)PUC2(NI)
Legacy
1 July 1985
AC(NI)AC(NI)
Legacy
18 June 1985
G4A(NI)G4A(NI)
Legacy
18 June 1985
296(NI)296(NI)
Legacy
2 July 1984
AC(NI)AC(NI)
Legacy
9 March 1984
AR(NI)AR(NI)
Legacy
15 February 1983
AR(NI)AR(NI)
Legacy
10 June 1982
A2(NI)A2(NI)
Legacy
24 February 1982
AR(NI)AR(NI)
Legacy
10 November 1981
AR(NI)AR(NI)
Legacy
7 November 1980
ALLOT(NI)ALLOT(NI)
Miscellaneous
13 March 1980
MISCMISC
Legacy
13 March 1980
G1(NI)G1(NI)
Legacy
13 March 1980
PUC1(NI)PUC1(NI)
Legacy
13 March 1980
DECL(NI)DECL(NI)
Legacy
13 March 1980
MEM(NI)MEM(NI)
Legacy
13 March 1980
ARTS(NI)ARTS(NI)