BAVARIAN GARAGES (N.I) LIMITED

Register to unlock more data on OkredoRegister

BAVARIAN GARAGES (N.I) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI013932

Incorporation date

07/11/1979

Size

Dormant

Contacts

Registered address

Registered address

18 Boucher Way, Belfast, BT12 6RECopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1978)
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/07/2025
Termination of appointment of Thomas Joseph Taggart as a director on 2025-07-30
dot icon01/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon20/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/07/2023
Termination of appointment of Adam Collinson as a director on 2023-07-14
dot icon14/07/2023
Appointment of Mr Simon Moorhouse as a director on 2023-07-13
dot icon04/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon08/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon08/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon10/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon12/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon08/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon16/09/2016
Statement of capital on 2016-09-16
dot icon08/09/2016
Statement by Directors
dot icon08/09/2016
Solvency Statement dated 02/09/16
dot icon08/09/2016
Resolutions
dot icon08/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon02/03/2016
Auditor's resignation
dot icon04/02/2016
Auditor's resignation
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon18/09/2015
Statement of capital on 2015-09-18
dot icon18/09/2015
Solvency Statement dated 18/08/15
dot icon18/09/2015
Statement by Directors
dot icon18/09/2015
Resolutions
dot icon02/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon12/09/2012
Miscellaneous
dot icon13/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon31/07/2012
Full accounts made up to 2011-12-31
dot icon03/07/2012
Appointment of Mr Alan Murphy as a secretary
dot icon03/07/2012
Termination of appointment of Philip Agnew as a secretary
dot icon24/02/2012
Resolutions
dot icon07/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon01/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon31/01/2012
Resolutions
dot icon27/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/01/2012
Appointment of Mr Adam Collinson as a director
dot icon18/01/2012
Termination of appointment of David Agnew as a director
dot icon17/01/2012
Resolutions
dot icon26/07/2011
Full accounts made up to 2010-12-31
dot icon08/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon07/07/2011
Director's details changed for Mr Thomas Joseph Taggart on 2010-07-19
dot icon07/07/2011
Director's details changed for Mr Yuile Magee on 2010-07-19
dot icon07/07/2011
Director's details changed for Mr Joseph Foster Rogers on 2010-07-19
dot icon07/07/2011
Secretary's details changed for Mr Philip William Agnew on 2010-07-19
dot icon07/07/2011
Director's details changed for Mr David Isaac Ferris Agnew on 2010-07-19
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon13/11/2009
Full accounts made up to 2008-12-31
dot icon20/08/2009
18/07/09 annual return shuttle
dot icon30/10/2008
31/12/07 annual accts
dot icon29/07/2008
18/07/08 annual return shuttle
dot icon30/10/2007
31/12/06 annual accts
dot icon17/08/2007
18/07/07
dot icon04/07/2007
Change of dirs/sec
dot icon11/10/2006
31/12/05 annual accts
dot icon25/08/2006
18/07/06 annual return shuttle
dot icon31/08/2005
31/12/04 annual accts
dot icon30/08/2005
18/07/05 annual return shuttle
dot icon11/10/2004
31/12/03 annual accts
dot icon02/08/2004
18/07/04 annual return shuttle
dot icon15/10/2003
31/12/02 annual accts
dot icon03/10/2003
18/07/03 annual return shuttle
dot icon13/03/2003
Auditor resignation
dot icon28/10/2002
31/12/01 annual accts
dot icon06/09/2002
18/07/02 annual return shuttle
dot icon06/09/2002
18/07/01 annual return shuttle
dot icon12/04/2002
Change in sit reg add
dot icon11/11/2001
Auditor resignation
dot icon11/11/2001
Change in sit reg add
dot icon20/10/2001
31/12/00 annual accts
dot icon09/10/2000
31/12/99 annual accts
dot icon22/08/2000
18/07/00 annual return shuttle
dot icon12/10/1999
31/12/98 annual accts
dot icon06/08/1999
18/07/99 annual return shuttle
dot icon18/08/1998
31/12/97 annual accts
dot icon28/07/1998
18/07/98 annual return shuttle
dot icon19/08/1997
31/12/96 annual accts
dot icon29/07/1997
18/07/97 annual return shuttle
dot icon03/04/1997
Change of dirs/sec
dot icon19/09/1996
31/12/95 annual accts
dot icon07/08/1996
18/07/96 annual return shuttle
dot icon03/06/1996
Change of dirs/sec
dot icon04/09/1995
31/12/94 annual accts
dot icon04/08/1995
18/07/95 annual return shuttle
dot icon27/01/1995
Change in sit reg add
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/12/1994
31/03/94 annual accts
dot icon26/11/1994
Change of ARD after arp
dot icon02/09/1994
Change in sit reg add
dot icon12/08/1994
18/07/94 annual return shuttle
dot icon10/12/1993
31/03/93 annual accts
dot icon14/09/1993
Return of allot of shares
dot icon09/08/1993
18/07/93 annual return shuttle
dot icon16/12/1992
31/03/92 annual accts
dot icon20/08/1992
18/07/92 annual return form
dot icon18/01/1992
31/03/91 annual accts
dot icon10/10/1991
18/07/91 annual return
dot icon01/02/1991
31/03/90 annual accts
dot icon15/11/1990
18/07/90 annual return
dot icon12/10/1990
Return of allot of shares
dot icon04/07/1990
Change of dirs/sec
dot icon04/07/1990
Change of dirs/sec
dot icon03/02/1990
01/05/89 annual accts
dot icon04/11/1989
10/07/89 annual return
dot icon27/07/1989
Particulars of a mortgage charge
dot icon15/03/1989
Mortgage satisfaction
dot icon06/02/1989
27/03/88 annual accts
dot icon16/01/1989
06/07/88 annual return
dot icon01/12/1988
Resolutions
dot icon01/12/1988
Updated mem and arts
dot icon26/01/1988
29/03/87 annual accts
dot icon09/11/1987
08/07/87 annual return
dot icon08/09/1987
Updated mem and arts
dot icon05/05/1987
Resolutions
dot icon20/01/1987
31/03/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/09/1986
Change of dirs/sec
dot icon16/09/1986
02/07/86 annual return
dot icon16/09/1986
31/03/85 annual accts
dot icon23/01/1986
Particulars of a mortgage charge
dot icon23/01/1986
Particulars of a mortgage charge
dot icon15/10/1985
11/07/85 annual return
dot icon05/02/1985
31/03/84 annual accts
dot icon17/07/1984
15/07/83 annual return
dot icon17/07/1984
25/06/84 annual return
dot icon08/11/1983
Memorandum and articles
dot icon09/05/1983
31/12/82 annual return
dot icon20/04/1983
Sit of register of mems
dot icon20/04/1983
Resolutions
dot icon20/04/1983
Return of allots (cash)
dot icon06/07/1982
Notice of ARD
dot icon12/05/1982
Situation of reg office
dot icon12/05/1982
31/12/81 annual return
dot icon02/06/1981
31/12/80 annual return
dot icon02/06/1981
Particulars re directors
dot icon19/05/1981
Resolutions
dot icon19/05/1981
Memorandum and articles
dot icon02/04/1981
Return of allots (cash)
dot icon29/02/1980
Particulars of a mortgage charge
dot icon07/11/1979
Miscellaneous
dot icon07/11/1979
Memorandum
dot icon07/11/1979
Pars re dirs/sit reg offi
dot icon07/11/1979
Articles
dot icon07/11/1979
Decl on compl on incorp
dot icon07/11/1979
Statement of nominal cap
dot icon10/11/1978
Miscellaneous

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
30/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agnew, David Isaac
Director
07/11/1979 - 10/01/2012
16
Collinson, Adam
Director
10/01/2012 - 14/07/2023
94
Magee, Yuile
Director
07/11/1979 - Present
4
Murray, James Peter
Secretary
07/11/1979 - 22/06/2007
1
Taggart, Thomas Joseph
Director
07/11/1979 - 30/07/2025
3

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 BAVARIAN GARAGES (N.I) LIMITED

BAVARIAN GARAGES (N.I) LIMITED is an(a) Active company incorporated on 07/11/1979 with the registered office located at 18 Boucher Way, Belfast, BT12 6RE. 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 BAVARIAN GARAGES (N.I) LIMITED?

toggle

BAVARIAN GARAGES (N.I) LIMITED is currently Active. It was registered on 07/11/1979 .

Where is BAVARIAN GARAGES (N.I) LIMITED located?

toggle

BAVARIAN GARAGES (N.I) LIMITED is registered at 18 Boucher Way, Belfast, BT12 6RE.

What does BAVARIAN GARAGES (N.I) LIMITED do?

toggle

BAVARIAN GARAGES (N.I) LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for BAVARIAN GARAGES (N.I) LIMITED?

toggle

The latest filing was on 16/09/2025: Accounts for a dormant company made up to 2024-12-31.