AUTOLINE DIRECT INSURANCE CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

AUTOLINE DIRECT INSURANCE CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI020828

Incorporation date

19/08/1987

Size

Unaudited abridged

Contacts

Registered address

Registered address

10 Governors Place, Carrickfergus, County Antrim BT38 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1987)
dot icon17/04/2026
Satisfaction of charge NI0208280006 in full
dot icon24/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon28/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon19/12/2023
Satisfaction of charge NI0208280005 in full
dot icon17/10/2023
Registration of charge NI0208280006, created on 2023-10-11
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon15/09/2022
Accounts for a small company made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon01/02/2022
Termination of appointment of Wendy Close as a director on 2022-02-01
dot icon01/02/2022
Termination of appointment of Julie Gibbons as a director on 2022-02-01
dot icon01/02/2022
Termination of appointment of Caroline Eleanor Currie as a director on 2022-02-01
dot icon07/09/2021
Full accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon26/11/2020
Full accounts made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon05/11/2019
Full accounts made up to 2018-12-31
dot icon18/10/2019
Appointment of Mrs Wendy Close as a director on 2019-10-18
dot icon19/08/2019
Auditor's resignation
dot icon12/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon03/04/2019
Registration of charge NI0208280005, created on 2019-03-29
dot icon02/04/2019
Appointment of Mrs Caroline Eleanor Currie as a director on 2019-04-01
dot icon02/04/2019
Appointment of Mrs Julie Gibbons as a director on 2019-04-01
dot icon02/04/2019
Appointment of Mr Justin Martin Hillen as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Richard Michael Blaney as a director on 2019-03-29
dot icon01/04/2019
Registered office address changed from 2 Ashtree Enterprise Park Rathfriland Road Newry Co Down BT34 1BY to 10 Governors Place Carrickfergus County Antrim BT38 7BN on 2019-04-01
dot icon01/04/2019
Termination of appointment of James Francis Dinsmore as a secretary on 2019-03-29
dot icon01/04/2019
Appointment of Mr Justin Martin Hillen as a secretary on 2019-03-29
dot icon01/04/2019
Appointment of Mr Paul Richard Hanna as a director on 2019-03-29
dot icon01/04/2019
Appointment of Mr Trevor William Shaw as a director on 2019-03-29
dot icon01/04/2019
Satisfaction of charge NI0208280004 in full
dot icon06/06/2018
Full accounts made up to 2017-12-31
dot icon06/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon15/08/2017
Full accounts made up to 2016-12-31
dot icon18/07/2017
Statement of capital on 2012-12-31
dot icon18/07/2017
Statement of capital on 2011-12-30
dot icon18/07/2017
Statement of capital on 2010-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon06/06/2017
Statement of capital on 2017-04-10
dot icon12/04/2017
Annual return made up to 2006-06-05 with full list of shareholders
dot icon12/04/2017
Annual return made up to 2003-06-05 with full list of shareholders
dot icon12/04/2017
Annual return made up to 2000-06-05 with full list of shareholders
dot icon22/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon05/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon03/06/2015
Full accounts made up to 2014-12-31
dot icon27/01/2015
Resolutions
dot icon20/01/2015
Satisfaction of charge 3 in full
dot icon05/01/2015
Registration of charge NI0208280004, created on 2014-12-17
dot icon28/08/2014
Full accounts made up to 2013-12-31
dot icon05/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon02/07/2012
Amended full accounts made up to 2010-12-31
dot icon06/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon17/08/2011
Accounts for a small company made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon01/04/2011
Statement of capital following an allotment of shares on 2010-11-25
dot icon25/03/2011
Resolutions
dot icon15/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon05/07/2010
Accounts for a small company made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon07/06/2010
Director's details changed for Mr Richard Michael Blaney on 2010-06-05
dot icon23/03/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon15/11/2009
Accounts for a small company made up to 2009-03-31
dot icon23/07/2009
05/06/09 annual return shuttle
dot icon03/10/2008
31/03/08 annual accts
dot icon01/07/2008
05/06/08 annual return shuttle
dot icon18/06/2008
Mortgage satisfaction
dot icon13/06/2008
Particulars of a mortgage charge
dot icon10/04/2008
Particulars of a mortgage charge
dot icon24/10/2007
05/06/04 annual return shuttle
dot icon25/09/2007
31/03/07 annual accts
dot icon14/06/2007
05/06/07 annual return shuttle
dot icon15/11/2006
31/03/06 annual accts
dot icon23/06/2006
05/06/06 annual return shuttle
dot icon08/03/2006
31/03/05 annual accts
dot icon24/06/2005
05/06/05 annual return shuttle
dot icon14/10/2004
31/03/04 annual accts
dot icon27/10/2003
31/03/03 annual accts
dot icon05/06/2003
05/06/03 annual return shuttle
dot icon04/08/2002
31/03/02 annual accts
dot icon14/06/2002
05/06/02 annual return shuttle
dot icon11/09/2001
31/03/01 annual accts
dot icon15/06/2001
05/06/01 annual return shuttle
dot icon17/07/2000
31/03/00 annual accts
dot icon14/06/2000
05/06/00 annual return shuttle
dot icon09/06/2000
Change of dirs/sec
dot icon26/11/1999
31/03/99 annual accts
dot icon23/11/1999
Change of dirs/sec
dot icon23/11/1999
Change of dirs/sec
dot icon20/11/1999
Change of dirs/sec
dot icon27/06/1999
05/06/99 annual return shuttle
dot icon28/01/1999
31/03/98 annual accts
dot icon08/06/1998
05/06/98 annual return shuttle
dot icon10/02/1998
31/03/97 annual accts
dot icon23/06/1997
05/06/97 annual return shuttle
dot icon05/11/1996
31/03/96 annual accts
dot icon31/05/1996
05/06/96 annual return shuttle
dot icon18/04/1996
Return of allot of shares
dot icon04/02/1996
31/03/95 annual accts
dot icon17/07/1995
05/06/95 annual return shuttle
dot icon06/02/1995
31/03/94 annual accts
dot icon13/12/1994
Change of dirs/sec
dot icon10/08/1994
05/06/94 annual return shuttle
dot icon11/05/1994
Updated mem and arts
dot icon06/05/1994
Resolution to change name
dot icon09/04/1994
31/03/93 annual accts
dot icon09/09/1993
05/06/93 annual return shuttle
dot icon12/03/1993
31/03/92 annual accts
dot icon09/06/1992
05/06/92 annual return form
dot icon04/04/1992
Change of ARD during arp
dot icon20/01/1992
Return of allot of shares
dot icon06/09/1991
30/11/90 annual accts
dot icon03/09/1991
06/06/91 annual return
dot icon30/08/1990
30/04/90 annual return
dot icon29/08/1990
30/11/89 annual accts
dot icon12/12/1989
Change of ARD during arp
dot icon21/11/1989
30/11/88 annual accts
dot icon28/06/1989
31/01/89 annual return
dot icon27/01/1988
Notice of ARD
dot icon14/09/1987
Change of dirs/sec
dot icon25/08/1987
Decln complnce reg new co
dot icon25/08/1987
Statement of nominal cap
dot icon25/08/1987
Pars re dirs/sit reg off
dot icon25/08/1987
Memorandum
dot icon25/08/1987
Articles
dot icon19/08/1987
Miscellaneous
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
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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)
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
Blaney, Richard Michael
Director
11/11/1999 - 29/03/2019
18
Hanna, Paul Richard Phillip
Director
29/03/2019 - Present
24
Hillen, Justin Martin
Director
01/04/2019 - Present
18
Shaw, Trevor William
Director
29/03/2019 - Present
17
Close, Wendy
Director
18/10/2019 - 01/02/2022
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOLINE DIRECT INSURANCE CONSULTANTS LIMITED

AUTOLINE DIRECT INSURANCE CONSULTANTS LIMITED is an(a) Active company incorporated on 19/08/1987 with the registered office located at 10 Governors Place, Carrickfergus, County Antrim BT38 7BN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOLINE DIRECT INSURANCE CONSULTANTS LIMITED?

toggle

AUTOLINE DIRECT INSURANCE CONSULTANTS LIMITED is currently Active. It was registered on 19/08/1987 .

Where is AUTOLINE DIRECT INSURANCE CONSULTANTS LIMITED located?

toggle

AUTOLINE DIRECT INSURANCE CONSULTANTS LIMITED is registered at 10 Governors Place, Carrickfergus, County Antrim BT38 7BN.

What does AUTOLINE DIRECT INSURANCE CONSULTANTS LIMITED do?

toggle

AUTOLINE DIRECT INSURANCE CONSULTANTS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for AUTOLINE DIRECT INSURANCE CONSULTANTS LIMITED?

toggle

The latest filing was on 17/04/2026: Satisfaction of charge NI0208280006 in full.