Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tony Kirwan Contractors Limited
Tony Kirwan Contractors Limited is a liquidation company incorporated on 13 October 1992 with the registered office located in Milton Keynes, Buckinghamshire. Tony Kirwan Contractors Limited was registered 33 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 years 7 months ago
Company No
02755449
Private limited company
Age
33 years
Incorporated
13 October 1992
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
5 October 2022
(3 years ago)
Next confirmation dated
5 October 2023
Was due on
19 October 2023
(2 years ago)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2022
Was due on
31 May 2023
(2 years 4 months ago)
Learn more about Tony Kirwan Contractors Limited
Contact
Update Details
Address
Opus Restructuring Llp 1 Radian Court
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8PJ
Address changed on
22 Mar 2023
(2 years 7 months ago)
Previous address was
C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Bucks MK5 8PJ
Companies in MK5 8PJ
Telephone
01233812434
Email
Available in Endole App
Website
Brooklynirish.com
See All Contacts
People
Officers
3
Shareholders
13
Controllers (PSC)
2
Mr Andrew Paul Kirwan
Director • British • Lives in England • Born in Jul 1969
Mr Patrick Joseph Kirwan
Director • British • Lives in England • Born in Dec 1977
Pamela Mary Kirwan
Secretary • British
Mr Anthony Jude Kirwan
PSC • British • Lives in England • Born in Aug 1951
Mrs Pamela Mary Kirwan
PSC • British • Lives in England • Born in Sep 1943
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Harp Plant Limited
Pamela Mary Kirwan is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Aug 2021
For period
31 Aug
⟶
31 Aug 2021
Traded for
12 months
Cash in Bank
Unreported
Decreased by £134.54K (-100%)
Turnover
Unreported
Same as previous period
Employees
33
Same as previous period
Total Assets
£2.25M
Increased by £139.08K (+7%)
Total Liabilities
-£1.48M
Increased by £117.68K (+9%)
Net Assets
£769.47K
Increased by £21.4K (+3%)
Debt Ratio (%)
66%
Increased by 1.24% (+2%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Years 7 Months Ago on 22 Mar 2023
Voluntary Liquidator Appointed
2 Years 7 Months Ago on 17 Mar 2023
Registered Address Changed
2 Years 7 Months Ago on 17 Mar 2023
Paul Bradley Resigned
2 Years 12 Months Ago on 1 Nov 2022
Confirmation Submitted
3 Years Ago on 5 Oct 2022
Full Accounts Submitted
3 Years Ago on 26 May 2022
Confirmation Submitted
4 Years Ago on 11 Oct 2021
Full Accounts Submitted
4 Years Ago on 26 May 2021
Confirmation Submitted
5 Years Ago on 5 Oct 2020
Full Accounts Submitted
5 Years Ago on 27 Aug 2020
Get Alerts
Get Credit Report
Discover Tony Kirwan Contractors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 5 March 2025
Submitted on 9 May 2025
Liquidators' statement of receipts and payments to 5 March 2024
Submitted on 13 May 2024
Statement of affairs
Submitted on 28 Mar 2023
Registered office address changed from C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Bucks MK5 8PJ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 22 March 2023
Submitted on 22 Mar 2023
Registered office address changed from Panorama Canterbury Road Bilting Ashford Kent TN25 4HF to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Bucks MK5 8PJ on 17 March 2023
Submitted on 17 Mar 2023
Resolutions
Submitted on 17 Mar 2023
Appointment of a voluntary liquidator
Submitted on 17 Mar 2023
Termination of appointment of Paul Bradley as a director on 1 November 2022
Submitted on 3 Nov 2022
Confirmation statement made on 5 October 2022 with no updates
Submitted on 5 Oct 2022
Total exemption full accounts made up to 31 August 2021
Submitted on 26 May 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs