AGNEW COMMERCIALS LIMITED
BELFAST


Company number NI013173
Status Active
Incorporation Date 10 November 1978
Company Type Private Limited Company
Address 18 BOUCHER WAY, BELFAST, BT12 6RE
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Auditor's resignation. The most likely internet sites of AGNEW COMMERCIALS LIMITED are www.agnewcommercials.co.uk, and www.agnew-commercials.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. Agnew Commercials Limited is a Private Limited Company. The company registration number is NI013173. Agnew Commercials Limited has been working since 10 November 1978. The present status of the company is Active. The registered address of Agnew Commercials Limited is 18 Boucher Way Belfast Bt12 6re. . MURPHY, Alan is a Secretary of the company. COLLINSON, Adam is a Director of the company. DOBSON, Roy is a Director of the company. MAGEE, Yuile is a Director of the company. TAGGART, Thomas Joseph is a Director of the company. Secretary AGNEW, Philip William has been resigned. Secretary MURRAY, James Peter has been resigned. Director AGNEW, David Isaac has been resigned. Director FERRES, Robert Mc Clure has been resigned. Director MAGUIRE, John has been resigned. Director MCALEER, John Richard has been resigned. Director MURRAY, James Peter has been resigned. Director ROBINSON, Graham has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MURPHY, Alan
Appointed Date: 30 June 2012

Director
COLLINSON, Adam
Appointed Date: 10 January 2012
53 years old

Director
DOBSON, Roy
Appointed Date: 31 January 2005
60 years old

Director
MAGEE, Yuile
Appointed Date: 10 November 1978
75 years old

Director
TAGGART, Thomas Joseph
Appointed Date: 01 January 2000
60 years old

Resigned Directors

Secretary
AGNEW, Philip William
Resigned: 30 June 2012
Appointed Date: 22 June 2007

Secretary
MURRAY, James Peter
Resigned: 22 June 2007
Appointed Date: 10 November 1978

Director
AGNEW, David Isaac
Resigned: 10 January 2012
Appointed Date: 10 November 1978
79 years old

Director
FERRES, Robert Mc Clure
Resigned: 31 December 2002
Appointed Date: 10 November 1978
80 years old

Director
MAGUIRE, John
Resigned: 31 December 2002
Appointed Date: 10 November 1978
66 years old

Director
MCALEER, John Richard
Resigned: 18 June 2012
Appointed Date: 10 November 1978
83 years old

Director
MURRAY, James Peter
Resigned: 22 June 2007
Appointed Date: 10 November 1978
78 years old

Director
ROBINSON, Graham
Resigned: 31 December 2002
Appointed Date: 10 November 1978
71 years old

Persons With Significant Control

Isaag Agnew (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AGNEW COMMERCIALS LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
08 Jul 2016
Confirmation statement made on 30 June 2016 with updates
02 Mar 2016
Auditor's resignation
04 Feb 2016
Auditor's resignation
01 Oct 2015
Full accounts made up to 31 December 2014
...
... and 129 more events
10 Nov 1978
Situation of reg office

10 Nov 1978
Statement of nominal cap

10 Nov 1978
Decl on compl on incorp

10 Nov 1978
Articles

10 Nov 1978
Memorandum

AGNEW COMMERCIALS LIMITED Charges

24 January 2012
Debenture
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 2012
Debenture
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 June 1979
Mortgage or charge
Delivered: 28 June 1979
Status: Satisfied on 19 January 2012
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…