BANGOR AUTOPARTS LIMITED

Register to unlock more data on OkredoRegister

BANGOR AUTOPARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI019632

Incorporation date

10/07/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Metro Building First Floor, 6-9 Donegall Square South, Belfast, Antrim BT1 5JACopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1986)
dot icon19/02/2026
Resolutions
dot icon19/02/2026
Appointment of a liquidator
dot icon19/02/2026
Statement of affairs
dot icon18/02/2026
Registered office address changed from 5-7 Belfast Road Bangor Co.Down BT20 3PN to Metro Building First Floor 6-9 Donegall Square South Belfast Antrim BT1 5JA on 2026-02-18
dot icon26/11/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon14/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/01/2025
Confirmation statement made on 2024-11-19 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/01/2024
Confirmation statement made on 2023-11-19 with no updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/04/2021
Director's details changed for Wilfred Trevor Owens on 2021-04-07
dot icon11/02/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/01/2019
Confirmation statement made on 2018-11-19 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon09/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/01/2016
Annual return made up to 2015-11-19 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/02/2015
Annual return made up to 2014-11-19 with full list of shareholders
dot icon03/02/2015
Director's details changed for Wilfred Trevor Owens on 2012-11-20
dot icon23/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon31/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon28/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/01/2012
Annual return made up to 2011-11-19 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon25/03/2010
Annual return made up to 2005-11-19 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/02/2010
Annual return made up to 2008-11-19 with full list of shareholders
dot icon25/01/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon25/01/2010
Appointment of Pamela Quirey as a secretary
dot icon25/01/2010
Termination of appointment of Mary Owens as a secretary
dot icon05/01/2010
Termination of appointment of Mary Owens as a director
dot icon07/07/2009
30/09/08 annual accts
dot icon14/05/2008
30/09/07 annual accts
dot icon24/01/2008
19/11/07
dot icon05/09/2007
30/09/06 annual accts
dot icon23/11/2006
19/11/06 annual return shuttle
dot icon10/10/2006
30/09/05 annual accts
dot icon11/05/2006
30/09/04 annual accts
dot icon09/05/2006
30/09/03 annual accts
dot icon27/11/2004
19/11/04 annual return shuttle
dot icon21/11/2003
19/11/03 annual return shuttle
dot icon31/01/2003
19/11/02 annual return shuttle
dot icon28/01/2003
30/09/02 annual accts
dot icon09/03/2002
30/09/01 annual accts
dot icon22/11/2001
19/11/01 annual return shuttle
dot icon10/03/2001
30/09/00 annual accts
dot icon21/11/2000
19/11/00 annual return shuttle
dot icon26/02/2000
30/09/99 annual accts
dot icon21/11/1999
19/11/99 annual return shuttle
dot icon02/03/1999
30/09/98 annual accts
dot icon10/12/1998
19/11/98 annual return shuttle
dot icon25/03/1998
30/09/97 annual accts
dot icon19/11/1997
19/11/97 annual return shuttle
dot icon26/02/1997
30/09/96 annual accts
dot icon26/11/1996
19/11/96 annual return shuttle
dot icon21/03/1996
30/09/95 annual accts
dot icon14/11/1995
19/11/95 annual return shuttle
dot icon30/12/1994
30/09/94 annual accts
dot icon14/12/1994
19/11/94 annual return shuttle
dot icon08/02/1994
30/09/93 annual accts
dot icon11/11/1993
19/11/93 annual return shuttle
dot icon23/12/1992
30/09/92 annual accts
dot icon09/12/1992
19/11/92 annual return form
dot icon12/12/1991
30/09/91 annual accts
dot icon06/12/1991
19/11/91 annual return form
dot icon26/11/1990
19/11/90 annual return
dot icon23/11/1990
30/09/90 annual accts
dot icon27/04/1990
26/12/89 annual return
dot icon13/01/1990
30/09/89 annual accts
dot icon04/08/1989
Particulars of a mortgage charge
dot icon21/12/1988
12/12/88 annual return
dot icon21/12/1988
30/09/88 annual accts
dot icon05/03/1988
30/09/87 annual accts
dot icon20/02/1988
14/01/88 annual return
dot icon20/11/1987
Particulars of a mortgage charge
dot icon20/11/1987
Particulars of a mortgage charge
dot icon15/06/1987
Allotment (cash)
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/10/1986
Notice of ARD
dot icon10/07/1986
Pars re dirs/sit reg offi
dot icon10/07/1986
Memorandum
dot icon10/07/1986
Articles
dot icon10/07/1986
Decln complnce reg new co
dot icon10/07/1986
Statement of nominal cap

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quirey, Pamela
Secretary
01/10/2009 - Present
-
Owens, Wilfred Trevor
Director
10/07/1986 - Present
-
Owens, Mary Dympna
Secretary
10/07/1986 - 01/10/2009
-
Owens, Mary Dympna
Director
10/07/1986 - 23/10/2009
1

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

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 BANGOR AUTOPARTS LIMITED

BANGOR AUTOPARTS LIMITED is an(a) Liquidation company incorporated on 10/07/1986 with the registered office located at Metro Building First Floor, 6-9 Donegall Square South, Belfast, Antrim BT1 5JA. There are currently 2 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 BANGOR AUTOPARTS LIMITED?

toggle

BANGOR AUTOPARTS LIMITED is currently Liquidation. It was registered on 10/07/1986 .

Where is BANGOR AUTOPARTS LIMITED located?

toggle

BANGOR AUTOPARTS LIMITED is registered at Metro Building First Floor, 6-9 Donegall Square South, Belfast, Antrim BT1 5JA.

What does BANGOR AUTOPARTS LIMITED do?

toggle

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

What is the latest filing for BANGOR AUTOPARTS LIMITED?

toggle

The latest filing was on 19/02/2026: Resolutions.