COMPONENT DISTRIBUTORS LIMITED
NEWTOWNABBEY


Company number NI005518
Status Active
Incorporation Date 11 March 1963
Company Type Private Limited Company
Address BLACKWATER ROAD, MALLUSK, NEWTOWNABBEY, ANTRIM, BT36 4UA
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Full accounts made up to 31 December 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 40,000 ; Full accounts made up to 31 December 2015. The most likely internet sites of COMPONENT DISTRIBUTORS LIMITED are www.componentdistributors.co.uk, and www.component-distributors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and seven months. Component Distributors Limited is a Private Limited Company. The company registration number is NI005518. Component Distributors Limited has been working since 11 March 1963. The present status of the company is Active. The registered address of Component Distributors Limited is Blackwater Road Mallusk Newtownabbey Antrim Bt36 4ua. . CORDNER, John Henry is a Secretary of the company. CORDNER, John Henry is a Director of the company. KNOX, Kenneth Alexander is a Director of the company. KNOX, Terry Michael is a Director of the company. MURPHY, Hugh is a Director of the company. Secretary PREECE, Gregory Clarke has been resigned. Director KNOX, Stuart Trevor has been resigned. Director LOCKHART, Derek Robert has been resigned. Director MORGAN, Pamela has been resigned. Director PREECE, Gregory Clarke has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
CORDNER, John Henry
Appointed Date: 28 July 2014

Director
CORDNER, John Henry
Appointed Date: 28 July 2014
60 years old

Director

Director
KNOX, Terry Michael
Appointed Date: 30 July 2004
49 years old

Director
MURPHY, Hugh

72 years old

Resigned Directors

Secretary
PREECE, Gregory Clarke
Resigned: 27 June 2014

Director
KNOX, Stuart Trevor
Resigned: 04 April 2008
74 years old

Director
LOCKHART, Derek Robert
Resigned: 23 October 2012
65 years old

Director
MORGAN, Pamela
Resigned: 04 April 2008
72 years old

Director
PREECE, Gregory Clarke
Resigned: 27 June 2014
72 years old

COMPONENT DISTRIBUTORS LIMITED Events

28 Apr 2017
Full accounts made up to 31 December 2016
13 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 40,000

24 May 2016
Full accounts made up to 31 December 2015
03 Sep 2015
Accounts for a medium company made up to 31 December 2014
15 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 40,000

...
... and 150 more events
11 Mar 1963
Particulars re directors

11 Mar 1963
Situation of reg office

11 Mar 1963
Statement of nominal cap

11 Mar 1963
Decl on compl on incorp

11 Mar 1963
Certificate of incorporation

COMPONENT DISTRIBUTORS LIMITED Charges

12 December 2003
Mortgage or charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Northern Bank Po Box 183, Donegall
Description: Mortgage - all monies firstly all fixtures, plant ... see…
24 January 2000
Mortgage or charge
Delivered: 11 February 2000
Status: Satisfied on 7 January 2009
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies firstly all fixtures, plant…
3 October 1988
Mortgage or charge
Delivered: 6 October 1988
Status: Outstanding
Persons entitled: Pirelli Limited London
Description: All monies mortgage 68/72 newtownards road, belfast.
9 September 1987
Mortgage or charge
Delivered: 11 September 1987
Status: Satisfied on 12 December 1989
Persons entitled: Northern Bank LTD Belfast
Description: Mortgage - all monies nos. 75/77 may street, belfast and…
26 February 1987
Mortgage or charge
Delivered: 18 March 1987
Status: Outstanding
Persons entitled: Northern Bank Td Belfast
Description: Standard security - all sums 4 douglas street, kilmarnock…
10 January 1985
Mortgage or charge
Delivered: 14 January 1985
Status: Partially satisfied
Persons entitled: Belfast Northern Bank LTD
Description: Charge - all monies all book debts and other debts now and…
5 July 1977
Mortgage or charge
Delivered: 6 July 1977
Status: Outstanding
Persons entitled: Northern Bank LTD Belfast
Description: All monies. Floating charge the undertaking of the company…
22 July 1976
Mortgage or charge
Delivered: 26 July 1976
Status: Outstanding
Persons entitled: Belfast 1 Northern Bank LTD
Description: Equitable mortgage - all monies property situate at grange…