ARDS TYRE SERVICE LIMITED


Company number NI031242
Status Active
Incorporation Date 28 August 1996
Company Type Private Limited Company
Address 56 TEMPO ROAD, ENNISKILLEN, BT74 6HR
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 28 August 2016 with updates; Annual return made up to 28 August 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 220,000 . The most likely internet sites of ARDS TYRE SERVICE LIMITED are www.ardstyreservice.co.uk, and www.ards-tyre-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Ards Tyre Service Limited is a Private Limited Company. The company registration number is NI031242. Ards Tyre Service Limited has been working since 28 August 1996. The present status of the company is Active. The registered address of Ards Tyre Service Limited is 56 Tempo Road Enniskillen Bt74 6hr. . MCKEE, James Patrick is a Secretary of the company. BYRNE, Connor is a Director of the company. BYRNE, James Charles is a Director of the company. BYRNE, Niall is a Director of the company. BYRNE, Rory is a Director of the company. BYRNE, Shane is a Director of the company. MCKEE, James Patrick is a Director of the company. Secretary BYRNE, Margaret Ann has been resigned. Director BYRNE, Margaret Ann has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
MCKEE, James Patrick
Appointed Date: 29 December 2004

Director
BYRNE, Connor
Appointed Date: 31 December 1998
53 years old

Director
BYRNE, James Charles
Appointed Date: 28 August 1996
88 years old

Director
BYRNE, Niall
Appointed Date: 31 December 1998
61 years old

Director
BYRNE, Rory
Appointed Date: 31 December 1998
59 years old

Director
BYRNE, Shane
Appointed Date: 31 December 1998
54 years old

Director
MCKEE, James Patrick
Appointed Date: 29 December 2004
59 years old

Resigned Directors

Secretary
BYRNE, Margaret Ann
Resigned: 29 December 2004
Appointed Date: 28 August 1996

Director
BYRNE, Margaret Ann
Resigned: 23 November 2009
Appointed Date: 28 August 1996
85 years old

ARDS TYRE SERVICE LIMITED Events

10 Oct 2016
Group of companies' accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 28 August 2016 with updates
07 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 220,000

03 Sep 2015
Group of companies' accounts made up to 31 December 2014
01 Oct 2014
Group of companies' accounts made up to 31 December 2013
...
... and 81 more events
28 Aug 1996
Incorporation
28 Aug 1996
Memorandum
28 Aug 1996
Pars re dirs/sit reg off
28 Aug 1996
Decln complnce reg new co
28 Aug 1996
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

ARDS TYRE SERVICE LIMITED Charges

28 September 2012
Legal charge
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that land and property situate at 226 castlereagh…
28 September 2012
Legal charge
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that land and property situate at and known as A7…
28 September 2012
Legal charge
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that land and property situate at 37 boucher road…
24 May 2005
Mortgage or charge
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge.. The premises at 11 lifford road…
6 December 2004
Mortgage or charge
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage deed. Breico tyre & exhaust centre, 138…
15 April 2003
Mortgage or charge
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage the hereditaments and premises…
18 March 2003
Mortgage or charge
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC Belfast
Description: All monies mortgage. The hereditaments and premises…
6 February 2003
Mortgage or charge
Delivered: 10 February 2003
Status: Outstanding
Persons entitled: Belfast Aib Group (UK) PLC
Description: All monies mortgage. All that freehold property known as…
6 February 2003
Mortgage or charge
Delivered: 10 February 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC Belfast
Description: All monies mortgage. All that leasehold property known as…
6 February 2003
Mortgage or charge
Delivered: 10 February 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC Belfast
Description: All monies mortgage. All that freehold/leasehold property…
28 June 2002
Mortgage or charge
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: Belfast Aib Group (UK) PLC
Description: All monies letter of undertaking re: dunlop tyres limited…
12 January 1999
Mortgage or charge
Delivered: 21 January 1999
Status: Partially satisfied
Persons entitled: Aib Group (UK) PLC
Description: All monies.mortgage debenture registered land. 1. folio no…
26 January 1998
Mortgage or charge
Delivered: 10 February 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage. Premises comprising 155, 157, 159…
13 August 1997
Mortgage or charge
Delivered: 19 August 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage. All monies. Mortgage/charge all that…