A & C COMPONENTS LTD

Register to unlock more data on OkredoRegister

A & C COMPONENTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI601451

Incorporation date

27/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HECopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2009)
dot icon22/01/2026
Statement of receipts and payments to 2025-10-17
dot icon01/04/2025
Previous accounting period shortened from 2024-12-31 to 2024-10-17
dot icon01/04/2025
Total exemption full accounts made up to 2024-10-17
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon23/10/2024
Resolutions
dot icon23/10/2024
Appointment of a liquidator
dot icon23/10/2024
Declaration of solvency
dot icon23/10/2024
Registered office address changed from 25-26 Orchard Road Industrial Estate Strabane Co Tyrone BT82 9FR to Mcaleer Jackson Ltd 24 Dublin Road Omagh Co Tyrone BT78 1HE on 2024-10-23
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon20/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon31/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon16/12/2010
Director's details changed for Bernadette O'brien on 2010-11-27
dot icon16/12/2010
Director's details changed for Thomas O'brien on 2010-11-27
dot icon12/01/2010
Statement of capital following an allotment of shares on 2009-11-27
dot icon11/01/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon29/12/2009
Termination of appointment of Cs Director Services Limited as a director
dot icon29/12/2009
Termination of appointment of Denise Redpath as a director
dot icon29/12/2009
Appointment of Thomas O'brien as a director
dot icon29/12/2009
Appointment of Bernadette O'brien as a director
dot icon27/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+9.60 % *

* during past year

Cash in Bank

£1,069,618.00

Confirmation

dot iconLast made up date
17/10/2024
dot iconNext confirmation date
27/11/2025
dot iconLast change occurred
17/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
17/10/2024
dot iconNext account date
17/10/2025
dot iconNext due on
17/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.03M
-
0.00
975.90K
-
2022
4
1.21M
-
0.00
1.07M
-
2022
4
1.21M
-
0.00
1.07M
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.21M £Ascended17.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.07M £Ascended9.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redpath, Denise
Director
27/11/2009 - 27/11/2009
679
CS DIRECTOR SERVICES LIMITED
Corporate Director
27/11/2009 - 27/11/2009
368
Mrs Bernadette O'brien
Director
27/11/2009 - Present
-
Mr Thomas O'brien
Director
27/11/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About A & C COMPONENTS LTD

A & C COMPONENTS LTD is an(a) Liquidation company incorporated on 27/11/2009 with the registered office located at Mcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of A & C COMPONENTS LTD?

toggle

A & C COMPONENTS LTD is currently Liquidation. It was registered on 27/11/2009 .

Where is A & C COMPONENTS LTD located?

toggle

A & C COMPONENTS LTD is registered at Mcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE.

What does A & C COMPONENTS LTD do?

toggle

A & C COMPONENTS LTD operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

How many employees does A & C COMPONENTS LTD have?

toggle

A & C COMPONENTS LTD had 4 employees in 2022.

What is the latest filing for A & C COMPONENTS LTD?

toggle

The latest filing was on 22/01/2026: Statement of receipts and payments to 2025-10-17.