GERMAN SWEDISH & FRENCH CAR PARTS (NI) LTD
BELFAST


Company number NI045895
Status Active
Incorporation Date 21 March 2003
Company Type Private Limited Company
Address UNIT 5 WINDSOR BUSINESS PARK, BOUCHER ROAD, BELFAST, CO ANTRIM
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GERMAN SWEDISH & FRENCH CAR PARTS (NI) LTD are www.germanswedishfrenchcarpartsni.co.uk, and www.german-swedish-french-car-parts-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. German Swedish French Car Parts Ni Ltd is a Private Limited Company. The company registration number is NI045895. German Swedish French Car Parts Ni Ltd has been working since 21 March 2003. The present status of the company is Active. The registered address of German Swedish French Car Parts Ni Ltd is Unit 5 Windsor Business Park Boucher Road Belfast Co Antrim. . WEST, Graeme is a Secretary of the company. BURNS, Thomas is a Director of the company. WEST, David Stanley Charles is a Director of the company. WEST, Graeme is a Director of the company. Secretary DE SILVA, Diresh Joseph has been resigned. Secretary WARING, John Paul has been resigned. Director ATKINSON, David John has been resigned. Director DE SILVA, Diresh Joseph has been resigned. Director DE SILVA, Diresh Joseph has been resigned. Director WARING, John Paul has been resigned. Director WEST, Graeme has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
WEST, Graeme
Appointed Date: 11 May 2009

Director
BURNS, Thomas
Appointed Date: 30 November 2012
71 years old

Director
WEST, David Stanley Charles
Appointed Date: 21 March 2003
64 years old

Director
WEST, Graeme
Appointed Date: 11 May 2009
60 years old

Resigned Directors

Secretary
DE SILVA, Diresh Joseph
Resigned: 11 May 2009
Appointed Date: 27 June 2008

Secretary
WARING, John Paul
Resigned: 27 June 2008
Appointed Date: 20 April 2004

Director
ATKINSON, David John
Resigned: 11 May 2009
Appointed Date: 21 March 2003
68 years old

Director
DE SILVA, Diresh Joseph
Resigned: 11 May 2009
Appointed Date: 27 June 2008
60 years old

Director
DE SILVA, Diresh Joseph
Resigned: 20 April 2004
Appointed Date: 21 March 2003
60 years old

Director
WARING, John Paul
Resigned: 27 June 2008
Appointed Date: 20 April 2004
73 years old

Director
WEST, Graeme
Resigned: 20 April 2004
Appointed Date: 21 March 2003
60 years old

GERMAN SWEDISH & FRENCH CAR PARTS (NI) LTD Events

20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 May 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100

20 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 36 more events
08 Apr 2003
Change of dirs/sec
21 Mar 2003
Pars re dirs/sit reg off
21 Mar 2003
Decln complnce reg new co
21 Mar 2003
Articles
21 Mar 2003
Memorandum

GERMAN SWEDISH & FRENCH CAR PARTS (NI) LTD Charges

11 May 2009
Debenture
Delivered: 22 May 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies mortgage debenture. The company convenants to…