DKNI LIMITED
Construction of commercial buildings
DKNI LIMITED
Construction of commercial buildings
Previous Company Names
Contact & Details
Contact
Registered Address
184 Rashee Road Ballyclare BT39 9JB United Kingdom
Full company profile for DKNI LIMITED (NI635766), an active company based in Ballyclare, United Kingdom. Incorporated 12 Jan 2016. Construction of commercial buildings. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Cash in Bank
N/A
Net Assets
£288.02k
Total Liabilities
£242.04k
Turnover
N/A
Employees
N/A
Debt Ratio
46%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Kerr, Donna Marie | Director | British | Northern Ireland | 12 Jan 2016 | Active |
| Kerr, Norman Stephen | Director | British | Northern Ireland | 12 Jan 2016 | Active |
Persons with Significant Control
Persons with Significant Control (3)
Mrs Donna Marie Kerr
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mr Norman Stephen Kerr
Irish
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mr Norman Stephen Kerr
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Feb 2026 | Confirmation Statement | Confirmation statement made on 11 Jan 2026 with updates | |
| 12 Feb 2026 | Officers | Change to director Mrs Donna Kerr on 12 Feb 2026 | |
| 23 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 22 Dec 2025 | Change Of Name | Certificate Change Of Name Company | |
| 26 Aug 2025 | Mortgage | Mortgage Satisfy Charge Full |
Confirmation statement made on 11 Jan 2026 with updates
Change to director Mrs Donna Kerr on 12 Feb 2026
Annual accounts made up to 31 Mar 2025
Certificate Change Of Name Company
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Confirmation statement made on 11 Jan 2026 with updates
2 months ago on 20 Feb 2026
Change to director Mrs Donna Kerr on 12 Feb 2026
2 months ago on 12 Feb 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 23 Dec 2025
Certificate Change Of Name Company
4 months ago on 22 Dec 2025
Mortgage Satisfy Charge Full
8 months ago on 26 Aug 2025
