Background WavePink WaveYellow Wave

KES GROUP INC LTD (NI627234)

KES GROUP INC LTD (NI627234) is an active UK company. incorporated on 14 October 2014. with registered office in Strabane. The company operates in the Construction sector, engaged in construction of commercial buildings. KES GROUP INC LTD has been registered for 11 years. Current directors include LOUGHRAN, Daniel, LOUGHRAN, Michael Oliver, MAGUIRE, Martin and 1 others.

Company Number
NI627234
Status
active
Type
ltd
Incorporated
14 October 2014
Age
11 years
Address
Strabane Business Park Strabane Business Park, Strabane, BT82 9GU
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
LOUGHRAN, Daniel, LOUGHRAN, Michael Oliver, MAGUIRE, Martin, MCCROSSAN, Conor Joseph
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KES GROUP INC LTD

KES GROUP INC LTD is an active company incorporated on 14 October 2014 with the registered office located in Strabane. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. KES GROUP INC LTD was registered 11 years ago.(SIC: 41201)

Status

active

Active since 11 years ago

Company No

NI627234

LTD Company

Age

11 Years

Incorporated 14 October 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

KES ENERGI LTD
From: 14 October 2014To: 6 February 2017
Contact
Address

Strabane Business Park Strabane Business Park Melmount Road Strabane, BT82 9GU,

Previous Addresses

Unit 4 Drumquin Enterprise Centre Castlederg Rd Drumquin Omagh Tyrone BT78 4PH
From: 14 October 2014To: 23 April 2020
Timeline

11 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
May 16
Loan Secured
Jun 19
Loan Secured
Jul 19
Director Left
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Jul 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MCHUGH, Martina

Active
Melmount Road, StrabaneBT82 9GU
Secretary
Appointed 01 Oct 2021

LOUGHRAN, Daniel

Active
Churchtown Road, CookstownBT80 9XD
Born October 1978
Director
Appointed 01 Oct 2021

LOUGHRAN, Michael Oliver

Active
Churchtown Road, CookstownBT80 9XD
Born July 1976
Director
Appointed 01 Oct 2021

MAGUIRE, Martin

Active
Melmount Road, StrabaneBT82 9GU
Born March 1962
Director
Appointed 01 Oct 2021

MCCROSSAN, Conor Joseph

Active
Strabane Business Park, StrabaneBT82 9GU
Born May 1985
Director
Appointed 14 Oct 2014

MELLY, Christopher

Resigned
Castlederg Rd, OmaghBT78 4PH
Born December 1980
Director
Appointed 01 May 2016
Resigned 20 Dec 2019

Persons with significant control

1

Strabane Business Park, StrabaneBT82 9GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Mortgage Create With Deed
26 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Legacy
19 April 2017
RP04CS01RP04CS01
Resolution
6 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Incorporation Company
14 October 2014
NEWINCIncorporation