Background WavePink WaveYellow Wave

COMMERCIAL MOTOR PRODUCTS LTD (NI024386)

COMMERCIAL MOTOR PRODUCTS LTD (NI024386) is an active UK company. incorporated on 25 April 1990. with registered office in Newtownabbey. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). COMMERCIAL MOTOR PRODUCTS LTD has been registered for 35 years. Current directors include GALVIN, Cade Ashby.

Company Number
NI024386
Status
active
Type
ltd
Incorporated
25 April 1990
Age
35 years
Address
C/O Fps, Newtownabbey, BT36 5RZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
GALVIN, Cade Ashby
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL MOTOR PRODUCTS LTD

COMMERCIAL MOTOR PRODUCTS LTD is an active company incorporated on 25 April 1990 with the registered office located in Newtownabbey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). COMMERCIAL MOTOR PRODUCTS LTD was registered 35 years ago.(SIC: 45310)

Status

active

Active since 35 years ago

Company No

NI024386

LTD Company

Age

35 Years

Incorporated 25 April 1990

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 May 2023 - 31 October 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

ABERDARE AGENCIES LIMITED
From: 25 April 1990To: 18 June 1990
Contact
Address

C/O Fps 4 Houston Business Park Newtownabbey, BT36 5RZ,

Previous Addresses

Station Road Industrial Estate Loughgall Road Armagh BT61 7NP
From: 19 August 2013To: 27 February 2024
Sation Road Industrial Estate Loughgall Road Armagh Co.Armagh BT61 7NP Northern Ireland
From: 24 August 2012To: 19 August 2013
Station Road Industrial Estate Loughgall Road Co Armagh BT61 7NP
From: 25 April 1990To: 24 August 2012
Timeline

17 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Apr 90
Loan Cleared
Sept 14
Funding Round
Jun 17
New Owner
Mar 21
Director Joined
Mar 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Jan 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
Aug 25
Director Left
Jan 26
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GALVIN, Cade Ashby

Active
Church Street, BirminghamB3 2RT
Born March 1986
Director
Appointed 21 Aug 2025

CURRAN, Mark

Resigned
Portadown Road, ArmaghBT61 9EE
Secretary
Appointed 25 Apr 1990
Resigned 27 Feb 2024

COOMBES, John Frederick

Resigned
Church Street, BirminghamB3 2RT
Born July 1965
Director
Appointed 27 Feb 2024
Resigned 31 Dec 2025

CURRAN, Mark

Resigned
Industrial Estate, ArmaghBT61 7NP
Born April 1975
Director
Appointed 25 Apr 1990
Resigned 27 Feb 2024

CURRAN, Paul

Resigned
76 Milltown Road, DungannonBT71 7LZ
Born July 1953
Director
Appointed 25 Apr 1990
Resigned 19 May 2009

CURRAN, Tracy

Resigned
4 Houston Business Park, NewtownabbeyBT36 5RZ
Born May 1974
Director
Appointed 03 Mar 2021
Resigned 27 Feb 2024

O'NEILL, Orla

Resigned
Rose Cottage, Moy
Born September 1972
Director
Appointed 25 Apr 1990
Resigned 19 May 2009

Persons with significant control

4

1 Active
3 Ceased
Floor 11, 45 Church Street, BirminghamB3 2RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2024

Ms Tracy Curran

Ceased
Industrial Estate, ArmaghBT61 7NP
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Mar 2021
Ceased 03 Mar 2021

Mr Mark Curran

Ceased
Industrial Estate, ArmaghBT61 7NP
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jul 2016
Industrial Estate, ArmaghBT61 7NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Feb 2024
Fundings
Financials
Latest Activities

Filing History

148

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Resolution
27 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 March 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 March 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 March 2024
SH10Notice of Particulars of Variation
Resolution
13 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 March 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
13 March 2024
RESOLUTIONSResolutions
Memorandum Articles
9 March 2024
MAMA
Resolution
29 February 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
28 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 February 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
27 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement
18 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Mortgage Charge Whole Release With Charge Number
25 April 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Capital Allotment Shares
21 June 2017
SH01Allotment of Shares
Memorandum Articles
15 March 2017
MAMA
Resolution
15 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2009
AR01AR01
Legacy
30 May 2009
296(NI)296(NI)
Legacy
30 May 2009
296(NI)296(NI)
Legacy
6 May 2009
371S(NI)371S(NI)
Legacy
28 February 2009
AC(NI)AC(NI)
Legacy
19 February 2008
AC(NI)AC(NI)
Legacy
22 August 2007
371S(NI)371S(NI)
Legacy
8 February 2007
AC(NI)AC(NI)
Legacy
14 December 2006
411A(NI)411A(NI)
Legacy
8 October 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
21 April 2006
402(NI)402(NI)
Legacy
7 February 2006
AC(NI)AC(NI)
Legacy
15 October 2005
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
18 April 2005
402(NI)402(NI)
Legacy
10 February 2005
AC(NI)AC(NI)
Legacy
6 January 2005
371S(NI)371S(NI)
Legacy
15 March 2004
AC(NI)AC(NI)
Legacy
12 September 2003
371S(NI)371S(NI)
Legacy
14 January 2003
AC(NI)AC(NI)
Legacy
10 December 2002
296(NI)296(NI)
Legacy
16 August 2002
371S(NI)371S(NI)
Legacy
10 January 2002
AC(NI)AC(NI)
Legacy
17 August 2001
371S(NI)371S(NI)
Legacy
11 January 2001
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
1 November 2000
402(NI)402(NI)
Legacy
24 August 2000
371S(NI)371S(NI)
Legacy
24 August 2000
371S(NI)371S(NI)
Legacy
2 March 2000
AC(NI)AC(NI)
Legacy
5 May 1999
371S(NI)371S(NI)
Legacy
2 March 1999
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
9 December 1998
402(NI)402(NI)
Legacy
6 May 1998
AC(NI)AC(NI)
Legacy
7 November 1997
371S(NI)371S(NI)
Legacy
9 April 1997
371S(NI)371S(NI)
Legacy
3 March 1997
AC(NI)AC(NI)
Legacy
22 October 1996
G98-2(NI)G98-2(NI)
Legacy
25 September 1996
371S(NI)371S(NI)
Legacy
24 July 1996
296(NI)296(NI)
Legacy
4 March 1996
233-1(NI)233-1(NI)
Legacy
4 March 1996
AC(NI)AC(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 December 1994
296(NI)296(NI)
Legacy
16 December 1994
371S(NI)371S(NI)
Legacy
15 December 1994
AC(NI)AC(NI)
Legacy
12 November 1993
AC(NI)AC(NI)
Legacy
1 September 1993
371S(NI)371S(NI)
Legacy
17 February 1993
AC(NI)AC(NI)
Legacy
16 February 1993
296(NI)296(NI)
Legacy
16 February 1993
296(NI)296(NI)
Legacy
17 December 1992
371A(NI)371A(NI)
Legacy
17 December 1992
371A(NI)371A(NI)
Legacy
2 October 1992
295(NI)295(NI)
Legacy
23 May 1992
233-1(NI)233-1(NI)
Particulars Of A Mortgage Charge
24 August 1990
402(NI)402(NI)
Legacy
25 June 1990
295(NI)295(NI)
Legacy
25 June 1990
UDM+A(NI)UDM+A(NI)
Legacy
25 June 1990
296(NI)296(NI)
Legacy
25 June 1990
296(NI)296(NI)
Legacy
22 June 1990
133(NI)133(NI)
Resolution
22 June 1990
RESOLUTIONSResolutions
Resolution
22 June 1990
RESOLUTIONSResolutions
Legacy
18 June 1990
CNRES(NI)CNRES(NI)
Incorporation Company
25 April 1990
NEWINCIncorporation
Legacy
25 April 1990
MEM(NI)MEM(NI)
Legacy
25 April 1990
ARTS(NI)ARTS(NI)
Legacy
25 April 1990
G23(NI)G23(NI)
Legacy
25 April 1990
G21(NI)G21(NI)