-
AUTOPART CENTRE LIMITED - THE - Hassard Mcclements, 32 East Bridge Street, Enniskillen, Co Fermanagh, United Kingdom
Company Information
- Company registration number
- NI050614
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Hassard Mcclements
- 32 East Bridge Street
- Enniskillen
- Co Fermanagh
- BT74 7BT Hassard Mcclements, 32 East Bridge Street, Enniskillen, Co Fermanagh, BT74 7BT UK
Management
- Managing Directors
- MCLEAN, Mark Alexander
- Company secretaries
- MCLEAN, Rebecca
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-05-10
- Age Of Company 2004-05-10 20 years
- SIC/NACE
- 47190
Ownership
- Beneficial Owners
- Mr Mark Alexander Mclean
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-10-31
- Last Date: 2020-01-31
- Last Return Made Up To:
- 2012-05-10
- Annual Return
- Due Date: 2021-05-24
- Last Date: 2020-05-10
-
AUTOPART CENTRE LIMITED - THE Company Description
- AUTOPART CENTRE LIMITED - THE is a ltd registered in United Kingdom with the Company reg no NI050614. Its current trading status is "live". It was registered 2004-05-10. It has declared SIC or NACE codes as "47190". It has 1 director and 1 secretary. The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2012-05-10.It can be contacted at Hassard Mcclements .
Get AUTOPART CENTRE LIMITED - THE Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Autopart Centre Limited - The - Hassard Mcclements, 32 East Bridge Street, Enniskillen, Co Fermanagh, United Kingdom
- 2004-05-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AUTOPART CENTRE LIMITED - THE as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-23) - AA
-
confirmation-statement-with-no-updates (2020-05-23) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-24) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-08) - AA
-
confirmation-statement-with-no-updates (2018-06-21) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-29) - CS01
-
notification-of-a-person-with-significant-control (2017-08-29) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2017-06-16) - AA
keyboard_arrow_right 2016
-
appoint-person-secretary-company-with-name-date (2016-12-21) - AP03
-
termination-secretary-company-with-name-termination-date (2016-12-21) - TM02
-
accounts-with-accounts-type-total-exemption-small (2016-09-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-28) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-01) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-19) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-15) - AA
-
mortgage-satisfy-charge-full (2013-06-21) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-03) - AR01
-
mortgage-satisfy-charge-full (2013-05-29) - MR04
-
appoint-person-secretary-company-with-name (2013-05-01) - AP03
-
termination-secretary-company-with-name (2013-04-30) - TM02
keyboard_arrow_right 2012
-
change-person-secretary-company-with-change-date (2012-05-18) - CH03
-
accounts-with-accounts-type-total-exemption-small (2012-05-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-18) - AR01
-
change-person-director-company-with-change-date (2012-05-18) - CH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-20) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-08) - AR01
-
change-person-director-company-with-change-date (2010-06-07) - CH01
-
change-person-secretary-company-with-change-date (2010-06-07) - CH03
keyboard_arrow_right 2009
-
legacy (2009-07-09) - 371S(NI)
-
legacy (2009-06-03) - AC(NI)
-
particulars-of-a-mortgage-charge (2009-03-31) - 402R(NI)
keyboard_arrow_right 2008
-
legacy (2008-06-25) - AC(NI)
-
legacy (2008-06-13) - 371S(NI)
-
legacy (2008-06-04) - 233(NI)
keyboard_arrow_right 2007
-
legacy (2007-06-05) - 371S(NI)
-
legacy (2007-04-18) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-05-26) - 371S(NI)
-
particulars-of-a-mortgage-charge (2006-05-24) - 402R(NI)
-
legacy (2006-03-14) - AC(NI)
keyboard_arrow_right 2005
-
legacy (2005-06-02) - 371S(NI)
keyboard_arrow_right 2004
-
legacy (2004-09-01) - 233(NI)
-
particulars-of-a-mortgage-charge (2004-08-13) - 402(NI)
-
legacy (2004-06-03) - 296(NI)
-
legacy (2004-05-10) - MEM(NI)
-
legacy (2004-05-10) - ARTS(NI)
-
legacy (2004-05-10) - G21(NI)
-
legacy (2004-05-10) - G23(NI)