BOB MULLAN MOTORS LIMITED

Register to unlock more data on OkredoRegister

BOB MULLAN MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI037272

Incorporation date

03/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Pfs & Partners, 16 Main Street, Limavady, Londonderry BT49 0EUCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1999)
dot icon24/03/2026
Order of court to wind up
dot icon26/01/2026
Registered office address changed from C/O 16 Main Street Limavady Londonderry BT49 0EU Northern Ireland to C/O Pfs & Partners 16 Main Street Limavady Londonderry BT49 0EU on 2026-01-26
dot icon26/01/2026
Confirmation statement made on 2024-11-22 with no updates
dot icon26/01/2026
Confirmation statement made on 2025-11-22 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/12/2024
Voluntary strike-off action has been suspended
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon20/11/2024
Application to strike the company off the register
dot icon12/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon12/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon06/01/2023
Notification of Seamus Farren as a person with significant control on 2023-01-05
dot icon22/11/2022
Cessation of Robert James Mullan as a person with significant control on 2021-09-20
dot icon22/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/05/2022
Compulsory strike-off action has been discontinued
dot icon17/05/2022
First Gazette notice for compulsory strike-off
dot icon12/05/2022
Total exemption full accounts made up to 2020-12-31
dot icon04/03/2022
Registered office address changed from The Bob Mullan Complex 20 Courtauld Way Campsie Industrial Estate Eglinton Londonderry BT47 3XN to C/O 16 Main Street Limavady Londonderry BT49 0EU on 2022-03-04
dot icon20/12/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon14/12/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon14/12/2021
Termination of appointment of Robert James Mullan as a director on 2021-09-20
dot icon14/12/2021
Termination of appointment of Robert James Mullan as a secretary on 2021-09-20
dot icon14/12/2021
Appointment of Marianne Teresa Mullan as a director on 2021-12-14
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon04/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2017
Notice of completion of voluntary arrangement
dot icon10/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon29/06/2017
Voluntary arrangement's supervisor's abstract of receipts and payments
dot icon07/06/2017
Micro company accounts made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Voluntary arrangement's supervisor's abstract of receipts and payments
dot icon09/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/08/2015
Termination of appointment of Damian Martin Mullan as a director on 2015-07-31
dot icon19/06/2015
Voluntary arrangement's supervisor's abstract of receipts and payments
dot icon12/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/05/2014
Voluntary arrangement's supervisor's abstract of receipts and payments
dot icon08/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/06/2013
Voluntary arrangement's supervisor's abstract of receipts and payments
dot icon05/12/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/04/2012
Notice to Registrar of voluntary arrangement taking effect
dot icon29/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon04/10/2011
Accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-11-03 with full list of shareholders
dot icon27/09/2010
Accounts made up to 2009-12-31
dot icon07/05/2010
Registered office address changed from 15 Lougheramore Road Ballykelly Limavady BT49 9PB on 2010-05-07
dot icon15/12/2009
Full accounts made up to 2008-12-31
dot icon30/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon30/11/2009
Director's details changed for Robert James Mullan on 2009-11-03
dot icon30/11/2009
Director's details changed for Damian Martin Mullan on 2009-11-03
dot icon30/11/2009
Secretary's details changed for Robert James Mullan on 2009-11-03
dot icon12/11/2008
03/11/08 annual return shuttle
dot icon18/09/2008
31/12/07 annual accts
dot icon15/02/2008
31/12/06 annual accts
dot icon13/11/2007
03/11/07 annual return shuttle
dot icon01/02/2007
31/12/05 annual accts
dot icon05/11/2006
03/11/06 annual return shuttle
dot icon05/05/2006
31/12/04 annual accts
dot icon06/07/2004
31/12/03 annual accts
dot icon23/10/2003
31/12/02 annual accts
dot icon30/01/2003
Statutory declaration
dot icon13/01/2003
31/12/01 annual accts
dot icon10/12/2002
Particulars of a mortgage charge
dot icon13/11/2002
03/11/02 annual return shuttle
dot icon14/03/2002
Particulars of a mortgage charge
dot icon16/12/2001
31/12/00 annual accts
dot icon03/12/2001
03/11/01 annual return shuttle
dot icon05/11/2001
Change of dirs/sec
dot icon07/11/2000
03/11/00 annual return shuttle
dot icon14/12/1999
Return of allot of shares
dot icon14/12/1999
Change of ARD
dot icon07/12/1999
Particulars of a mortgage charge
dot icon15/11/1999
Change of dirs/sec
dot icon03/11/1999
Incorporation
dot icon03/11/1999
Decln complnce reg new co
dot icon03/11/1999
Pars re dirs/sit reg off
dot icon01/11/1999
Memorandum and Articles of Association
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
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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)
2021
6
353.03K
-
0.00
194.06K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mullan, Robert James
Secretary
03/11/1999 - 20/09/2021
-
Mullan, Marianne Teresa
Director
14/12/2021 - Present
-
Mullan, Damian Martin
Director
03/11/1999 - 31/07/2015
-
Mr Robert James Mullan
Director
03/11/1999 - 20/09/2021
3

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 BOB MULLAN MOTORS LIMITED

BOB MULLAN MOTORS LIMITED is an(a) Liquidation company incorporated on 03/11/1999 with the registered office located at C/O Pfs & Partners, 16 Main Street, Limavady, Londonderry BT49 0EU. 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 BOB MULLAN MOTORS LIMITED?

toggle

BOB MULLAN MOTORS LIMITED is currently Liquidation. It was registered on 03/11/1999 .

Where is BOB MULLAN MOTORS LIMITED located?

toggle

BOB MULLAN MOTORS LIMITED is registered at C/O Pfs & Partners, 16 Main Street, Limavady, Londonderry BT49 0EU.

What does BOB MULLAN MOTORS LIMITED do?

toggle

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

What is the latest filing for BOB MULLAN MOTORS LIMITED?

toggle

The latest filing was on 24/03/2026: Order of court to wind up.