COLIN ADAMS MOTOR PARTS LIMITED

Register to unlock more data on OkredoRegister

COLIN ADAMS MOTOR PARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI059626

Incorporation date

07/06/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

51a Mark Street, Newtownards, Down BT23 4DTCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2006)
dot icon03/10/2025
Cessation of Billie Michele Adams as a person with significant control on 2022-06-10
dot icon03/10/2025
Cessation of Colin Adams as a person with significant control on 2022-06-10
dot icon03/10/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon27/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/03/2024
Termination of appointment of Isabella Mc Dowell as a secretary on 2024-03-13
dot icon20/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon19/05/2023
Second filing of Confirmation Statement dated 2022-06-07
dot icon18/05/2023
Notification of Colin Adams Motor Parts Holdings Ltd as a person with significant control on 2021-07-01
dot icon20/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon14/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/07/2021
Change of details for Mr Colin Adams as a person with significant control on 2021-07-28
dot icon28/07/2021
Change of details for Mrs Billie Michelle Adams as a person with significant control on 2021-07-28
dot icon28/07/2021
Secretary's details changed for Isabella Mc Dowell on 2021-07-28
dot icon28/07/2021
Director's details changed for Mr Colin Adams on 2021-07-28
dot icon28/07/2021
Director's details changed for Billie Michelle Adams on 2021-07-28
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon29/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon27/06/2017
Change of details for Mr Colin Adams as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Billie Michelle Adams as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Colin Adams as a person with significant control on 2016-04-06
dot icon25/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon10/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon20/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon20/06/2011
Director's details changed for Billie Michelle Adams on 2011-06-07
dot icon02/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon10/08/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon04/03/2010
Registered office address changed from C/O Asm Horwath Horwath House 20 Rosemary Street Belfast BT1 1QD on 2010-03-04
dot icon21/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon29/06/2009
07/06/09 annual return shuttle
dot icon22/10/2008
30/06/08 annual accts
dot icon23/06/2008
07/06/08 annual return shuttle
dot icon20/02/2008
30/06/07 annual accts
dot icon27/06/2007
07/06/07 annual return shuttle
dot icon14/11/2006
Particulars of a mortgage charge
dot icon03/10/2006
Updated mem and arts
dot icon27/09/2006
Return of allot of shares
dot icon17/07/2006
Change of dirs/sec
dot icon17/07/2006
Change of dirs/sec
dot icon17/07/2006
Change of dirs/sec
dot icon17/07/2006
Change in sit reg add
dot icon30/06/2006
Resolution to change name
dot icon30/06/2006
Cert change
dot icon07/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

40
2023
change arrow icon+19.35 % *

* during past year

Cash in Bank

£1,085,411.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
2022
39
2.00M
-
0.00
909.43K
-
2023
40
1.95M
-
0.00
1.09M
-
2023
40
1.95M
-
0.00
1.09M
-

Employees

2023

Employees

40 Ascended3 % *

Net Assets(GBP)

1.95M £Descended-2.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.09M £Ascended19.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Colin
Director
07/06/2006 - Present
4
Adams, Billie Michele
Director
07/06/2006 - Present
1
Mc Dowell, Isabella
Secretary
07/06/2006 - 13/03/2024
-

Persons with Significant Control

5
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 COLIN ADAMS MOTOR PARTS LIMITED

COLIN ADAMS MOTOR PARTS LIMITED is an(a) Active company incorporated on 07/06/2006 with the registered office located at 51a Mark Street, Newtownards, Down BT23 4DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of COLIN ADAMS MOTOR PARTS LIMITED?

toggle

COLIN ADAMS MOTOR PARTS LIMITED is currently Active. It was registered on 07/06/2006 .

Where is COLIN ADAMS MOTOR PARTS LIMITED located?

toggle

COLIN ADAMS MOTOR PARTS LIMITED is registered at 51a Mark Street, Newtownards, Down BT23 4DT.

What does COLIN ADAMS MOTOR PARTS LIMITED do?

toggle

COLIN ADAMS MOTOR PARTS LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does COLIN ADAMS MOTOR PARTS LIMITED have?

toggle

COLIN ADAMS MOTOR PARTS LIMITED had 40 employees in 2023.

What is the latest filing for COLIN ADAMS MOTOR PARTS LIMITED?

toggle

The latest filing was on 03/10/2025: Cessation of Billie Michele Adams as a person with significant control on 2022-06-10.