CARN VEHICLE CONTRACTS LTD
BALLYCLARE


Company number NI042087
Status Active
Incorporation Date 7 December 2001
Company Type Private Limited Company
Address 38A CARNANEE ROAD, TEMPLEPATRICK, BALLYCLARE, ANTRIM, BT39 0BZ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CARN VEHICLE CONTRACTS LTD are www.carnvehiclecontracts.co.uk, and www.carn-vehicle-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Carn Vehicle Contracts Ltd is a Private Limited Company. The company registration number is NI042087. Carn Vehicle Contracts Ltd has been working since 07 December 2001. The present status of the company is Active. The registered address of Carn Vehicle Contracts Ltd is 38a Carnanee Road Templepatrick Ballyclare Antrim Bt39 0bz. . SHAW, Manda Jayne is a Secretary of the company. SHAW, Manda Jayne is a Director of the company. SHAW, Stephen is a Director of the company. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
SHAW, Manda Jayne
Appointed Date: 07 December 2001

Director
SHAW, Manda Jayne
Appointed Date: 07 December 2001
63 years old

Director
SHAW, Stephen
Appointed Date: 07 December 2001
56 years old

Persons With Significant Control

Mr Stephen Shaw
Notified on: 27 November 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Manda Jayne Shaw
Notified on: 27 November 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARN VEHICLE CONTRACTS LTD Events

27 Mar 2017
Unaudited abridged accounts made up to 31 December 2016
12 Dec 2016
Confirmation statement made on 27 November 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 44 more events
19 Dec 2001
Change of dirs/sec
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.

07 Dec 2001
Pars re dirs/sit reg off
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.

07 Dec 2001
Decln complnce reg new co
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.

07 Dec 2001
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.

07 Dec 2001
Memorandum
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.

CARN VEHICLE CONTRACTS LTD Charges

29 May 2008
Mortgage or charge
Delivered: 9 June 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Land and premises situate at 12…
24 November 2006
Solicitors letter of undertaking
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Site 1 donegore hill…
24 November 2006
Solicitors letter of undertaking
Delivered: 1 December 2006
Status: Satisfied on 3 July 2008
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Site 2, donegore hill…
7 August 2006
Solicitors letter of undertaking
Delivered: 18 August 2006
Status: Satisfied on 13 March 2008
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 81 ballycraigy road…
3 February 2006
Solicitors letter of undertaking
Delivered: 8 February 2006
Status: Satisfied on 20 June 2007
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Site at 116 conor…
6 October 2005
Solicitors letter of undertaking
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Site at 116 conor…
6 October 2005
Solicitors letter of undertaking
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 2 sites adjacent to…
30 November 2004
Solicitors letter of undertaking
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 2 sites adjacent to 117…
14 January 2003
Mortgage or charge
Delivered: 20 January 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies floating charge the undertaking of the company…
8 January 2003
Mortgage or charge
Delivered: 20 January 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…