UKBizDB.co.uk

DRIVEBUY MOTORS ARMAGH LTD

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

This company is commonly known as Drivebuy Motors Armagh Ltd. The company was founded 6 years ago and was given the registration number NI651290. The firm's registered office is in ARMAGH. You can find them at 89 Moy Road, Tullygoonigan, Armagh, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:DRIVEBUY MOTORS ARMAGH LTD
Company Number:NI651290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2018
End of financial year:28 February 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:89 Moy Road, Tullygoonigan, Armagh, United Kingdom, BT61 8DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Portadown Road, Lurgan, Craigavon, Northern Ireland, BT66 8QY

Director07 June 2019Active
8, Drumbreda Walk, Armagh, United Kingdom, BT61 7PB

Director27 February 2018Active
22, Newtownhamilton Road, Armagh, Northern Ireland, BT60 2PL

Director01 March 2019Active
39, Artasooly Road, Dungannon, Northern Ireland, BT71 7LP

Director03 October 2019Active

People with Significant Control

Mr Raymond Druse
Notified on:15 May 2019
Status:Active
Date of birth:April 1978
Nationality:Irish
Country of residence:United Kingdom
Address:89, Moy Road, Armagh, United Kingdom, BT61 8DR
Nature of control:
  • Voting rights 50 to 75 percent
Mr Conor Crilly
Notified on:01 March 2018
Status:Active
Date of birth:March 1986
Nationality:Irish
Country of residence:Northern Ireland
Address:3, Portadown Road, Craigavon, Northern Ireland, BT66 8QY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Conor Crilly
Notified on:27 February 2018
Status:Active
Date of birth:March 1986
Nationality:Irish
Country of residence:United Kingdom
Address:8, Drumbreda Walk, Armagh, United Kingdom, BT61 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-08-09Insolvency

Liquidation compulsory winding up order.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Address

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

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-16Gazette

Gazette filings brought up to date.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-10-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.