ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Antrim Autoparts Limited

Antrim Autoparts Limited is a liquidation company incorporated on 29 December 2003 with the registered office located in Newtownabbey, County Antrim. Antrim Autoparts Limited was registered 22 years ago.
Status
Liquidation
Company No
NI049115
Private limited company
Northern Ireland Company
Age
22 years
Incorporated 29 December 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 29 December 2024 (1 year ago)
Next confirmation dated 29 December 2025
Due by 12 January 2026 (12 days remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
C/O Fps
4 Houston Business Park
Newtownabbey
BT36 5RZ
Northern Ireland
Address changed on 15 Jan 2024 (1 year 11 months ago)
Previous address was C/O Fps, Unit 7 Ravenhill Business Park Belfast BT6 8AW Northern Ireland
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1986
Director • British • Lives in England • Born in Jul 1965
Alliance Automotive UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Apec Limited
Cade Ashby Galvin and John Frederick Coombes are mutual people.
Active
Mill Auto Supplies Limited
Cade Ashby Galvin and John Frederick Coombes are mutual people.
Active
Mayday (Auto Spares) Limited
Cade Ashby Galvin and John Frederick Coombes are mutual people.
Active
Carbits Limited
Cade Ashby Galvin and John Frederick Coombes are mutual people.
Active
L.M.S. - Lloyds Motor Spares Limited
Cade Ashby Galvin and John Frederick Coombes are mutual people.
Active
M1 (Continental & Japanese) Motor Parts Limited
Cade Ashby Galvin and John Frederick Coombes are mutual people.
Active
Leamoco Limited
Cade Ashby Galvin and John Frederick Coombes are mutual people.
Active
Autostores Motor Factors Limited
Cade Ashby Galvin and John Frederick Coombes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.32M
Same as previous period
Total Liabilities
-£950.72K
Same as previous period
Net Assets
£373.16K
Same as previous period
Debt Ratio (%)
72%
Same as previous period
Latest Activity
Mr Cade Ashby Galvin Appointed
4 Months Ago on 21 Aug 2025
Dormant Accounts Submitted
4 Months Ago on 14 Aug 2025
Confirmation Submitted
11 Months Ago on 6 Jan 2025
Alliance Automotive Uk Limited (PSC) Details Changed
12 Months Ago on 31 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 26 Sep 2024
Registered Address Changed
1 Year 11 Months Ago on 15 Jan 2024
Confirmation Submitted
1 Year 12 Months Ago on 3 Jan 2024
Dormant Accounts Submitted
2 Years 5 Months Ago on 24 Jul 2023
Accounting Period Shortened
2 Years 6 Months Ago on 20 Jun 2023
Abridged Accounts Submitted
2 Years 9 Months Ago on 22 Mar 2023
Get Credit Report
Discover Antrim Autoparts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 16 Dec 2025
Appointment of a liquidator
Submitted on 16 Dec 2025
Declaration of solvency
Submitted on 16 Dec 2025
Change of details for Alliance Automotive Uk Limited as a person with significant control on 31 December 2024
Submitted on 21 Aug 2025
Appointment of Mr Cade Ashby Galvin as a director on 21 August 2025
Submitted on 21 Aug 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 14 Aug 2025
Confirmation statement made on 29 December 2024 with no updates
Submitted on 6 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Registered office address changed from C/O Fps, Unit 7 Ravenhill Business Park Belfast BT6 8AW Northern Ireland to C/O Fps 4 Houston Business Park Newtownabbey BT36 5RZ on 15 January 2024
Submitted on 15 Jan 2024
Confirmation statement made on 29 December 2023 with no updates
Submitted on 3 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year