Background WavePink WaveYellow Wave

ROBERT KIRK FLOORING LIMITED (NI624789)

ROBERT KIRK FLOORING LIMITED (NI624789) is an active UK company. incorporated on 23 May 2014. with registered office in Lisburn. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47530). ROBERT KIRK FLOORING LIMITED has been registered for 11 years. Current directors include ANNETT, Stephen, CHICK, David Winston, DAVIS, Robert James and 1 others.

Company Number
NI624789
Status
active
Type
ltd
Incorporated
23 May 2014
Age
11 years
Address
137 Hillsborough Old Road, Lisburn, BT27 5QR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47530)
Directors
ANNETT, Stephen, CHICK, David Winston, DAVIS, Robert James, MCDOWELL, Michael William
SIC Codes
47530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT KIRK FLOORING LIMITED

ROBERT KIRK FLOORING LIMITED is an active company incorporated on 23 May 2014 with the registered office located in Lisburn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47530). ROBERT KIRK FLOORING LIMITED was registered 11 years ago.(SIC: 47530)

Status

active

Active since 11 years ago

Company No

NI624789

LTD Company

Age

11 Years

Incorporated 23 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

137 Hillsborough Old Road Lisburn, BT27 5QR,

Timeline

8 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Joined
Oct 14
Loan Secured
Nov 14
New Owner
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Joined
Dec 24
Director Joined
Dec 24
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

COMISKEY, Shauna

Active
Hillsborough Old Road, LisburnBT27 5QR
Secretary
Appointed 09 Oct 2014

ANNETT, Stephen

Active
Hillsborough Old Road, LisburnBT27 5QR
Born September 1977
Director
Appointed 23 May 2014

CHICK, David Winston

Active
2 Queens Road, LisburnBT27 4TZ
Born September 1941
Director
Appointed 24 May 2024

DAVIS, Robert James

Active
2 Queens Road, LisburnBT27 4TZ
Born March 1948
Director
Appointed 24 May 2024

MCDOWELL, Michael William

Active
Hillsborough Old Road, LisburnBT27 5QR
Born November 1976
Director
Appointed 09 Oct 2014

Persons with significant control

3

Mrs Joyce Chick

Active
Dunadry, TemplepatrickBT41 2HJ
Born March 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2017

Mr. Michael William Mcdowell

Active
LisburnBT27 5QR
Born November 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr. Stephen Annett

Active
LisburnBT27 5QR
Born September 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Change To A Person With Significant Control
2 July 2018
PSC04Change of PSC Details
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
13 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Incorporation Company
23 May 2014
NEWINCIncorporation