Background WavePink WaveYellow Wave

AUTOLINE DIRECT INSURANCE CONSULTANTS LIMITED (NI020828)

AUTOLINE DIRECT INSURANCE CONSULTANTS LIMITED (NI020828) is an active UK company. incorporated on 19 August 1987. with registered office in Carrickfergus. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. AUTOLINE DIRECT INSURANCE CONSULTANTS LIMITED has been registered for 38 years. Current directors include HANNA, Paul Richard Phillip, HILLEN, Justin Martin, SHAW, Trevor William.

Company Number
NI020828
Status
active
Type
ltd
Incorporated
19 August 1987
Age
38 years
Address
10 Governors Place, Carrickfergus, BT38 7BN
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HANNA, Paul Richard Phillip, HILLEN, Justin Martin, SHAW, Trevor William
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOLINE DIRECT INSURANCE CONSULTANTS LIMITED

AUTOLINE DIRECT INSURANCE CONSULTANTS LIMITED is an active company incorporated on 19 August 1987 with the registered office located in Carrickfergus. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. AUTOLINE DIRECT INSURANCE CONSULTANTS LIMITED was registered 38 years ago.(SIC: 65120)

Status

active

Active since 38 years ago

Company No

NI020828

LTD Company

Age

38 Years

Incorporated 19 August 1987

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

PETER MCEVOY (INSURANCE SERVICES) LTD
From: 19 August 1987To: 6 May 1994
Contact
Address

10 Governors Place Carrickfergus, BT38 7BN,

Previous Addresses

2 Ashtree Enterprise Park Rathfriland Road Newry Co Down BT34 1BY
From: 19 August 1987To: 1 April 2019
Timeline

21 key events • 2011 - 2023

Funding Officers Ownership
Funding Round
Mar 11
Loan Secured
Jan 15
Loan Cleared
Jan 15
Share Issue
Jun 17
Share Issue
Jul 17
Share Issue
Jul 17
Share Issue
Jul 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Cleared
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Apr 19
Director Joined
Oct 19
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Loan Secured
Oct 23
Loan Cleared
Dec 23
5
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HILLEN, Justin Martin

Active
Governors Place, CarrickfergusBT38 7BN
Secretary
Appointed 29 Mar 2019

HANNA, Paul Richard Phillip

Active
Governors Place, CarrickfergusBT38 7BN
Born June 1976
Director
Appointed 29 Mar 2019

HILLEN, Justin Martin

Active
Governors Place, CarrickfergusBT38 7BN
Born December 1977
Director
Appointed 01 Apr 2019

SHAW, Trevor William

Active
Governors Place, CarrickfergusBT38 7BN
Born April 1968
Director
Appointed 29 Mar 2019

DINSMORE, James Francis

Resigned
25 Main Avenue, NewryBT35 6EY
Secretary
Appointed 19 Aug 1987
Resigned 29 Mar 2019

BLANEY, Richard Michael

Resigned
12 Horners Lane, Co DownBT34 3EY
Born July 1964
Director
Appointed 11 Nov 1999
Resigned 29 Mar 2019

CLOSE, Wendy

Resigned
Governors Place, CarrickfergusBT38 7BN
Born April 1972
Director
Appointed 18 Oct 2019
Resigned 01 Feb 2022

CURRIE, Caroline Eleanor

Resigned
Governors Place, CarrickfergusBT38 7BN
Born June 1959
Director
Appointed 01 Apr 2019
Resigned 01 Feb 2022

GIBBONS, Julie

Resigned
Governors Place, CarrickfergusBT38 7BN
Born August 1972
Director
Appointed 01 Apr 2019
Resigned 01 Feb 2022

MCEVOY, Marie T

Resigned
Anglesside Windsor Avenue, Co DownBT34 1EQ
Born November 1948
Director
Appointed 19 Aug 1987
Resigned 11 Nov 1999

MCEVOY, Peter G

Resigned
Ingleside Windsor Avenue, Co DownBT34 1EU
Born November 1945
Director
Appointed 19 Aug 1987
Resigned 11 Nov 1999

Persons with significant control

1

Ashtree Enterprise Park, NewryBT34 1BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Unaudited Abridged
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Auditors Resignation Company
19 August 2019
AUDAUD
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
18 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
18 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
18 July 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
6 June 2017
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
12 April 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2017
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Resolution
27 January 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Accounts Amended With Accounts Type Full
2 July 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Capital Allotment Shares
1 April 2011
SH01Allotment of Shares
Resolution
25 March 2011
RESOLUTIONSResolutions
Legacy
15 September 2010
MG02MG02
Legacy
1 September 2010
MG01MG01
Accounts With Accounts Type Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 November 2009
AAAnnual Accounts
Legacy
23 July 2009
371S(NI)371S(NI)
Legacy
3 October 2008
AC(NI)AC(NI)
Legacy
1 July 2008
371S(NI)371S(NI)
Legacy
18 June 2008
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
13 June 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 April 2008
402(NI)402(NI)
Legacy
24 October 2007
371S(NI)371S(NI)
Legacy
25 September 2007
AC(NI)AC(NI)
Legacy
14 June 2007
371S(NI)371S(NI)
Legacy
15 November 2006
AC(NI)AC(NI)
Legacy
23 June 2006
371S(NI)371S(NI)
Legacy
8 March 2006
AC(NI)AC(NI)
Legacy
24 June 2005
371S(NI)371S(NI)
Legacy
14 October 2004
AC(NI)AC(NI)
Legacy
27 October 2003
AC(NI)AC(NI)
Legacy
5 June 2003
371S(NI)371S(NI)
Legacy
4 August 2002
AC(NI)AC(NI)
Legacy
14 June 2002
371S(NI)371S(NI)
Legacy
11 September 2001
AC(NI)AC(NI)
Legacy
15 June 2001
371S(NI)371S(NI)
Legacy
17 July 2000
AC(NI)AC(NI)
Legacy
14 June 2000
371S(NI)371S(NI)
Legacy
9 June 2000
296(NI)296(NI)
Legacy
26 November 1999
AC(NI)AC(NI)
Legacy
23 November 1999
296(NI)296(NI)
Legacy
23 November 1999
296(NI)296(NI)
Legacy
20 November 1999
296(NI)296(NI)
Legacy
27 June 1999
371S(NI)371S(NI)
Legacy
28 January 1999
AC(NI)AC(NI)
Legacy
8 June 1998
371S(NI)371S(NI)
Legacy
10 February 1998
AC(NI)AC(NI)
Legacy
23 June 1997
371S(NI)371S(NI)
Legacy
5 November 1996
AC(NI)AC(NI)
Legacy
31 May 1996
371S(NI)371S(NI)
Legacy
18 April 1996
G98-2(NI)G98-2(NI)
Legacy
4 February 1996
AC(NI)AC(NI)
Legacy
17 July 1995
371S(NI)371S(NI)
Legacy
6 February 1995
AC(NI)AC(NI)
Legacy
13 December 1994
296(NI)296(NI)
Legacy
10 August 1994
371S(NI)371S(NI)
Legacy
11 May 1994
UDM+A(NI)UDM+A(NI)
Legacy
6 May 1994
CNRES(NI)CNRES(NI)
Legacy
9 April 1994
AC(NI)AC(NI)
Legacy
9 September 1993
371S(NI)371S(NI)
Legacy
12 March 1993
AC(NI)AC(NI)
Legacy
9 June 1992
371A(NI)371A(NI)
Legacy
4 April 1992
233-1(NI)233-1(NI)
Legacy
20 January 1992
G98-2(NI)G98-2(NI)
Legacy
6 September 1991
AC(NI)AC(NI)
Legacy
3 September 1991
AR(NI)AR(NI)
Legacy
30 August 1990
AR(NI)AR(NI)
Legacy
29 August 1990
AC(NI)AC(NI)
Legacy
12 December 1989
233-1(NI)233-1(NI)
Legacy
21 November 1989
AC(NI)AC(NI)
Legacy
28 June 1989
AR(NI)AR(NI)
Legacy
27 January 1988
232(NI)232(NI)
Legacy
14 September 1987
296(NI)296(NI)
Legacy
25 August 1987
PUC1(NI)PUC1(NI)
Legacy
25 August 1987
MEM(NI)MEM(NI)
Legacy
25 August 1987
ARTS(NI)ARTS(NI)
Legacy
25 August 1987
G23(NI)G23(NI)
Legacy
25 August 1987
G21(NI)G21(NI)
Miscellaneous
19 August 1987
MISCMISC