About

Registered Number: NI037684
Date of Incorporation: 10/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 211a Castle Road, Randalstown, Antrim, Antrim, BT41 2EB

 

Established in 2000, John Mulholland Motors Ltd has its registered office in Antrim, Antrim, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULHOLLAND, Alicia 10 January 2000 - 1
MULHOLLAND, Shona 14 August 2019 - 1
ANDERSON, David 03 October 2018 19 June 2020 1
MULHOLLAND, John 10 January 2000 17 August 2019 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, David John 01 March 2017 19 June 2020 1
MULHOLLAND, John 10 January 2000 21 December 2005 1
QUIGG, Shayne Anthony 21 December 2005 09 January 2012 1
SHORTALL, Michael Patrick 10 January 2012 19 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
TM01 - Termination of appointment of director 19 June 2020
TM02 - Termination of appointment of secretary 19 June 2020
CS01 - N/A 30 January 2020
PSC07 - N/A 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
MR04 - N/A 29 October 2019
AA - Annual Accounts 03 October 2019
AP01 - Appointment of director 14 August 2019
CS01 - N/A 17 January 2019
AP01 - Appointment of director 11 October 2018
AA - Annual Accounts 04 October 2018
MR01 - N/A 31 August 2018
SH08 - Notice of name or other designation of class of shares 05 March 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 05 October 2017
AP03 - Appointment of secretary 15 March 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 02 March 2015
CH01 - Change of particulars for director 02 March 2015
AA - Annual Accounts 01 October 2014
TM02 - Termination of appointment of secretary 19 September 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 20 January 2012
AP03 - Appointment of secretary 16 January 2012
TM02 - Termination of appointment of secretary 16 January 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AD01 - Change of registered office address 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 15 November 2009
AC(NI) - N/A 05 March 2009
371SR(NI) - N/A 22 February 2009
371S(NI) - N/A 17 April 2008
AC(NI) - N/A 06 March 2008
295(NI) - N/A 07 November 2007
AC(NI) - N/A 02 May 2007
371S(NI) - N/A 23 April 2007
AC(NI) - N/A 13 April 2006
371S(NI) - N/A 10 February 2006
296(NI) - N/A 03 February 2006
AC(NI) - N/A 16 August 2005
AC(NI) - N/A 02 March 2004
371S(NI) - N/A 17 February 2004
371S(NI) - N/A 26 February 2003
AC(NI) - N/A 14 November 2002
AC(NI) - N/A 29 August 2002
371S(NI) - N/A 20 January 2002
G98-2(NI) - N/A 10 January 2002
371S(NI) - N/A 17 January 2001
233(NI) - N/A 29 January 2000
296(NI) - N/A 26 January 2000
NEWINC - New incorporation documents 10 January 2000
MEM(NI) - N/A 10 January 2000
ARTS(NI) - N/A 10 January 2000
G23(NI) - N/A 10 January 2000
G21(NI) - N/A 10 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.