AUTOSERVICES (NORTHERN IRELAND) LIMITED

Register to unlock more data on OkredoRegister

AUTOSERVICES (NORTHERN IRELAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI002984

Incorporation date

04/06/1951

Size

Micro Entity

Contacts

Registered address

Registered address

2 Lancaster Way, Belfast BT8 6XRCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1951)
dot icon01/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon29/05/2025
Micro company accounts made up to 2024-09-30
dot icon03/02/2025
Registered office address changed from 4 Chestnut Lodge Drumbo Lisburn County Antrim BT27 5FA to 2 Lancaster Way Belfast BT8 6XR on 2025-02-03
dot icon03/02/2025
Director's details changed for Mr Charles James Ian Stuart on 2024-12-19
dot icon03/02/2025
Director's details changed for Dr Susan Alice Jane Stuart on 2024-12-19
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon18/04/2024
Micro company accounts made up to 2023-09-30
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon17/04/2023
Micro company accounts made up to 2022-09-30
dot icon04/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon16/06/2022
Micro company accounts made up to 2021-09-30
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-09-30
dot icon20/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon26/06/2020
Micro company accounts made up to 2019-09-30
dot icon17/10/2019
Termination of appointment of Jane Hannah Hope Stuart as a director on 2019-08-29
dot icon05/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon19/06/2019
Micro company accounts made up to 2018-09-30
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon12/06/2018
Micro company accounts made up to 2017-09-30
dot icon08/08/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon20/06/2017
Micro company accounts made up to 2016-09-30
dot icon10/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon10/08/2016
Director's details changed for Mrs Jane Hannah Hope Stuart on 2016-08-10
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon30/07/2015
Director's details changed for Dr Susan Alice Jane Stuart on 2015-07-30
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/06/2015
Termination of appointment of Jane Hannah Hope Stuart as a secretary on 2015-05-18
dot icon12/06/2015
Appointment of Mr Charles James Ian Stuart as a secretary on 2015-05-18
dot icon12/06/2015
Director's details changed for Charles Ian James Stuart on 2015-05-18
dot icon12/06/2015
Registered office address changed from 28 Kilburn Crescent Londonderry BT47 5PZ to 4 Chestnut Lodge Drumbo Lisburn County Antrim BT27 5FA on 2015-06-12
dot icon25/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/10/2013
Appointment of Dr Susan Alice Jane Stuart as a director
dot icon12/09/2013
Registered office address changed from Mc Cartney & Company Grove House 27 Hawkin Street Londonderry BT48 6RE on 2013-09-12
dot icon26/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon19/06/2012
Termination of appointment of Margaret Crossan as a director
dot icon01/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon26/07/2011
Secretary's details changed for Mrs Jane Hannah Hope Stuart on 2011-06-30
dot icon26/07/2011
Director's details changed for Charles Ian James Stuart on 2011-06-30
dot icon26/07/2011
Director's details changed for Jane Hannah Hope Stuart on 2011-06-30
dot icon06/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon09/09/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon17/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/07/2009
30/06/09 annual return shuttle
dot icon14/01/2009
30/09/08 annual accts
dot icon02/07/2008
30/06/08 annual return shuttle
dot icon27/03/2008
30/09/07 annual accts
dot icon04/07/2007
30/06/07 annual return shuttle
dot icon26/01/2007
30/09/06 annual accts
dot icon27/07/2006
30/06/06 annual return shuttle
dot icon27/07/2006
Change of dirs/sec
dot icon29/03/2006
30/09/05 annual accts
dot icon25/07/2005
30/06/05 annual return shuttle
dot icon09/12/2004
30/09/04 annual accts
dot icon02/08/2004
30/06/04 annual return shuttle
dot icon07/04/2004
30/09/03 annual accts
dot icon29/07/2003
30/06/03 annual return shuttle
dot icon29/07/2003
Change of dirs/sec
dot icon29/07/2003
Change in sit reg add
dot icon25/07/2003
30/06/02 annual return shuttle
dot icon19/03/2003
30/09/02 annual accts
dot icon11/03/2002
30/09/01 annual accts
dot icon12/04/2001
30/09/00 annual accts
dot icon25/01/2001
30/06/01 annual return shuttle
dot icon08/11/2000
Change of dirs/sec
dot icon25/09/2000
Change of dirs/sec
dot icon25/09/2000
13/08/00 annual return shuttle
dot icon12/04/2000
30/09/99 annual accts
dot icon14/09/1999
13/08/99 annual return shuttle
dot icon31/07/1999
30/09/98 annual accts
dot icon14/08/1998
13/08/98 annual return shuttle
dot icon30/06/1998
30/09/97 annual accts
dot icon18/08/1997
13/08/97 annual return shuttle
dot icon30/06/1997
30/09/96 annual accts
dot icon13/08/1996
13/08/96 annual return shuttle
dot icon03/07/1996
30/09/95 annual accts
dot icon10/08/1995
13/08/95 annual return shuttle
dot icon01/08/1995
30/09/94 annual accts
dot icon09/08/1994
13/08/94 annual return shuttle
dot icon14/07/1994
30/09/93 annual accts
dot icon20/09/1993
13/08/93 annual return form
dot icon06/05/1993
30/09/92 annual accts
dot icon12/10/1992
Change in sit reg add
dot icon14/09/1992
30/09/91 annual accts
dot icon19/08/1992
13/08/92 annual return form
dot icon11/10/1991
30/09/90 annual accts
dot icon30/09/1991
24/09/91 annual return
dot icon09/10/1990
03/10/90 annual return
dot icon10/09/1990
30/09/89 annual accts
dot icon20/12/1989
30/10/88 annual return
dot icon21/11/1989
Sit of register of mems
dot icon12/10/1989
30/09/89 annual return
dot icon26/09/1989
30/09/88 annual accts
dot icon04/11/1988
30/09/87 annual accts
dot icon16/05/1988
30/09/86 annual accts
dot icon30/03/1988
22/11/87 annual return
dot icon29/10/1987
Change in sit reg add
dot icon13/10/1987
21/11/86 annual return
dot icon13/01/1987
30/09/85 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Sit of register of mems
dot icon09/10/1986
22/06/86 annual return
dot icon16/01/1986
22/07/85 annual return
dot icon07/01/1986
30/09/84 annual accts
dot icon06/11/1984
30/09/84 annual accts
dot icon18/07/1984
22/12/83 annual return
dot icon07/02/1983
31/12/82 annual return
dot icon03/06/1982
Notice of ARD
dot icon01/03/1982
Particulars re directors
dot icon11/02/1982
31/12/81 annual return
dot icon02/02/1981
31/12/80 annual return
dot icon22/01/1980
31/12/79 annual return
dot icon01/02/1979
31/12/78 annual return
dot icon15/02/1978
31/12/77 annual return
dot icon15/02/1978
Particulars re directors
dot icon02/02/1977
31/12/76 annual return
dot icon31/12/1975
Notice of resignation of liquidator compulsory
dot icon10/06/1974
Particulars re directors
dot icon30/05/1974
31/12/73 annual return
dot icon07/02/1974
31/12/74 annual return
dot icon15/02/1973
31/12/72 annual return
dot icon22/03/1972
31/12/71 annual return
dot icon17/08/1971
Return of allots (cash)
dot icon18/05/1971
31/12/70 annual return
dot icon01/09/1970
Stat inc in nominal cap
dot icon25/08/1970
Resolutions
dot icon25/08/1970
Not of incr in nom cap
dot icon28/04/1970
31/12/69 annual return
dot icon17/04/1968
31/12/67 annual return
dot icon22/03/1968
31/12/68 annual return
dot icon28/03/1967
31/12/66 annual return
dot icon30/03/1966
31/12/65 annual return
dot icon23/03/1965
31/12/64 annual return
dot icon21/01/1965
Particulars of a mortgage charge
dot icon05/03/1964
31/12/63 annual return
dot icon29/07/1963
Mortgage satisfaction
dot icon21/03/1963
31/12/62 annual return
dot icon19/03/1962
31/12/61 annual return
dot icon08/06/1960
Particulars re directors
dot icon30/03/1960
31/12/60 annual return
dot icon27/03/1960
Return of allots (cash)
dot icon09/03/1960
Particulars re directors
dot icon01/05/1959
31/12/58 annual return
dot icon28/07/1958
31/12/58 annual return
dot icon08/07/1957
31/12/57 annual return
dot icon12/06/1956
31/12/56 annual return
dot icon12/03/1956
Particulars re directors
dot icon06/09/1955
31/12/55 annual return
dot icon08/11/1954
31/12/54 annual return
dot icon26/01/1954
Particulars re directors
dot icon06/01/1954
31/12/53 annual return
dot icon16/02/1953
Particulars of a mortgage charge
dot icon17/09/1952
31/12/52 annual return
dot icon17/09/1952
Return of allots (cash)
dot icon06/07/1951
Situation of reg office
dot icon06/07/1951
Particulars re directors
dot icon06/07/1951
Return of allots (cash)
dot icon04/06/1951
Articles
dot icon04/06/1951
Decl on compl on incorp
dot icon04/06/1951
Memorandum
dot icon04/06/1951
Statement of nominal cap
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
436.83K
-
0.00
-
-
2022
0
456.22K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stuart, Jane Hannah Hope
Director
01/03/1999 - 29/08/2019
-
Stuart, Charles James Ian
Secretary
18/05/2015 - Present
-
Mr Charles James Ian Stuart
Director
16/02/2006 - Present
-
Stuart, Susan Alice Jane, Dr
Director
10/09/2013 - Present
2

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 AUTOSERVICES (NORTHERN IRELAND) LIMITED

AUTOSERVICES (NORTHERN IRELAND) LIMITED is an(a) Active company incorporated on 04/06/1951 with the registered office located at 2 Lancaster Way, Belfast BT8 6XR. There are currently 3 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 AUTOSERVICES (NORTHERN IRELAND) LIMITED?

toggle

AUTOSERVICES (NORTHERN IRELAND) LIMITED is currently Active. It was registered on 04/06/1951 .

Where is AUTOSERVICES (NORTHERN IRELAND) LIMITED located?

toggle

AUTOSERVICES (NORTHERN IRELAND) LIMITED is registered at 2 Lancaster Way, Belfast BT8 6XR.

What does AUTOSERVICES (NORTHERN IRELAND) LIMITED do?

toggle

AUTOSERVICES (NORTHERN IRELAND) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AUTOSERVICES (NORTHERN IRELAND) LIMITED?

toggle

The latest filing was on 01/07/2025: Confirmation statement made on 2025-06-30 with no updates.