BANGOR AUTOPARTS LIMITED
CO.DOWN


Company number NI019632
Status Active
Incorporation Date 10 July 1986
Company Type Private Limited Company
Address 5-7 BELFAST ROAD, BANGOR, CO.DOWN, BT20 3PN
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 50,000 . The most likely internet sites of BANGOR AUTOPARTS LIMITED are www.bangorautoparts.co.uk, and www.bangor-autoparts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Bangor Autoparts Limited is a Private Limited Company. The company registration number is NI019632. Bangor Autoparts Limited has been working since 10 July 1986. The present status of the company is Active. The registered address of Bangor Autoparts Limited is 5 7 Belfast Road Bangor Co Down Bt20 3pn. . QUIREY, Pamela is a Secretary of the company. OWENS, Wilfred Trevor is a Director of the company. Secretary OWENS, Mary Dympna has been resigned. Director OWENS, Mary Dympna has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
QUIREY, Pamela
Appointed Date: 01 October 2009

Director
OWENS, Wilfred Trevor
Appointed Date: 10 July 1986
71 years old

Resigned Directors

Secretary
OWENS, Mary Dympna
Resigned: 01 October 2009
Appointed Date: 10 July 1986

Director
OWENS, Mary Dympna
Resigned: 23 October 2009
Appointed Date: 10 July 1986
70 years old

Persons With Significant Control

Mr Trevor Owens
Notified on: 30 June 2016
71 years old
Nature of control: Ownership of shares – 75% or more

BANGOR AUTOPARTS LIMITED Events

24 Nov 2016
Confirmation statement made on 19 November 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Jan 2016
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 50,000

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
03 Feb 2015
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 50,000

...
... and 64 more events
10 Jul 1986
Statement of nominal cap

10 Jul 1986
Decln complnce reg new co

10 Jul 1986
Articles

10 Jul 1986
Memorandum

10 Jul 1986
Pars re dirs/sit reg offi

BANGOR AUTOPARTS LIMITED Charges

17 October 2012
Mortgage debenture
Delivered: 31 October 2012
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
3 August 1989
Mortgage
Delivered: 4 August 1989
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Ground floor shop and store of 5 and 7 belfast road, bangor…
16 November 1987
Charge over all book debts
Delivered: 20 November 1987
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
16 November 1987
Floating charge
Delivered: 20 November 1987
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…