UKBizDB.co.uk

COMMERCIAL MOTOR PRODUCTS LTD

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

This company is commonly known as Commercial Motor Products Ltd. The company was founded 34 years ago and was given the registration number NI024386. The firm's registered office is in ARMAGH. You can find them at Station Road Industrial Estate, Loughgall Road, Armagh, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:COMMERCIAL MOTOR PRODUCTS LTD
Company Number:NI024386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1990
End of financial year:30 April 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Station Road Industrial Estate, Loughgall Road, Armagh, BT61 7NP
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

Director27 February 2024Active
2, Portadown Road, Armagh, Northern Ireland, BT61 9EE

Secretary25 April 1990Active
Station Road, Industrial Estate, Loughgall Road, Armagh, United Kingdom, BT61 7NP

Director25 April 1990Active
76 Milltown Road, Benburb, Dungannon, BT71 7LZ

Director25 April 1990Active
C/O Fps, 4 Houston Business Park, Newtownabbey, Northern Ireland, BT36 5RZ

Director03 March 2021Active
Rose Cottage, Jockey Lane, Moy,

Director25 April 1990Active

People with Significant Control

Alliance Automotive Uk Limited
Notified on:27 February 2024
Status:Active
Country of residence:England
Address:C/O Penningtons Manches Cooper Llp, Floor 11, 45 Church Street, Birmingham, England, B3 2RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Tracy Curran
Notified on:03 March 2021
Status:Active
Date of birth:May 1974
Nationality:Irish
Country of residence:United Kingdom
Address:Station Road, Industrial Estate, Armagh, United Kingdom, BT61 7NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Curran
Notified on:01 July 2016
Status:Active
Date of birth:April 1975
Nationality:Irish
Country of residence:United Kingdom
Address:Station Road, Industrial Estate, Armagh, United Kingdom, BT61 7NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control
Mtc Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Station Road, Industrial Estate, Armagh, United Kingdom, BT61 7NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Resolution

Resolution.

Download
2024-03-27Capital

Capital name of class of shares.

Download
2024-03-27Capital

Capital variation of rights attached to shares.

Download
2024-03-27Capital

Capital name of class of shares.

Download
2024-03-13Capital

Capital variation of rights attached to shares.

Download
2024-03-13Capital

Capital variation of rights attached to shares.

Download
2024-03-13Resolution

Resolution.

Download
2024-03-13Capital

Capital name of class of shares.

Download
2024-03-13Resolution

Resolution.

Download
2024-03-09Incorporation

Memorandum articles.

Download
2024-02-29Resolution

Resolution.

Download
2024-02-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Termination secretary company with name termination date.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-02-27Address

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

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.