Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BOB MULLAN MOTORS LIMITED
Company Information for

BOB MULLAN MOTORS LIMITED

C/O 16 MAIN STREET, LIMAVADY, LONDONDERRY, BT49 0EU,
Company Registration Number
NI037272
Private Limited Company
Active

Company Overview

About Bob Mullan Motors Ltd
BOB MULLAN MOTORS LIMITED was founded on 1999-11-03 and has its registered office in Limavady. The organisation's status is listed as "Active". Bob Mullan Motors Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOB MULLAN MOTORS LIMITED
 
Legal Registered Office
C/O 16 MAIN STREET
LIMAVADY
LONDONDERRY
BT49 0EU
Other companies in BT47
 
Filing Information
Company Number NI037272
Company ID Number NI037272
Date formed 1999-11-03
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB331945655  
Last Datalog update: 2024-04-06 21:22:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOB MULLAN MOTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOB MULLAN MOTORS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES MULLAN
Company Secretary 1999-11-03
ROBERT JAMES MULLAN
Director 1999-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAMIAN MARTIN MULLAN
Director 1999-11-03 2015-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES MULLAN CHANTERHILL PROPERTIES LIMITED Company Secretary 2004-09-13 CURRENT 2004-09-13 Active - Proposal to Strike off
ROBERT JAMES MULLAN CLOONEY PROPERTIES LTD Director 2010-01-13 CURRENT 2010-01-13 Dissolved 2014-08-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-1231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-01CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-01-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAMUS FARREN
2022-11-22CESSATION OF ROBERT JAMES MULLAN AS A PERSON OF SIGNIFICANT CONTROL
2022-11-22CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-11-22CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-05-18DISS40Compulsory strike-off action has been discontinued
2022-05-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/22 FROM The Bob Mullan Complex 20 Courtauld Way Campsie Industrial Estate Eglinton Londonderry BT47 3XN
2021-12-20Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-12-20AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-12-14DIRECTOR APPOINTED MARIANNE TERESA MULLAN
2021-12-14Termination of appointment of Robert James Mullan on 2021-09-20
2021-12-14APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES MULLAN
2021-12-14CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES MULLAN
2021-12-14TM02Termination of appointment of Robert James Mullan on 2021-09-20
2021-12-14AP01DIRECTOR APPOINTED MARIANNE TERESA MULLAN
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-071.4(NI)Notice of completion of liquidation voluntary arrangement
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-06-291.3(NI)Liquidation: Administrative receivers abstracts of receipts and payments
2017-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-221.3(NI)Liquidation: Administrative receivers abstracts of receipts and payments
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-09AR0103/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN MARTIN MULLAN
2015-06-191.3(NI)Liquidation: Administrative receivers abstracts of receipts and payments
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-12AR0103/11/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-191.3(NI)Liquidation: Administrative receivers abstracts of receipts and payments
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-08AR0103/11/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-191.3(NI)Liquidation: Administrative receivers abstracts of receipts and payments
2012-12-05AR0103/11/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-301.1(NI)NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-11-29AR0103/11/11 FULL LIST
2011-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-01-25AR0103/11/10 FULL LIST
2010-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 15 LOUGHERAMORE ROAD BALLYKELLY LIMAVADY BT49 9PB
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-30AR0103/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MULLAN / 03/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN MARTIN MULLAN / 03/11/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES MULLAN / 03/11/2009
2008-11-12371S(NI)03/11/08 ANNUAL RETURN SHUTTLE
2008-09-18AC(NI)31/12/07 ANNUAL ACCTS
2008-02-15AC(NI)31/12/06 ANNUAL ACCTS
2007-11-13371S(NI)03/11/07 ANNUAL RETURN SHUTTLE
2007-02-01AC(NI)31/12/05 ANNUAL ACCTS
2006-11-05371S(NI)03/11/06 ANNUAL RETURN SHUTTLE
2006-05-05AC(NI)31/12/04 ANNUAL ACCTS
2004-07-06AC(NI)31/12/03 ANNUAL ACCTS
2003-10-23AC(NI)31/12/02 ANNUAL ACCTS
2003-01-30SD(NI)STATUTORY DECLARATION
2003-01-13AC(NI)31/12/01 ANNUAL ACCTS
2002-12-10402(NI)PARS RE MORTAGE
2002-11-13371S(NI)03/11/02 ANNUAL RETURN SHUTTLE
2002-03-14402(NI)PARS RE MORTAGE
2001-12-16AC(NI)31/12/00 ANNUAL ACCTS
2001-12-03371S(NI)03/11/01 ANNUAL RETURN SHUTTLE
2001-11-05296(NI)CHANGE OF DIRS/SEC
2000-11-07371S(NI)03/11/00 ANNUAL RETURN SHUTTLE
1999-12-14233(NI)CHANGE OF ARD
1999-12-14G98-2(NI)RETURN OF ALLOT OF SHARES
1999-12-07402(NI)PARS RE MORTAGE
1999-11-15296(NI)CHANGE OF DIRS/SEC
1999-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-03G21(NI)PARS RE DIRS/SIT REG OFF
1999-11-03G23(NI)DECLN COMPLNCE REG NEW CO
1999-11-03G21(NI)PARS RE DIRS/SIT REG OFF
1999-11-03G23(NI)DECLN COMPLNCE REG NEW CO
1999-11-01MEM/ARTSMEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to BOB MULLAN MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOB MULLAN MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2002-12-10 Outstanding BANK LIMITED
MORTGAGE OR CHARGE 2002-03-13 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 1999-12-03 Satisfied ULSTER BANK LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 2,304,551

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOB MULLAN MOTORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 10,000
Current Assets 2012-01-01 £ 211,385
Debtors 2012-01-01 £ 86,091
Fixed Assets 2012-01-01 £ 1,121,184
Shareholder Funds 2012-01-01 £ 533,758
Stocks Inventory 2012-01-01 £ 125,294
Tangible Fixed Assets 2012-01-01 £ 1,121,184

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOB MULLAN MOTORS LIMITED registering or being granted any patents
Domain Names

BOB MULLAN MOTORS LIMITED owns 1 domain names.

bobmullanmotors.co.uk  

Trademarks
We have not found any records of BOB MULLAN MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOB MULLAN MOTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as BOB MULLAN MOTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOB MULLAN MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOB MULLAN MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOB MULLAN MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.