UKBizDB.co.uk

SPRING & AIRBRAKE IRELAND LIMITED

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

This company is commonly known as Spring & Airbrake Ireland Limited. The company was founded 18 years ago and was given the registration number NI056708. The firm's registered office is in CRUMLIN. You can find them at 19 Lisnataylor Road, Nutts Corner, Crumlin, County Antrim. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:SPRING & AIRBRAKE IRELAND LIMITED
Company Number:NI056708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2005
End of financial year:30 September 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:19 Lisnataylor Road, Nutts Corner, Crumlin, County Antrim, BT29 4TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Lisnataylor Road, Nutts Corner, Crumlin, BT29 4TD

Secretary05 October 2005Active
19 Lisnataylor Road, Nutts Corner, Crumlin, BT19 4TD

Director05 October 2005Active
19, Lisnataylor Road, Nutts Corner, Crumlin, BT29 4TD

Director01 October 2021Active
19, Lisnataylor Road, Nutts Corner, Crumlin, BT29 4TD

Director01 April 2018Active
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL

Secretary05 October 2005Active
19, Lisnataylor Road, Nutts Corner, Crumlin, N I, BT29 4TD

Director01 January 2011Active
19 Lisnataylor Road, Nutts Corner, Crumlin, BT19 4TD

Director05 October 2005Active

People with Significant Control

Mr Gareth Roger Graham
Notified on:01 October 2021
Status:Active
Date of birth:January 1983
Nationality:British
Address:19, Lisnataylor Road, Crumlin, BT29 4TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Judith Graham
Notified on:01 April 2018
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:Northern Ireland
Address:19, Lisnataylor Road, Crumlin, Northern Ireland, BT29 4TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Gareth Hunter Abbott
Notified on:05 October 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:Northern Ireland
Address:19, Lisnataylor Road, Crumlin, Northern Ireland, BT29 4TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Eleanor Margaret Abbott
Notified on:05 October 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:Northern Ireland
Address:19, Lisnataylor Road, Crumlin, Northern Ireland, BT29 4TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-06-15Persons with significant control

Change to a person with significant control.

Download
2022-06-13Accounts

Accounts with accounts type micro entity.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-06-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-08-06Persons with significant control

Second filing notification of a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.