AUTOCOMPONENTS (NI) LIMITED

Register to unlock more data on OkredoRegister

AUTOCOMPONENTS (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI039010

Incorporation date

27/07/2000

Size

Unaudited abridged

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 27/07/2000)
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 icon22/08/2025
Change of details for Alliance Automotive Holding 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 2025-08-21
dot icon22/08/2025
Appointment of Mr Cade Ashby Galvin as a director on 2025-08-21
dot icon04/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon28/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon30/09/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon22/08/2024
Amended accounts for a small company made up to 2021-12-31
dot icon22/08/2024
Amended accounts made up to 2022-12-31
dot icon22/08/2024
Amended accounts made up to 2022-12-31
dot icon13/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon28/02/2024
Registered office address changed from C/O Fps Ravenhill Business Park Belfast BT6 8AW Northern Ireland to C/O Fps 4 Houston Business Park Newtownabbey BT36 5RZ on 2024-02-28
dot icon13/12/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon08/09/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon30/06/2023
Registered office address changed from Unit 23 Gortrush Industrial Estate Omagh Co Tyrone BT78 5EJ to C/O Fps Ravenhill Business Park Belfast BT6 8AW on 2023-06-30
dot icon09/11/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon24/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon14/06/2022
Cessation of Alan Martin Gaynor as a person with significant control on 2021-07-30
dot icon16/02/2022
Previous accounting period shortened from 2022-02-28 to 2021-12-31
dot icon24/12/2021
Audited abridged accounts made up to 2021-02-28
dot icon21/08/2021
Termination of appointment of Lawrence Harkness as a director on 2021-08-12
dot icon12/08/2021
Notification of Alliance Automotive Holding Limited as a person with significant control on 2021-07-30
dot icon12/08/2021
Appointment of Mr John Frederick Coombes as a director on 2021-07-30
dot icon12/08/2021
Termination of appointment of Judith Mcgillicuddy as a director on 2021-07-30
dot icon12/08/2021
Termination of appointment of Alan Gaynor as a director on 2021-07-30
dot icon12/08/2021
Termination of appointment of Judith Mcgillicuddy as a secretary on 2021-07-30
dot icon12/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon10/06/2021
Auditor's resignation
dot icon25/02/2021
Accounts for a small company made up to 2020-02-29
dot icon08/10/2020
Confirmation statement made on 2020-08-01 with updates
dot icon06/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon31/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon23/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon02/12/2015
Accounts for a small company made up to 2015-02-28
dot icon21/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon01/05/2015
Previous accounting period shortened from 2015-06-30 to 2015-02-28
dot icon24/10/2014
Appointment of Judith Mcgillicuddy as a director on 2014-08-29
dot icon24/10/2014
Appointment of Alan Gaynor as a director on 2014-08-29
dot icon24/10/2014
Appointment of Judith Mcgillicuddy as a secretary on 2014-08-29
dot icon24/10/2014
Termination of appointment of James William Eakin as a secretary on 2014-08-29
dot icon24/10/2014
Termination of appointment of James William Eakin (Jp / Fca) as a director on 2014-08-29
dot icon24/10/2014
Termination of appointment of John Andrew Eakin as a director on 2014-08-29
dot icon23/10/2014
Satisfaction of charge 1 in full
dot icon15/10/2014
Satisfaction of charge 2 in full
dot icon15/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon05/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon05/08/2014
Previous accounting period extended from 2014-03-31 to 2014-06-30
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/09/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon01/08/2012
Registered office address changed from 43 Market Street Omagh County Tyrone BT78 1EE on 2012-08-01
dot icon02/09/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon02/09/2011
Director's details changed
dot icon02/09/2011
Director's details changed for John Andrew Eakin on 2011-07-27
dot icon02/09/2011
Director's details changed for Lawrence Harkness on 2011-07-27
dot icon04/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon10/09/2009
31/03/09 annual accts
dot icon02/08/2009
27/07/09 annual return shuttle
dot icon12/09/2008
31/03/08 annual accts
dot icon14/08/2008
27/07/08 annual return shuttle
dot icon04/09/2007
31/03/07 annual accts
dot icon01/08/2007
27/07/07 annual return shuttle
dot icon29/12/2006
31/03/06 annual accts
dot icon09/08/2006
27/07/06 annual return shuttle
dot icon08/10/2005
31/03/05 annual accts
dot icon23/09/2005
27/07/05 annual return shuttle
dot icon20/10/2004
31/03/04 annual accts
dot icon06/08/2004
27/07/04 annual return shuttle
dot icon13/10/2003
27/07/03 annual return shuttle
dot icon15/09/2003
31/03/03 annual accts
dot icon15/05/2003
Auditor resignation
dot icon05/09/2002
27/07/02 annual return shuttle
dot icon22/08/2002
31/03/02 annual accts
dot icon09/03/2002
31/03/01 annual accts
dot icon23/02/2002
Return of allot of shares
dot icon09/02/2002
Change of ARD
dot icon12/10/2001
Change in sit reg add
dot icon20/08/2001
27/07/01 annual return shuttle
dot icon24/11/2000
Particulars of a mortgage charge
dot icon24/11/2000
Particulars of a mortgage charge
dot icon30/08/2000
Updated mem and arts
dot icon30/08/2000
Resolutions
dot icon30/08/2000
Change of dirs/sec
dot icon30/08/2000
Change of dirs/sec
dot icon30/08/2000
Change of dirs/sec
dot icon30/08/2000
Change of dirs/sec
dot icon30/08/2000
Change in sit reg add
dot icon21/08/2000
Resolution to change name
dot icon27/07/2000
Incorporation
dot icon27/07/2000
Memorandum
dot icon27/07/2000
Articles
dot icon27/07/2000
Pars re dirs/sit reg off
dot icon27/07/2000
Decln complnce reg new co
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
581.15K
-
0.00
170.59K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coombes, John Frederick
Director
30/07/2021 - 31/12/2025
195
Gaynor, Alan
Director
29/08/2014 - 30/07/2021
-
Kane, Dorothy May
Director
27/07/2000 - 18/08/2000
1576
Eakin, John Andrew
Director
18/08/2000 - 29/08/2014
5
Mcneill, Eleanor Shirley
Director
27/07/2000 - 18/08/2000
292

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

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 AUTOCOMPONENTS (NI) LIMITED

AUTOCOMPONENTS (NI) LIMITED is an(a) Liquidation company incorporated on 27/07/2000 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 AUTOCOMPONENTS (NI) LIMITED?

toggle

AUTOCOMPONENTS (NI) LIMITED is currently Liquidation. It was registered on 27/07/2000 .

Where is AUTOCOMPONENTS (NI) LIMITED located?

toggle

AUTOCOMPONENTS (NI) LIMITED is registered at C/O Fps, 4 Houston Business Park, Newtownabbey BT36 5RZ.

What does AUTOCOMPONENTS (NI) LIMITED do?

toggle

AUTOCOMPONENTS (NI) LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for AUTOCOMPONENTS (NI) LIMITED?

toggle

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