PRIORITY TRUCK PARTS LIMITED
NEWRY


Company number NI057159
Status Active
Incorporation Date 11 November 2005
Company Type Private Limited Company
Address 6 LOUGH ROAD, MULLAGHBAWN, NEWRY, CO DOWN, BT35 9XP
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Secretary's details changed for Mr Paul Owens on 22 November 2016; Confirmation statement made on 11 November 2016 with updates; Termination of appointment of Paul Owens as a director on 16 November 2016. The most likely internet sites of PRIORITY TRUCK PARTS LIMITED are www.prioritytruckparts.co.uk, and www.priority-truck-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Priority Truck Parts Limited is a Private Limited Company. The company registration number is NI057159. Priority Truck Parts Limited has been working since 11 November 2005. The present status of the company is Active. The registered address of Priority Truck Parts Limited is 6 Lough Road Mullaghbawn Newry Co Down Bt35 9xp. . OWENS, Paul is a Secretary of the company. OWENS, Paul Stephen is a Director of the company. Secretary DODDY, Raymond has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director DODDY, Raymond has been resigned. Director OWENS, Paul has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
OWENS, Paul
Appointed Date: 01 February 2007

Director
OWENS, Paul Stephen
Appointed Date: 17 November 2016
62 years old

Resigned Directors

Secretary
DODDY, Raymond
Resigned: 01 February 2007
Appointed Date: 11 November 2005

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 11 November 2005
Appointed Date: 11 November 2005

Director
DODDY, Raymond
Resigned: 31 December 2010
Appointed Date: 11 November 2005
66 years old

Director
OWENS, Paul
Resigned: 16 November 2016
Appointed Date: 11 November 2005
124 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 11 November 2005
Appointed Date: 11 November 2005

Persons With Significant Control

Mr Paul Stephen Owens
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PRIORITY TRUCK PARTS LIMITED Events

23 Nov 2016
Secretary's details changed for Mr Paul Owens on 22 November 2016
22 Nov 2016
Confirmation statement made on 11 November 2016 with updates
17 Nov 2016
Termination of appointment of Paul Owens as a director on 16 November 2016
17 Nov 2016
Appointment of Mr Paul Stephen Owens as a director on 17 November 2016
25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 29 more events
27 Jan 2006
Change of dirs/sec
27 Jan 2006
Return of allot of shares
27 Jan 2006
Change of dirs/sec
27 Jan 2006
Change in sit reg add
11 Nov 2005
Incorporation