About

Registered Number: NI065541
Date of Incorporation: 06/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 17 Taughey Road, Balnamore, Ballymoney, County Antrim, BT53 6RA

 

Based in Ballymoney, Carmichael Cars Ltd was setup in 2007. Carmichael Cars Ltd has 3 directors listed in the Companies House registry. We don't currently know the number of employees at Carmichael Cars Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARMICHAEL, Andrea Lee 26 April 2013 - 1
CARMICHAEL, Jonathan 06 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CARMICHAEL, Andrea 06 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 18 May 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 08 July 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 29 April 2015
CH01 - Change of particulars for director 19 March 2015
CH01 - Change of particulars for director 19 March 2015
CH03 - Change of particulars for secretary 19 March 2015
AD01 - Change of registered office address 19 March 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 16 July 2013
SH01 - Return of Allotment of shares 26 April 2013
AP01 - Appointment of director 26 April 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 27 September 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 13 August 2012
RT01 - Application for administrative restoration to the register 10 August 2012
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2012
GAZ1 - First notification of strike-off action in London Gazette 04 November 2011
AA - Annual Accounts 19 April 2011
DISS40 - Notice of striking-off action discontinued 11 December 2010
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH03 - Change of particulars for secretary 08 December 2010
GAZ1 - First notification of strike-off action in London Gazette 05 November 2010
AA - Annual Accounts 07 May 2010
371S(NI) - N/A 18 September 2009
371S(NI) - N/A 18 September 2009
AC(NI) - N/A 20 May 2009
296(NI) - N/A 14 August 2007
296(NI) - N/A 14 August 2007
98-2(NI) - N/A 14 August 2007
NEWINC - New incorporation documents 06 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.