COOKSTOWN BATTERY AND AUTO SERVICES LIMITED

Register to unlock more data on OkredoRegister

COOKSTOWN BATTERY AND AUTO SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI005572

Incorporation date

01/05/1963

Size

Micro Entity

Contacts

Registered address

Registered address

126 Dunluce Road, Portrush, County Londonderry BT56 8NBCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1963)
dot icon11/03/2026
Micro company accounts made up to 2025-09-30
dot icon07/01/2026
Notification of Linda Lockhart as a person with significant control on 2025-11-21
dot icon07/01/2026
Confirmation statement made on 2026-01-07 with updates
dot icon07/01/2026
Cessation of Marion Alice Lockhart as a person with significant control on 2025-11-21
dot icon07/01/2026
Notification of Marion Alice Lockhart as a person with significant control on 2025-11-21
dot icon03/12/2025
Resolutions
dot icon03/12/2025
Memorandum and Articles of Association
dot icon03/12/2025
Change of share class name or designation
dot icon02/12/2025
Notification of Robert William Agnew as a person with significant control on 2025-11-21
dot icon02/12/2025
Notification of Brian David Lockhart as a person with significant control on 2025-11-21
dot icon02/12/2025
Cessation of Marion Alice Lockhart as a person with significant control on 2025-11-21
dot icon02/12/2025
Notification of Marion Alice Lockhart as a person with significant control on 2025-11-21
dot icon13/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon24/02/2025
Director's details changed for Mrs Marion Alice Lockhart on 2024-11-22
dot icon24/02/2025
Change of details for Mrs Marion Alice Lockhart as a person with significant control on 2024-11-22
dot icon28/01/2025
Micro company accounts made up to 2024-09-30
dot icon05/09/2024
Appointment of Mr Robert Willam Agnew as a director on 2024-06-14
dot icon14/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon19/01/2024
Micro company accounts made up to 2023-09-30
dot icon14/06/2023
Registered office address changed from C/O D J Lockhart Ltd Ballycastle Road Coleraine Co Londonderry BT52 2DY to 126 Dunluce Road Portrush County Londonderry BT56 8NB on 2023-06-14
dot icon14/06/2023
Director's details changed for Mrs Marion Alice Lockhart on 2023-06-05
dot icon14/06/2023
Secretary's details changed for Mrs Marion Alice Lockhart on 2023-06-05
dot icon14/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon11/05/2023
Termination of appointment of Carol Anne Agnew as a director on 2023-01-04
dot icon06/02/2023
Micro company accounts made up to 2022-09-30
dot icon06/09/2022
Director's details changed for Mrs. Carol Anne Agnew on 2022-09-01
dot icon21/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon11/02/2022
Micro company accounts made up to 2021-09-30
dot icon14/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon11/02/2021
Micro company accounts made up to 2020-09-30
dot icon30/07/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon16/01/2020
Micro company accounts made up to 2019-09-30
dot icon13/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon08/01/2019
Micro company accounts made up to 2018-09-30
dot icon13/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon17/01/2018
Micro company accounts made up to 2017-09-30
dot icon20/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon07/07/2014
Director's details changed for Mrs Marion Alice Lockhart on 2013-10-01
dot icon07/07/2014
Secretary's details changed for Mrs Marion Alice Lockhart on 2013-10-01
dot icon29/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon20/03/2012
-
dot icon20/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon18/04/2011
-
dot icon19/01/2011
Termination of appointment of David Lockhart as a director
dot icon13/12/2010
Secretary's details changed
dot icon13/12/2010
Secretary's details changed for Marian a Lockhart on 2010-12-10
dot icon13/12/2010
Director's details changed for Marian a Lockhart on 2010-12-10
dot icon10/12/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon27/09/2010
Appointment of Mrs. Carol Anne Agnew as a director
dot icon27/09/2010
Appointment of Mr Brian Lockhart as a director
dot icon17/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon13/04/2010
-
dot icon17/07/2009
12/06/09 annual return shuttle
dot icon26/02/2009
30/09/08 annual accts
dot icon20/06/2008
12/06/08 annual return shuttle
dot icon14/04/2008
30/09/07 annual accts
dot icon15/06/2007
12/06/07 annual return shuttle
dot icon28/03/2007
30/09/06 annual accts
dot icon28/06/2006
12/06/06 annual return shuttle
dot icon31/05/2006
30/09/05 annual accts
dot icon28/06/2005
12/06/05 annual return shuttle
dot icon04/03/2005
30/09/04 annual accts
dot icon09/07/2004
12/06/04 annual return shuttle
dot icon19/05/2004
30/09/03 annual accts
dot icon22/07/2003
30/09/02 annual accts
dot icon06/06/2003
12/06/03 annual return shuttle
dot icon30/09/2002
Particulars of a mortgage charge
dot icon04/07/2002
12/06/02 annual return shuttle
dot icon02/05/2002
30/09/01 annual accts
dot icon07/07/2001
30/09/00 annual accts
dot icon12/06/2001
12/06/01 annual return shuttle
dot icon07/06/2000
12/06/00 annual return shuttle
dot icon20/11/1999
30/09/99 annual accts
dot icon20/07/1999
30/09/98 annual accts
dot icon05/07/1999
12/06/99 annual return shuttle
dot icon07/07/1998
30/09/97 annual accts
dot icon09/06/1998
Change in sit reg add
dot icon09/06/1998
12/06/98 annual return shuttle
dot icon10/11/1997
Particulars of a mortgage charge
dot icon05/07/1997
30/09/96 annual accts
dot icon29/05/1997
12/06/97 annual return shuttle
dot icon11/06/1996
12/06/96 annual return shuttle
dot icon21/05/1996
30/09/95 annual accts
dot icon04/08/1995
12/06/95 annual return shuttle
dot icon24/04/1995
30/09/94 annual accts
dot icon07/12/1994
Particulars of a mortgage charge
dot icon14/11/1994
12/06/94 annual return shuttle
dot icon08/08/1994
30/09/93 annual accts
dot icon21/12/1993
12/06/93 annual return shuttle
dot icon09/11/1993
30/09/92 annual accts
dot icon27/07/1993
Pars re mort on prop acq
dot icon20/11/1992
12/06/92 annual return form
dot icon06/07/1992
30/09/91 annual accts
dot icon23/10/1991
30/09/90 annual accts
dot icon23/10/1991
12/06/91 annual return
dot icon23/10/1991
Change in sit reg add
dot icon13/03/1991
30/09/89 annual accts
dot icon05/11/1990
12/06/90 annual return
dot icon06/09/1989
Ret by co purch own shars
dot icon06/09/1989
Resolutions
dot icon05/09/1989
30/09/88 annual accts
dot icon09/08/1989
31/07/89 annual return
dot icon22/09/1988
07/10/88 annual return
dot icon10/09/1988
30/09/87 annual accts
dot icon14/10/1987
30/09/86 annual accts
dot icon28/09/1987
22/10/87 annual return
dot icon24/06/1987
15/10/86 annual return
dot icon24/06/1987
Change of dirs/sec
dot icon24/09/1986
30/09/85 annual accts
dot icon20/09/1985
17/09/85 annual return
dot icon16/08/1985
30/09/84 annual accts
dot icon23/03/1985
30/08/84 annual return
dot icon07/08/1984
30/09/83 annual accts
dot icon31/05/1984
Change of dirs/sec
dot icon30/05/1984
31/12/83 annual return
dot icon29/12/1982
31/12/82 annual return
dot icon03/12/1982
Notice of ARD
dot icon09/12/1981
31/12/81 annual return
dot icon09/12/1981
Sit of register of mems
dot icon20/02/1981
Sit of register of mems
dot icon06/02/1981
31/12/80 annual return
dot icon07/05/1980
Particulars re directors
dot icon11/04/1980
31/12/79 annual return
dot icon07/02/1979
31/12/78 annual return
dot icon31/01/1978
31/12/77 annual return
dot icon31/01/1977
31/12/76 annual return
dot icon20/01/1976
31/12/75 annual return
dot icon28/01/1975
31/12/74 annual return
dot icon31/05/1974
31/12/73 annual return
dot icon18/01/1974
Particulars re directors
dot icon04/09/1973
31/12/72 annual return
dot icon07/04/1972
31/12/71 annual return
dot icon17/05/1971
31/12/70 annual return
dot icon07/04/1970
Resolutions
dot icon07/04/1970
Letter of approval
dot icon07/04/1970
Situation of reg office
dot icon25/03/1970
31/12/69 annual return
dot icon18/04/1969
31/12/68 annual return
dot icon04/12/1967
31/12/67 annual return
dot icon14/12/1966
31/12/66 annual return
dot icon29/12/1965
31/12/65 annual return
dot icon15/12/1964
31/12/64 annual return
dot icon11/11/1963
Return of allots (cash)
dot icon01/05/1963
Statement of nominal cap
dot icon01/05/1963
Situation of reg office
dot icon01/05/1963
Particulars re directors
dot icon01/05/1963
Memorandum
dot icon01/05/1963
Articles
dot icon01/05/1963
Decl on compl on incorp
dot icon01/05/1963
Miscellaneous
dot icon01/05/1963
Certificate of change of name
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
30/09/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.31M
-
0.00
-
-
2022
0
2.32M
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agnew, Carol Anne
Director
27/09/2010 - 04/01/2023
5
Mr Brian David Lockhart
Director
27/09/2010 - Present
10
Mr Robert Willam Agnew
Director
14/06/2024 - Present
3

Persons with Significant Control

7
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 COOKSTOWN BATTERY AND AUTO SERVICES LIMITED

COOKSTOWN BATTERY AND AUTO SERVICES LIMITED is an(a) Active company incorporated on 01/05/1963 with the registered office located at 126 Dunluce Road, Portrush, County Londonderry BT56 8NB. 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 COOKSTOWN BATTERY AND AUTO SERVICES LIMITED?

toggle

COOKSTOWN BATTERY AND AUTO SERVICES LIMITED is currently Active. It was registered on 01/05/1963 .

Where is COOKSTOWN BATTERY AND AUTO SERVICES LIMITED located?

toggle

COOKSTOWN BATTERY AND AUTO SERVICES LIMITED is registered at 126 Dunluce Road, Portrush, County Londonderry BT56 8NB.

What does COOKSTOWN BATTERY AND AUTO SERVICES LIMITED do?

toggle

COOKSTOWN BATTERY AND AUTO SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COOKSTOWN BATTERY AND AUTO SERVICES LIMITED?

toggle

The latest filing was on 11/03/2026: Micro company accounts made up to 2025-09-30.