AC COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

AC COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI625441

Incorporation date

01/07/2014

Size

Dormant

Contacts

Registered address

Registered address

C/O Fps, 4, Houston Business Park, Newtownabbey BT36 5RZCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2014)
dot icon05/01/2026
Termination of appointment of John Frederick Coombes as a director on 2025-12-31
dot icon18/12/2025
Statement of capital on 2025-12-18
dot icon16/12/2025
Resolutions
dot icon16/12/2025
Appointment of a liquidator
dot icon16/12/2025
Declaration of solvency
dot icon04/12/2025
Resolutions
dot icon04/12/2025
Solvency Statement dated 20/11/25
dot icon04/12/2025
Statement by Directors
dot icon22/08/2025
Change of details for Alliance Automotive Uk Limited as a person with significant control on 2024-12-31
dot icon22/08/2025
Director's details changed for Mr John Frederick Coombes on 2024-12-31
dot icon22/08/2025
Appointment of Mr Cade Ashby Galvin as a director on 2025-08-21
dot icon14/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon15/01/2024
Registered office address changed from C/O Fps, Unit 7 Ravenhill Business Park Belfast BT6 8AW Northern Ireland to C/O Fps, 4 Houston Business Park Newtownabbey BT36 5RZ on 2024-01-15
dot icon27/10/2023
Current accounting period shortened from 2024-03-30 to 2023-12-31
dot icon27/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon22/08/2022
Registered office address changed from PO Box Units 6-7 127 Mahon Road Portadown Craigavon County Armagh BT62 3SF to C/O Fps, Unit 7 Ravenhill Business Park Belfast BT6 8AW on 2022-08-22
dot icon16/08/2022
Memorandum and Articles of Association
dot icon16/08/2022
Resolutions
dot icon11/08/2022
Appointment of Mr John Frederick Coombes as a director on 2022-08-09
dot icon11/08/2022
Termination of appointment of Alwyn Megarity as a director on 2022-08-09
dot icon11/08/2022
Termination of appointment of Cedric Edmund Livingstone as a director on 2022-08-09
dot icon11/08/2022
Notification of Alliance Automotive Uk Limited as a person with significant control on 2022-08-09
dot icon11/08/2022
Cessation of Cedric Edmund Livingstone as a person with significant control on 2022-08-09
dot icon11/08/2022
Cessation of Alwyn Megarity as a person with significant control on 2022-08-09
dot icon12/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with updates
dot icon26/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon20/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-07-01 with updates
dot icon07/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon04/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon04/07/2017
Notification of Cedric Livingstone as a person with significant control on 2016-04-06
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2015
Previous accounting period shortened from 2015-07-31 to 2015-03-31
dot icon24/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon21/10/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon01/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

21
2022
change arrow icon-45.01 % *

* during past year

Cash in Bank

£281,635.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
619.61K
-
0.00
512.12K
-
2022
21
786.68K
-
0.00
281.64K
-
2022
21
786.68K
-
0.00
281.64K
-

Employees

2022

Employees

21 Ascended0 % *

Net Assets(GBP)

786.68K £Ascended26.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

281.64K £Descended-45.01 % *

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
Coombes, John Frederick
Director
09/08/2022 - 31/12/2025
195
Megarity, Alwyn
Director
01/07/2014 - 09/08/2022
2
Livingstone, Cedric Edmund
Director
01/07/2014 - 09/08/2022
3
Galvin, Cade Ashby
Director
21/08/2025 - Present
52

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About AC COMPONENTS LIMITED

AC COMPONENTS LIMITED is an(a) Liquidation company incorporated on 01/07/2014 with the registered office located at C/O Fps, 4, Houston Business Park, Newtownabbey BT36 5RZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of AC COMPONENTS LIMITED?

toggle

AC COMPONENTS LIMITED is currently Liquidation. It was registered on 01/07/2014 .

Where is AC COMPONENTS LIMITED located?

toggle

AC COMPONENTS LIMITED is registered at C/O Fps, 4, Houston Business Park, Newtownabbey BT36 5RZ.

What does AC COMPONENTS LIMITED do?

toggle

AC COMPONENTS LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

How many employees does AC COMPONENTS LIMITED have?

toggle

AC COMPONENTS LIMITED had 21 employees in 2022.

What is the latest filing for AC COMPONENTS LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of John Frederick Coombes as a director on 2025-12-31.