Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Commercial Motor Products Ltd
Commercial Motor Products Ltd is an active company incorporated on 25 April 1990 with the registered office located in Newtownabbey, County Antrim. Commercial Motor Products Ltd was registered 35 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI024386
Private limited company
Northern Ireland Company
Age
35 years
Incorporated
25 April 1990
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
9 July 2025
(4 months ago)
Next confirmation dated
9 July 2026
Due by
23 July 2026
(8 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 May
⟶
31 Oct 2024
(1 year 6 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(8 months remaining)
Learn more about Commercial Motor Products Ltd
Contact
Update Details
Address
C/O Fps
4 Houston Business Park
Newtownabbey
BT36 5RZ
Northern Ireland
Address changed on
27 Feb 2024
(1 year 8 months ago)
Previous address was
Station Road Industrial Estate Loughgall Road Armagh BT61 7NP
Companies in BT36 5RZ
Telephone
02837525427
Email
Available in Endole App
Website
Cmpireland.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
John Frederick Coombes
Director • British • Lives in England • Born in Jul 1965
Cade Ashby Galvin
Director • British • Lives in England • Born in Mar 1986
Alliance Automotive UK Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Alliance Automotive UK Limited
John Frederick Coombes and are mutual people.
Active
Alliance Automotive Procurement Limited
John Frederick Coombes and are mutual people.
Active
Apec Limited
John Frederick Coombes and Cade Ashby Galvin are mutual people.
Active
Alliance Automotive UK LV Limited
John Frederick Coombes and Cade Ashby Galvin are mutual people.
Active
Mill Auto Supplies Limited
Cade Ashby Galvin and John Frederick Coombes are mutual people.
Active
Mayday (Auto Spares) Limited
John Frederick Coombes and Cade Ashby Galvin are mutual people.
Active
Carbits Limited
John Frederick Coombes and Cade Ashby Galvin are mutual people.
Active
Alliance Automotive UK Trading Groups Limited
John Frederick Coombes and Cade Ashby Galvin are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
1 May
⟶
31 Oct 2024
Traded for
18 months
Cash in Bank
Unreported
Decreased by £368.43K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 16 (-100%)
Total Assets
£1.23M
Decreased by £630.23K (-34%)
Total Liabilities
-£229.08K
Decreased by £436.16K (-66%)
Net Assets
£1M
Decreased by £194.07K (-16%)
Debt Ratio (%)
19%
Decreased by 17.13% (-48%)
See 10 Year Full Financials
Latest Activity
Mr Cade Ashby Galvin Appointed
2 Months Ago on 21 Aug 2025
Full Accounts Submitted
4 Months Ago on 16 Jul 2025
Confirmation Submitted
4 Months Ago on 16 Jul 2025
Mr John Frederick Coombes Details Changed
10 Months Ago on 31 Dec 2024
Accounting Period Extended
11 Months Ago on 12 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 11 Jul 2024
Mr John Frederick Coombes Appointed
1 Year 8 Months Ago on 27 Feb 2024
Tracy Curran Resigned
1 Year 8 Months Ago on 27 Feb 2024
Mark Curran Resigned
1 Year 8 Months Ago on 27 Feb 2024
Mark Curran Resigned
1 Year 8 Months Ago on 27 Feb 2024
Get Alerts
Get Credit Report
Discover Commercial Motor Products Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Cade Ashby Galvin as a director on 21 August 2025
Submitted on 22 Aug 2025
Director's details changed for Mr John Frederick Coombes on 31 December 2024
Submitted on 22 Aug 2025
Confirmation statement made on 9 July 2025 with no updates
Submitted on 16 Jul 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 16 Jul 2025
Previous accounting period extended from 30 April 2024 to 31 October 2024
Submitted on 12 Dec 2024
Confirmation statement made on 9 July 2024 with updates
Submitted on 11 Jul 2024
Particulars of variation of rights attached to shares
Submitted on 27 Mar 2024
Change of share class name or designation
Submitted on 27 Mar 2024
Resolutions
Submitted on 27 Mar 2024
Change of share class name or designation
Submitted on 27 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs