About

Registered Number: NI050614
Date of Incorporation: 10/05/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: Hassard Mcclements, 32 East Bridge Street, Enniskillen, Co Fermanagh, BT74 7BT

 

Established in 2004, Autopart Centre Ltd - The have registered office in Co Fermanagh, it's status at Companies House is "Active". We do not know the number of employees at the company. The current directors of this organisation are listed as Mclean, Rebecca, Mclean, Mark Alexander, Glover, David, Neal, May.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEAN, Mark Alexander 10 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MCLEAN, Rebecca 15 December 2016 - 1
GLOVER, David 01 June 2012 15 December 2016 1
NEAL, May 10 May 2004 01 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 23 May 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 21 June 2018
CS01 - N/A 29 August 2017
PSC01 - N/A 29 August 2017
AA - Annual Accounts 16 June 2017
AP03 - Appointment of secretary 21 December 2016
TM02 - Termination of appointment of secretary 21 December 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 28 June 2016
MR01 - N/A 01 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 15 October 2013
MR04 - N/A 21 June 2013
AR01 - Annual Return 03 June 2013
MR04 - N/A 29 May 2013
AP03 - Appointment of secretary 01 May 2013
TM02 - Termination of appointment of secretary 30 April 2013
AR01 - Annual Return 18 May 2012
CH03 - Change of particulars for secretary 18 May 2012
CH01 - Change of particulars for director 18 May 2012
AA - Annual Accounts 14 May 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
371S(NI) - N/A 09 July 2009
AC(NI) - N/A 03 June 2009
402R(NI) - N/A 31 March 2009
AC(NI) - N/A 25 June 2008
371S(NI) - N/A 13 June 2008
233(NI) - N/A 04 June 2008
371S(NI) - N/A 05 June 2007
AC(NI) - N/A 18 April 2007
371S(NI) - N/A 26 May 2006
402R(NI) - N/A 24 May 2006
AC(NI) - N/A 14 March 2006
371S(NI) - N/A 02 June 2005
233(NI) - N/A 01 September 2004
402(NI) - N/A 13 August 2004
402(NI) - N/A 13 August 2004
296(NI) - N/A 03 June 2004
MEM(NI) - N/A 10 May 2004
ARTS(NI) - N/A 10 May 2004
G23(NI) - N/A 10 May 2004
G21(NI) - N/A 10 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2015 Outstanding

N/A

Debenture 27 March 2009 Outstanding

N/A

Mortgage or charge 08 May 2006 Outstanding

N/A

Mortgage or charge 02 August 2004 Fully Satisfied

N/A

Mortgage or charge 02 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.