Company number NI003754
Status Active
Incorporation Date 21 September 1956
Company Type Private Limited Company
Address 49 DOWNSHIRE ROAD, NEWRY, COUNTY DOWN, BT34 1BA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration one hundred and eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of C.A.R.S. LIMITED are www.cars.co.uk, and www.c-a-r-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and five months. C A R S Limited is a Private Limited Company.
The company registration number is NI003754. C A R S Limited has been working since 21 September 1956.
The present status of the company is Active. The registered address of C A R S Limited is 49 Downshire Road Newry County Down Bt34 1ba. . O'HANLON, Karen is a Secretary of the company. PRICE, Gary is a Director of the company. Secretary PRICE, Gary has been resigned. Secretary PRICE, Gary has been resigned. Secretary PRICE, Veronica has been resigned. Director JOSEPH, John has been resigned. Director PRICE, Gary has been resigned. Director PRICE, John Joseph has been resigned. Director PRICE, Raymond has been resigned. Director PRICE, Veronica has been resigned. Director PRICE, Veronica has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Secretary
PRICE, Gary
Resigned: 01 June 2010
Appointed Date: 22 March 2009
Secretary
PRICE, Gary
Resigned: 22 March 2009
Appointed Date: 01 January 2005
Secretary
PRICE, Veronica
Resigned: 01 January 2005
Appointed Date: 21 September 1956
Director
JOSEPH, John
Resigned: 31 December 2009
Appointed Date: 06 December 2007
93 years old
Director
PRICE, Gary
Resigned: 22 December 2008
Appointed Date: 01 April 2004
65 years old
Director
PRICE, John Joseph
Resigned: 07 December 2007
Appointed Date: 21 September 1956
93 years old
Director
PRICE, Raymond
Resigned: 01 January 2014
Appointed Date: 01 April 2004
64 years old
Director
PRICE, Veronica
Resigned: 31 December 2009
Appointed Date: 06 December 2007
90 years old
Director
PRICE, Veronica
Resigned: 07 December 2007
Appointed Date: 21 September 1956
90 years old
Persons With Significant Control
Mr Gary Price
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
C.A.R.S. LIMITED Events
16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
05 Dec 2016
Confirmation statement made on 28 November 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
18 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 178 more events
21 Sep 1956
Statement of nominal cap
15 January 2013
Mortgage
Delivered: 4 February 2013
Status: Satisfied
on 25 February 2015
Persons entitled: J Price, V Price, G Price, R Price, a Price, K Price
Description: Lands and premises situate at old warrenpoint road, newry…
4 June 2010
Debenture
Delivered: 9 June 2010
Status: Satisfied
on 31 October 2011
Persons entitled: Ulster Bank Limited
Description: Premises at old warrenpoint rd newry comprised in an…
10 December 2008
Mortgage or charge
Delivered: 12 December 2008
Status: Satisfied
on 16 December 2014
Persons entitled: John Price and Veronica Price
Description: £400,000.00 plus interest plus costs legal charge. All of…
28 February 2005
Mortgage or charge
Delivered: 2 March 2005
Status: Satisfied
on 25 October 2011
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge.. The company as beneficial…
3 February 2005
Mortgage or charge
Delivered: 8 February 2005
Status: Satisfied
on 16 November 2009
Persons entitled: Lombard North Central PLC
Description: All monies mortgage/charge. The filing station and garage…
21 April 1995
Mortgage or charge
Delivered: 11 May 1995
Status: Satisfied
on 16 November 2009
Persons entitled: Maxol Oil Limited
Description: Mortgage forecourt property being the land and premises…
29 October 1990
Mortgage or charge
Delivered: 1 November 1990
Status: Satisfied
on 1 December 2009
Persons entitled: Bank of Ireland
Description: All monies. Mortgage all and singular the hereditaments and…
5 October 1989
Mortgage or charge
Delivered: 11 October 1989
Status: Satisfied
on 31 January 2005
Persons entitled: Conoco Limited
Description: Mortgage all that and those premises situate at warrenpoint…
3 July 1970
Mortgage or charge
Delivered: 23 July 1970
Status: Satisfied
on 31 January 2005
Persons entitled: Conoco Limited
Description: Mortgage all that part of the site for a filling station…
24 September 1957
Mortgage or charge
Delivered: 15 October 1957
Status: Satisfied
on 18 December 1990
Persons entitled: Esso Petroleum Co
Description: Mortgage (a) yard or garden at rere of merchants quay…
30 May 1957
Mortgage or charge
Delivered: 13 June 1957
Status: Satisfied
on 1 December 2009
Persons entitled: Bank of Ireland
Description: All monies. Mortgage the garage premises known as no. 19…