-
CAR PARTS OUTLET STORE LIMITED - Suite 152 21 Botanic Avenue, Belfast, BT7 1JG, Northern Ireland, United Kingdom
Company Information
- Company registration number
- NI074076
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 152 21 Botanic Avenue
- Belfast
- BT7 1JG
- Northern Ireland Suite 152 21 Botanic Avenue, Belfast, BT7 1JG, Northern Ireland UK
Management
- Managing Directors
- LARKIN, Damien
- LARKIN, Gary
- Company secretaries
- LARKIN, Gary
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-09-30
- Age Of Company 2009-09-30 14 years
- SIC/NACE
- 45320
Ownership
- Beneficial Owners
- -
- Mr Gary Larkin
- Ms. Seanine Mcconnell
- Ms. Seanine Mcconnell
- -
- Mr Gary Larkin
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- AUTO BITS DISCOUNT SHOP LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2012-09-30
- Annual Return
- Due Date: 2021-09-21
- Last Date: 2020-09-07
-
CAR PARTS OUTLET STORE LIMITED Company Description
- CAR PARTS OUTLET STORE LIMITED is a ltd registered in United Kingdom with the Company reg no NI074076. Its current trading status is "live". It was registered 2009-09-30. It was previously called AUTO BITS DISCOUNT SHOP LIMITED. It has declared SIC or NACE codes as "45320". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-09-30.It can be contacted at Suite 152 21 Botanic Avenue .
Get CAR PARTS OUTLET STORE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Car Parts Outlet Store Limited - Suite 152 21 Botanic Avenue, Belfast, BT7 1JG, Northern Ireland, United Kingdom
- 2009-09-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CAR PARTS OUTLET STORE LIMITED 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 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-05-07) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-22) - CS01
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-extended (2019-09-27) - AA01
-
confirmation-statement-with-no-updates (2019-09-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-10) - AD01
-
resolution (2019-07-08) - RESOLUTIONS
-
change-of-name-notice (2019-06-25) - CONNOT
-
accounts-with-accounts-type-unaudited-abridged (2019-10-10) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-11) - AA
keyboard_arrow_right 2017
-
change-person-secretary-company-with-change-date (2017-02-06) - CH03
-
change-person-director-company-with-change-date (2017-02-06) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-21) - AD01
-
termination-secretary-company-with-name-termination-date (2017-04-04) - TM02
-
termination-director-company-with-name-termination-date (2017-04-04) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-09-04) - AA
-
appoint-person-director-company-with-name-date (2017-04-04) - AP01
-
notification-of-a-person-with-significant-control (2017-09-14) - PSC01
-
confirmation-statement-with-updates (2017-09-14) - CS01
-
appoint-person-secretary-company-with-name-date (2017-04-04) - AP03
-
cessation-of-a-person-with-significant-control (2017-09-14) - PSC07
keyboard_arrow_right 2016
-
accounts-with-accounts-type-micro-entity (2016-09-14) - AA
-
confirmation-statement-with-updates (2016-09-07) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-29) - AA
-
change-account-reference-date-company-previous-extended (2015-06-22) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-16) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-27) - AR01
-
accounts-with-accounts-type-dormant (2014-06-10) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-26) - AR01
-
certificate-change-of-name-company (2013-06-13) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2013-06-13) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-01-06) - AA
-
change-registered-office-address-company-with-date-old-address (2012-03-06) - AD01
-
accounts-with-accounts-type-dormant (2012-12-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-23) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-12-14) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-14) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-dormant (2011-06-29) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-07) - AR01
keyboard_arrow_right 2009
-
termination-secretary-company-with-name (2009-11-28) - TM02
-
appoint-person-director-company-with-name (2009-11-28) - AP01
-
termination-director-company-with-name (2009-11-28) - TM01
-
appoint-person-secretary-company-with-name (2009-11-28) - AP03
-
incorporation-company (2009-09-30) - NEWINC