UKBizDB.co.uk

ANTRIM AUTOPARTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Antrim Autoparts Limited. The company was founded 20 years ago and was given the registration number NI049115. The firm's registered office is in BELFAST. You can find them at 547 Falls Road, , Belfast, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:ANTRIM AUTOPARTS LIMITED
Company Number:NI049115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2003
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:547 Falls Road, Belfast, BT11 9AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Fps, 4 Houston Business Park, Newtownabbey, Northern Ireland, BT36 5RZ

Director06 April 2022Active
547, Falls Road, Belfast, BT11 9AB

Secretary29 December 2003Active
C/O Fps, Unit 7, Ravenhill Business Park, Belfast, Northern Ireland, BT6 8AW

Director29 December 2003Active
C/O Fps, Unit 7, Ravenhill Business Park, Belfast, Northern Ireland, BT6 8AW

Director29 December 2003Active

People with Significant Control

Alliance Automotive Uk Limited
Notified on:06 April 2022
Status:Active
Country of residence:England
Address:Matrix House, Basing View, Basingstoke, England, RG21 4DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vincent Paul Mccaffrey
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:Irish
Country of residence:Northern Ireland
Address:C/O Fps, Unit 7, Ravenhill Business Park, Belfast, Northern Ireland, BT6 8AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Andrea Mccaffrey
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:C/O Fps, Unit 7, Ravenhill Business Park, Belfast, Northern Ireland, BT6 8AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Address

Change registered office address company with date old address new address.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2023-06-20Accounts

Change account reference date company previous shortened.

Download
2023-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Accounts

Change account reference date company previous extended.

Download
2022-05-10Incorporation

Memorandum articles.

Download
2022-05-10Resolution

Resolution.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Officers

Termination secretary company with name termination date.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Address

Change registered office address company with date old address new address.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Officers

Change person secretary company with change date.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.