ANTRIM AUTOPARTS LIMITED

Register to unlock more data on OkredoRegister

ANTRIM AUTOPARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI049115

Incorporation date

29/12/2003

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 29/12/2003)
dot icon05/01/2026
Termination of appointment of John Frederick Coombes as a director on 2025-12-31
dot icon16/12/2025
Resolutions
dot icon16/12/2025
Appointment of a liquidator
dot icon16/12/2025
Declaration of solvency
dot icon21/08/2025
Change of details for Alliance Automotive Uk Limited as a person with significant control on 2024-12-31
dot icon21/08/2025
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 icon06/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
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 icon03/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon24/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/06/2023
Previous accounting period shortened from 2023-06-30 to 2022-12-31
dot icon22/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon09/01/2023
Confirmation statement made on 2022-12-29 with updates
dot icon09/08/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon10/05/2022
Memorandum and Articles of Association
dot icon10/05/2022
Resolutions
dot icon29/04/2022
Appointment of Mr John Frederick Coombes as a director on 2022-04-06
dot icon29/04/2022
Termination of appointment of Andree Mccaffrey as a director on 2022-04-06
dot icon29/04/2022
Termination of appointment of Vincent Paul Mccaffrey as a director on 2022-04-06
dot icon29/04/2022
Notification of Alliance Automotive Uk Limited as a person with significant control on 2022-04-06
dot icon29/04/2022
Termination of appointment of Andree Mccaffrey as a secretary on 2022-04-06
dot icon29/04/2022
Cessation of Vincent Paul Mccaffrey as a person with significant control on 2022-04-06
dot icon29/04/2022
Cessation of Andrea Mccaffrey as a person with significant control on 2022-04-06
dot icon29/04/2022
Registered office address changed from 547 Falls Road Belfast BT11 9AB to C/O Fps, Unit 7 Ravenhill Business Park Belfast BT6 8AW on 2022-04-29
dot icon23/02/2022
Satisfaction of charge 1 in full
dot icon23/02/2022
Satisfaction of charge 2 in full
dot icon04/02/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon09/12/2021
Secretary's details changed for Andree Mccaffery on 2021-12-09
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/03/2019
Director's details changed for Andree Mccaffrey on 2019-03-08
dot icon08/03/2019
Secretary's details changed for Andree Mccaffery on 2019-03-08
dot icon08/03/2019
Director's details changed for Mr Vincent Paul Mccaffrey on 2019-03-07
dot icon08/03/2019
Director's details changed for Andree Mccaffrey on 2019-03-07
dot icon08/03/2019
Change of details for Mr Vincent Paul Mccaffrey as a person with significant control on 2019-03-07
dot icon08/03/2019
Secretary's details changed for Andree Mccaffery on 2019-03-07
dot icon08/03/2019
Change of details for Mrs Andrea Mccaffrey as a person with significant control on 2019-03-07
dot icon04/03/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon03/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon09/03/2017
Confirmation statement made on 2016-12-29 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon02/03/2012
Registered office address changed from 22 Springfield Road Belfast Co Antrim BT12 7AG on 2012-03-02
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon15/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon17/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon12/04/2010
Director's details changed for Vincent Mccaffrey on 2009-12-29
dot icon12/04/2010
Director's details changed for Andree Mccaffrey on 2009-12-29
dot icon27/09/2009
31/12/08 annual accts
dot icon23/02/2009
29/12/08 annual return shuttle
dot icon06/10/2008
31/12/07 annual accts
dot icon26/09/2007
31/12/06 annual accts
dot icon19/04/2007
29/12/06 annual return shuttle
dot icon15/06/2006
31/12/05 annual accts
dot icon14/03/2006
29/12/05 annual return shuttle
dot icon01/09/2005
31/12/04 annual accts
dot icon11/03/2005
29/12/04 annual return shuttle
dot icon24/01/2004
Change of dirs/sec
dot icon29/12/2003
Memorandum
dot icon29/12/2003
Articles
dot icon29/12/2003
Decln complnce reg new co
dot icon29/12/2003
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/12/2025
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coombes, John Frederick
Director
06/04/2022 - 31/12/2025
195
Mccaffrey, Vincent Paul
Director
29/12/2003 - 06/04/2022
7
Mccaffrey, Andree
Secretary
29/12/2003 - 06/04/2022
1
Mccaffrey, Andree
Director
29/12/2003 - 06/04/2022
2
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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTRIM AUTOPARTS LIMITED

ANTRIM AUTOPARTS LIMITED is an(a) Liquidation company incorporated on 29/12/2003 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTRIM AUTOPARTS LIMITED?

toggle

ANTRIM AUTOPARTS LIMITED is currently Liquidation. It was registered on 29/12/2003 .

Where is ANTRIM AUTOPARTS LIMITED located?

toggle

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

What does ANTRIM AUTOPARTS LIMITED do?

toggle

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

What is the latest filing for ANTRIM AUTOPARTS LIMITED?

toggle

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