BAIRDS CARS LIMITED
BELFAST


Company number NI012793
Status Active
Incorporation Date 2 June 1978
Company Type Private Limited Company
Address 62 BOUCHER ROAD, BALMORAL, BELFAST, BT12 6LR
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 eleven events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 30,000 . The most likely internet sites of BAIRDS CARS LIMITED are www.bairdscars.co.uk, and www.bairds-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. Bairds Cars Limited is a Private Limited Company. The company registration number is NI012793. Bairds Cars Limited has been working since 02 June 1978. The present status of the company is Active. The registered address of Bairds Cars Limited is 62 Boucher Road Balmoral Belfast Bt12 6lr. . MACGEEKIE, Glenda is a Secretary of the company. LOOKERS SECRETARIES LIMITED is a Secretary of the company. BRUCE, Andrew Campbell is a Director of the company. GREGSON, Robin Anthony is a Director of the company. LOOKERS DIRECTORS LIMITED is a Director of the company. Secretary BLAKEMAN, David John has been resigned. Director JONES, Peter has been resigned. Director MAGUIRE, Frederick Sydney has been resigned. Director SCOTT, Gordon Martin has been resigned. Director SURGENOR, Henry Kenneth has been resigned. Director SURGENOR, Henry Kenneth has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MACGEEKIE, Glenda
Appointed Date: 01 October 2011

Secretary
LOOKERS SECRETARIES LIMITED
Appointed Date: 07 September 2005

Director
BRUCE, Andrew Campbell
Appointed Date: 22 May 2009
60 years old

Director
GREGSON, Robin Anthony
Appointed Date: 31 December 2009
65 years old

Director
LOOKERS DIRECTORS LIMITED
Appointed Date: 07 September 2005

Resigned Directors

Secretary
BLAKEMAN, David John
Resigned: 07 September 2005
Appointed Date: 02 June 1978

Director
JONES, Peter
Resigned: 31 December 2013
Appointed Date: 22 May 2009
69 years old

Director
MAGUIRE, Frederick Sydney
Resigned: 07 September 2005
Appointed Date: 02 June 1978
83 years old

Director
SCOTT, Gordon Martin
Resigned: 07 September 2005
Appointed Date: 02 June 1978
73 years old

Director
SURGENOR, Henry Kenneth
Resigned: 31 December 2009
Appointed Date: 22 May 2009
81 years old

Director
SURGENOR, Henry Kenneth
Resigned: 07 September 2005
Appointed Date: 02 June 1978
81 years old

Persons With Significant Control

Charles Hurst Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAIRDS CARS LIMITED Events

24 Jan 2017
Confirmation statement made on 14 January 2017 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 30,000

29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
14 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 30,000

...
... and 101 more events
18 Sep 1978
Situation of reg office

02 Jun 1978
Articles
02 Jun 1978
Memorandum
02 Jun 1978
Statement of nominal cap

02 Jun 1978
Decl on compl on incorp