Tractor Spares (n.i.) Limited

General information

Name:

Tractor Spares (n.i.) Ltd

Office Address:

10 Pilots View Heron Road BT3 9LE Belfast

Number: NI017801

Incorporation date: 1984-09-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is situated in Belfast under the following Company Registration No.: NI017801. This firm was started in the year 1984. The headquarters of the company is situated at 10 Pilots View Heron Road. The area code for this location is BT3 9LE. The company's classified under the NACE and SIC code 45190 which stands for Sale of other motor vehicles. 2022-03-31 is the last time company accounts were filed.

In order to meet the requirements of their clients, this specific limited company is consistently guided by a body of two directors who are George B. and Myrtle B.. Their constant collaboration has been of cardinal use to the following limited company since 1984-09-14.

Executives who have control over the firm are as follows: George B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Myrtle B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

George B.

Role: Secretary

Appointed: 14 September 1984

Latest update: 17 April 2024

George B.

Role: Director

Appointed: 14 September 1984

Latest update: 17 April 2024

Myrtle B.

Role: Director

Appointed: 14 September 1984

Latest update: 17 April 2024

People with significant control

George B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Myrtle B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 January 2024
Confirmation statement last made up date 14 January 2023
Annual Accounts 27 January 2014
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 27 January 2014
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 23 December 2016
Annual Accounts 23 January 2018
Start Date For Period Covered By Report 2016-04-01
Date Approval Accounts 23 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts
End Date For Period Covered By Report 2017-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 45190 : Sale of other motor vehicles
  • 45320 : Retail trade of motor vehicle parts and accessories
39
Company Age

Similar companies nearby

Closest companies