Background WavePink WaveYellow Wave

NORTH-WEST TYRE & BATTERY CENTRE LIMITED (NI018712)

NORTH-WEST TYRE & BATTERY CENTRE LIMITED (NI018712) is an active UK company. incorporated on 8 August 1985. with registered office in Co.Londonderry. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). NORTH-WEST TYRE & BATTERY CENTRE LIMITED has been registered for 40 years. Current directors include DICKSON, Adam Samuel Ervin, MAGOWAN, Darryl Dennison.

Company Number
NI018712
Status
active
Type
ltd
Incorporated
8 August 1985
Age
40 years
Address
177d Strand Road, Co.Londonderry, BT48 7PU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
DICKSON, Adam Samuel Ervin, MAGOWAN, Darryl Dennison
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH-WEST TYRE & BATTERY CENTRE LIMITED

NORTH-WEST TYRE & BATTERY CENTRE LIMITED is an active company incorporated on 8 August 1985 with the registered office located in Co.Londonderry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). NORTH-WEST TYRE & BATTERY CENTRE LIMITED was registered 40 years ago.(SIC: 45320)

Status

active

Active since 40 years ago

Company No

NI018712

LTD Company

Age

40 Years

Incorporated 8 August 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

177d Strand Road Londonderry Co.Londonderry, BT48 7PU,

Timeline

8 key events • 2022 - 2022

Funding Officers Ownership
Loan Cleared
May 22
Loan Cleared
May 22
New Owner
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
May 22
Director Left
May 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DICKSON, Adam Samuel Ervin

Active
177d Strand Road, Co.LondonderryBT48 7PU
Secretary
Appointed 27 May 2022

DICKSON, Adam Samuel Ervin

Active
177d Strand Road, Co.LondonderryBT48 7PU
Born April 1972
Director
Appointed 27 May 2022

MAGOWAN, Darryl Dennison

Active
177d Strand Road, Co.LondonderryBT48 7PU
Born March 1977
Director
Appointed 27 May 2022

MCANULLA, Daniel Patrick

Resigned
1 Stoney Path, Waterside
Secretary
Appointed 08 Aug 1985
Resigned 27 May 2022

MCANULLA, Daniel Patrick

Resigned
1 Stoney Path, Waterside
Born March 1947
Director
Appointed 08 Aug 1985
Resigned 27 May 2022

MCANULLA, Rosaleen

Resigned
1 Stoney Path, Waterside
Born March 1954
Director
Appointed 08 Aug 1985
Resigned 27 May 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Darryl George Magowan

Active
Doagh Road, NewtownabbeyBT36 5RZ
Born June 1945

Nature of Control

Significant influence or control
Notified 27 May 2022

Mr Daniel Patrick Mcanulla

Ceased
177d Strand Road, Co.LondonderryBT48 7PU
Born March 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 May 2022
Fundings
Financials
Latest Activities

Filing History

105

Change Person Secretary Company With Change Date
9 January 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Legacy
28 April 2009
AC(NI)AC(NI)
Legacy
28 January 2009
371S(NI)371S(NI)
Legacy
14 May 2008
AC(NI)AC(NI)
Legacy
24 January 2008
371S(NI)371S(NI)
Legacy
26 March 2007
AC(NI)AC(NI)
Legacy
18 January 2007
371S(NI)371S(NI)
Legacy
7 July 2006
AC(NI)AC(NI)
Legacy
1 February 2006
371S(NI)371S(NI)
Legacy
3 May 2005
AC(NI)AC(NI)
Legacy
27 January 2005
371S(NI)371S(NI)
Legacy
16 July 2004
G98-2(NI)G98-2(NI)
Legacy
25 June 2004
AC(NI)AC(NI)
Legacy
23 January 2004
371S(NI)371S(NI)
Legacy
27 March 2003
AC(NI)AC(NI)
Legacy
15 January 2003
371S(NI)371S(NI)
Legacy
8 July 2002
AC(NI)AC(NI)
Legacy
23 January 2002
G98-2(NI)G98-2(NI)
Legacy
20 January 2002
371S(NI)371S(NI)
Legacy
20 March 2001
AC(NI)AC(NI)
Legacy
24 February 2001
371S(NI)371S(NI)
Legacy
20 May 2000
AC(NI)AC(NI)
Legacy
15 December 1999
371S(NI)371S(NI)
Legacy
25 May 1999
AC(NI)AC(NI)
Legacy
10 February 1999
371S(NI)371S(NI)
Legacy
17 April 1998
AC(NI)AC(NI)
Legacy
12 December 1997
371S(NI)371S(NI)
Legacy
10 October 1997
AC(NI)AC(NI)
Legacy
20 December 1996
371S(NI)371S(NI)
Legacy
16 May 1996
AC(NI)AC(NI)
Legacy
28 December 1995
371S(NI)371S(NI)
Legacy
5 April 1995
AC(NI)AC(NI)
Legacy
9 December 1994
371S(NI)371S(NI)
Legacy
25 August 1994
AC(NI)AC(NI)
Legacy
27 January 1994
371S(NI)371S(NI)
Legacy
25 November 1993
AC(NI)AC(NI)
Legacy
21 December 1992
AC(NI)AC(NI)
Legacy
21 December 1992
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
11 June 1992
402(NI)402(NI)
Legacy
29 January 1992
295(NI)295(NI)
Legacy
28 January 1992
AC(NI)AC(NI)
Legacy
13 January 1992
371A(NI)371A(NI)
Legacy
14 March 1991
AR(NI)AR(NI)
Legacy
17 December 1990
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
30 May 1990
402(NI)402(NI)
Legacy
13 March 1990
AR(NI)AR(NI)
Legacy
20 December 1989
AC(NI)AC(NI)
Legacy
25 February 1989
AR(NI)AR(NI)
Legacy
5 January 1989
AC(NI)AC(NI)
Legacy
16 September 1988
233-1(NI)233-1(NI)
Legacy
15 September 1988
AR(NI)AR(NI)
Legacy
6 April 1988
AR(NI)AR(NI)
Legacy
22 March 1988
AC(NI)AC(NI)
Legacy
3 September 1985
296(NI)296(NI)
Legacy
8 August 1985
G1(NI)G1(NI)
Legacy
8 August 1985
PUC1(NI)PUC1(NI)
Legacy
8 August 1985
MEM(NI)MEM(NI)
Legacy
8 August 1985
ARTS(NI)ARTS(NI)
Legacy
8 August 1985
G23(NI)G23(NI)