AC COMPONENTS LIMITED
Overview
| Company Name | AC COMPONENTS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | NI625441 |
| Jurisdiction | Northern Ireland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of AC COMPONENTS LIMITED?
- Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is AC COMPONENTS LIMITED located?
| Registered Office Address | C/O Fps, 4 Houston Business Park BT36 5RZ Newtownabbey Northern Ireland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AC COMPONENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AC COMPONENTS LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for AC COMPONENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of John Frederick Coombes as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Statement of capital on Dec 18, 2025
| 5 pages | SH19 | ||||||||||
Declaration of solvency | 4 pages | 4.71(NI) | ||||||||||
Appointment of a liquidator | 1 pages | VL1 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Cade Ashby Galvin as a director on Aug 21, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr John Frederick Coombes on Dec 31, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Alliance Automotive Uk Limited as a person with significant control on Dec 31, 2024 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 Jan 15, 2024 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from Mar 30, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2023 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from PO Box Units 6-7 127 Mahon Road Portadown Craigavon County Armagh BT62 3SF to C/O Fps, Unit 7 Ravenhill Business Park Belfast BT6 8AW on Aug 22, 2022 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr John Frederick Coombes as a director on Aug 09, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alwyn Megarity as a director on Aug 09, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cedric Edmund Livingstone as a director on Aug 09, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of AC COMPONENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GALVIN, Cade Ashby | Director | c/o Penningtons Manches Cooper Llp Church Street B3 2RT Birmingham Floor 11, 45 England | England | British | 339375950001 | |||||
| COOMBES, John Frederick | Director | c/o Penningtons Manches Cooper Llp Church Street B3 2RT Birmingham Floor 11, 45 England | England | British | 74985930002 | |||||
| LIVINGSTONE, Cedric Edmund | Director | Mahon Road Portadown Units 6-7 BT62 3SF Craigavon 127 County Armagh United Kingdom | Northern Ireland | British | 188962180001 | |||||
| MEGARITY, Alwyn | Director | Mahon Road Portadown Units 6-7 BT62 3SF Craigavon 127 County Armagh United Kingdom | Northern Ireland | British | 188962160001 |
Who are the persons with significant control of AC COMPONENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alliance Automotive Uk Limited | Aug 09, 2022 | Floor 11, 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Cedric Edmund Livingstone | Apr 06, 2016 | Mahon Road Portadown UNITS 6-7 BT62 3SF Craigavon 127 County Armagh | Yes | ||||||||||
Nationality: British Country of Residence: Northern Ireland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alwyn Megarity | Apr 06, 2016 | Mahon Road Portadown UNITS 6-7 BT62 3SF Craigavon 127 County Armagh | Yes | ||||||||||
Nationality: British Country of Residence: Northern Ireland | |||||||||||||
Natures of Control
| |||||||||||||
Does AC COMPONENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0