Background WavePink WaveYellow Wave

AUTO Q (I) LTD (NI067390)

AUTO Q (I) LTD (NI067390) is an active UK company. incorporated on 4 December 2007. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 1 other business activities. AUTO Q (I) LTD has been registered for 18 years. Current directors include MCCORMICK, Jim.

Company Number
NI067390
Status
active
Type
ltd
Incorporated
4 December 2007
Age
18 years
Address
25 Imperial Drive, Belfast, BT6 8JH
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
MCCORMICK, Jim
SIC Codes
45112, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTO Q (I) LTD

AUTO Q (I) LTD is an active company incorporated on 4 December 2007 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 1 other business activity. AUTO Q (I) LTD was registered 18 years ago.(SIC: 45112, 68209)

Status

active

Active since 18 years ago

Company No

NI067390

LTD Company

Age

18 Years

Incorporated 4 December 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

25 Imperial Drive Belfast, BT6 8JH,

Previous Addresses

25 Imperial Drive Belfast BT6 8JU Northern Ireland
From: 8 January 2020To: 30 December 2020
C/O Mcguire & Farry Ltd Emerson House Carryduff Belfast BT8 8DN
From: 4 December 2007To: 8 January 2020
Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Jun 11
Director Left
Jun 11
Loan Cleared
Aug 13
Loan Secured
Sept 13
Loan Secured
Aug 14
Loan Secured
Dec 14
Loan Secured
Mar 16
New Owner
Dec 17
Capital Reduction
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Share Buyback
Oct 18
New Owner
Dec 18
Loan Secured
Mar 22
Loan Cleared
Mar 23
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MCCORMICK, Craig James

Active
Imperial Drive, BelfastBT6 8JH
Secretary
Appointed 01 Dec 2020

MCCORMICK, Jim

Active
59 Seahill RoadBT18 0DJ
Secretary
Appointed 04 Dec 2007

MCCORMICK, Rachael Margaret

Active
Imperial Drive, BelfastBT6 8JH
Secretary
Appointed 01 Dec 2020

MCCORMICK, Jim

Active
59 Seahill RoadBT18 0DJ
Born May 1952
Director
Appointed 04 Dec 2007

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 04 Dec 2007
Resigned 04 Dec 2007

MCGUIRE, Leslie Barbara

Resigned
C/O Mcguire & Farry Ltd, CarryduffBT8 8DN
Born March 1972
Director
Appointed 03 Jun 2011
Resigned 13 Sept 2018

MCGUIRE, Paul Declan

Resigned
9 Mill Road, BallygowanBT23 6NG
Born July 1966
Director
Appointed 04 Dec 2007
Resigned 03 Jun 2011

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 04 Dec 2007
Resigned 04 Dec 2007

Persons with significant control

3

2 Active
1 Ceased

Mrs Valerie Margaret Mccormick

Active
Imperial Drive, BelfastBT6 8JH
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Nov 2018

Mrs Leslie Barbara Mcguire

Ceased
C/O Mcguire & Farry Ltd, CarryduffBT8 8DN
Born March 1972

Nature of Control

Significant influence or control
Notified 04 Dec 2017
Ceased 13 Sept 2018

Mr James Mccormick

Active
Imperial Drive, BelfastBT6 8JH
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
21 May 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 December 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 December 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 December 2020
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2018
PSC01Notification of Individual PSC
Capital Return Purchase Own Shares
2 October 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
26 September 2018
SH06Cancellation of Shares
Resolution
26 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
2 September 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
27 January 2009
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
11 August 2008
402(NI)402(NI)
Legacy
14 March 2008
233(NI)233(NI)
Particulars Of A Mortgage Charge
6 March 2008
402(NI)402(NI)
Legacy
18 December 2007
295(NI)295(NI)
Legacy
18 December 2007
296(NI)296(NI)
Legacy
18 December 2007
296(NI)296(NI)
Incorporation Company
4 December 2007
NEWINCIncorporation