CASTLEREAGH MOTORS LIMITED

Register to unlock more data on OkredoRegister

CASTLEREAGH MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI015005

Incorporation date

25/06/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Block D Cedarhurst Works, Off Beechill Road,, Newtownbreda, Belfast BT8 7RHCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1981)
dot icon13/04/2026
Cessation of Joseph John Tolerton as a person with significant control on 2026-03-31
dot icon13/04/2026
Notification of a person with significant control statement
dot icon27/03/2026
Change of share class name or designation
dot icon25/03/2026
Satisfaction of charge 2 in full
dot icon21/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon04/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon13/11/2025
Termination of appointment of Francis a Hanna as a director on 2025-11-01
dot icon16/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon10/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon20/05/2022
Sub-division of shares on 2022-04-01
dot icon19/05/2022
Resolutions
dot icon19/05/2022
Change of share class name or designation
dot icon19/05/2022
Resolutions
dot icon19/05/2022
Resolutions
dot icon19/05/2022
Memorandum and Articles of Association
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/03/2021
Registered office address changed from Cedarhurst Works Off Beechill Road Newtownbreda Belfast BT8 4th to Block D Cedarhurst Works, Off Beechill Road, Newtownbreda Belfast BT8 7RH on 2021-03-03
dot icon12/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon07/05/2020
Appointment of Mr Christopher Russell as a director on 2020-05-04
dot icon06/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon26/03/2019
Second filing of Confirmation Statement dated 03/01/2019
dot icon26/03/2019
Cancellation of shares. Statement of capital on 2016-03-31
dot icon26/03/2019
Purchase of own shares.
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/02/2019
Appointment of Mr Norman Wilson as a director on 2016-01-09
dot icon08/02/2019
Appointment of Mrs Tracey Blair as a director on 2016-01-09
dot icon08/02/2019
Statement of capital following an allotment of shares on 2016-01-09
dot icon23/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/02/2017
03/01/17 Statement of Capital gbp 200
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/02/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/02/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/02/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon08/02/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon04/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/02/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon07/03/2009
03/01/09
dot icon11/01/2009
30/06/08 annual accts
dot icon12/03/2008
03/01/08
dot icon15/02/2008
30/06/07 annual accts
dot icon08/05/2007
03/01/07 annual return shuttle
dot icon08/05/2007
Change of dirs/sec
dot icon06/02/2007
30/06/06 annual accts
dot icon02/01/2007
Ret by co purch own shars
dot icon02/01/2007
Not re consol/divn of shs
dot icon02/01/2007
Change of dirs/sec
dot icon24/03/2006
03/01/06 annual return shuttle
dot icon07/03/2006
30/06/05 annual accts
dot icon15/02/2005
30/06/04 annual accts
dot icon27/01/2005
03/01/05 annual return shuttle
dot icon11/02/2004
30/06/03 annual accts
dot icon15/01/2004
03/01/04 annual return shuttle
dot icon17/02/2003
30/06/02 annual accts
dot icon11/02/2003
03/01/03 annual return shuttle
dot icon09/03/2002
30/06/01 annual accts
dot icon18/01/2002
03/01/02 annual return shuttle
dot icon04/04/2001
30/06/00 annual accts
dot icon07/01/2001
03/01/01 annual return shuttle
dot icon23/01/2000
30/06/99 annual accts
dot icon17/01/2000
03/01/99 annual return shuttle
dot icon17/01/2000
03/01/00 annual return shuttle
dot icon17/01/2000
03/01/98 annual return shuttle
dot icon10/01/1999
30/06/98 annual accts
dot icon14/02/1998
30/06/97 annual accts
dot icon01/03/1997
30/06/96 annual accts
dot icon15/01/1997
03/01/97 annual return shuttle
dot icon13/02/1996
30/06/95 annual accts
dot icon24/01/1996
10/01/96 annual return shuttle
dot icon09/03/1995
30/06/94 annual accts
dot icon17/02/1995
14/01/95 annual return shuttle
dot icon15/03/1994
30/06/93 annual accts
dot icon22/01/1994
14/01/94 annual return shuttle
dot icon11/03/1993
30/06/92 annual accts
dot icon22/02/1993
Change in sit reg add
dot icon12/02/1993
14/01/93 annual return shuttle
dot icon22/02/1992
30/06/91 annual accts
dot icon31/01/1992
14/01/92 annual return form
dot icon09/05/1991
30/06/90 annual accts
dot icon13/03/1991
14/01/91 annual return
dot icon29/08/1990
30/06/89 annual accts
dot icon03/02/1990
13/01/90 annual return
dot icon19/01/1989
13/01/89 annual return
dot icon17/01/1989
30/06/88 annual accts
dot icon15/03/1988
14/01/88 annual return
dot icon09/03/1988
30/06/87 annual accts
dot icon04/06/1987
Particulars of a mortgage charge
dot icon03/03/1987
31/12/86 annual return
dot icon10/02/1987
30/06/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/04/1986
31/12/85 annual return
dot icon20/03/1986
30/06/85 annual accts
dot icon10/03/1985
31/12/84 annual return
dot icon03/03/1985
30/06/84 annual accts
dot icon01/02/1984
31/12/83 annual return
dot icon17/01/1983
31/12/82 annual return
dot icon14/06/1982
Notice of ARD
dot icon16/03/1982
Particulars re directors
dot icon30/07/1981
Return of allots (cash)
dot icon25/06/1981
Statement of nominal cap
dot icon25/06/1981
Pars re dirs/sit reg offi
dot icon25/06/1981
Decl on compl on incorp
dot icon25/06/1981
Memorandum
dot icon25/06/1981
Articles
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
30/06/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
317.98K
-
0.00
361.57K
-
2022
10
346.89K
-
0.00
361.24K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccashin, John
Director
25/06/1981 - 16/11/2006
-
Wilson, Norman
Director
09/01/2016 - Present
-
Tolerton, John J
Director
25/06/1981 - Present
-
Russell, Christopher
Director
04/05/2020 - Present
-
Hanna, Francis A
Director
25/06/1981 - 01/11/2025
-

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 CASTLEREAGH MOTORS LIMITED

CASTLEREAGH MOTORS LIMITED is an(a) Active company incorporated on 25/06/1981 with the registered office located at Block D Cedarhurst Works, Off Beechill Road,, Newtownbreda, Belfast BT8 7RH. There are currently 5 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 CASTLEREAGH MOTORS LIMITED?

toggle

CASTLEREAGH MOTORS LIMITED is currently Active. It was registered on 25/06/1981 .

Where is CASTLEREAGH MOTORS LIMITED located?

toggle

CASTLEREAGH MOTORS LIMITED is registered at Block D Cedarhurst Works, Off Beechill Road,, Newtownbreda, Belfast BT8 7RH.

What does CASTLEREAGH MOTORS LIMITED do?

toggle

CASTLEREAGH MOTORS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for CASTLEREAGH MOTORS LIMITED?

toggle

The latest filing was on 13/04/2026: Cessation of Joseph John Tolerton as a person with significant control on 2026-03-31.