UKBizDB.co.uk

WWW. CARZONE NI. CO.UK LIMITED

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

This company is commonly known as Www. Carzone Ni. Co.uk Limited. The company was founded 13 years ago and was given the registration number NI606271. The firm's registered office is in ENNISKILLEN. You can find them at 35 Mill Street, Irvinestown, Enniskillen, Co Fermanagh. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:WWW. CARZONE NI. CO.UK LIMITED
Company Number:NI606271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2011
End of financial year:31 August 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:35 Mill Street, Irvinestown, Enniskillen, Co Fermanagh, Northern Ireland, BT94 1GR
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Pettigo Road, Dooraa North, Kesh, Enniskillen, Northern Ireland, BT93 1UE

Director02 September 2015Active
11, Leegrenagh, Tempo Road, Enniskillen, Northern Ireland, BT74 6FJ

Secretary22 February 2011Active
11, Leegrenagh, Tempo Road, Enniskillen, Northern Ireland, BT74 6FJ

Director22 February 2011Active

People with Significant Control

Mr Gerard Mcnamee
Notified on:02 October 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:Northern Ireland
Address:35, Mill Street, Enniskillen, Northern Ireland, BT94 1GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Gareth Nevin
Notified on:01 October 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:Northern Ireland
Address:35, Mill Street, Enniskillen, Northern Ireland, BT94 1GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-11-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Termination secretary company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-15Address

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

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Accounts

Change account reference date company previous extended.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Officers

Change person director company with change date.

Download
2016-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-21Accounts

Accounts with accounts type dormant.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.