-
-
TRUCKS AND VANS NI LIMITED - Commercial Way, Mallusk, Commercial Way, Newtownabbey, BT36 4UB, United Kingdom
Company Information
- Company registration number
- NI626135
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Commercial Way, Mallusk
- Commercial Way
- Newtownabbey
- BT36 4UB
- Northern Ireland Commercial Way, Mallusk, Commercial Way, Newtownabbey, BT36 4UB, Northern Ireland UK
Management
- Managing Directors
- LATIMER, Iain
- NASH, Harry Sean James
- WATTS, David James
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-12
- Age Of Company 2014-08-12 8 years
- SIC/NACE
- 33170
Ownership
- Beneficial Owners
- Setanta Vehicle Importers Limited
- Setanta Vehicle Importers Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-09-17
- Last Date: 2021-09-03
-
TRUCKS AND VANS NI LIMITED Company Description
- TRUCKS AND VANS NI LIMITED is a ltd registered in United Kingdom with the Company reg no NI626135. Its current trading status is "live". It was registered 2014-08-12. It has declared SIC or NACE codes as "33170". It has 3 directors It can be contacted at Commercial Way, Mallusk .
Get TRUCKS AND VANS NI LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Trucks And Vans Ni Limited - Commercial Way, Mallusk, Commercial Way, Newtownabbey, BT36 4UB, United Kingdom
- 2014-08-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TRUCKS AND VANS NI LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-audited-abridged (2021-01-20) - AA
€ 6.00 -
accounts-amended-with-made-up-date (2021-01-20) - AAMD
€ 6.00 -
accounts-with-accounts-type-audited-abridged (2021-09-14) - AA
€ 6.00 -
confirmation-statement-with-no-updates (2021-09-14) - CS01
€ 6.00
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-01-09) - CH01
€ 6.00 -
second-filing-of-director-appointment-with-name (2020-09-04) - RP04AP01
€ 6.00 -
confirmation-statement-with-no-updates (2020-09-03) - CS01
€ 6.00 -
confirmation-statement-with-no-updates (2020-08-25) - CS01
€ 6.00 -
change-registered-office-address-company-with-date-old-address-new-address (2020-12-18) - AD01
€ 6.00
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-12-06) - MR04
€ 6.00 -
appoint-person-director-company-with-name-date (2019-11-29) - AP01
€ 6.00 -
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-17) - MR01
€ 6.00 -
accounts-with-accounts-type-audited-abridged (2019-09-30) - AA
€ 6.00 -
confirmation-statement-with-no-updates (2019-08-12) - CS01
€ 6.00
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-10-01) - AA
€ 6.00 -
confirmation-statement-with-no-updates (2018-08-13) - CS01
€ 6.00
keyboard_arrow_right 2017
-
accounts-with-accounts-type-audited-abridged (2017-10-30) - AA
€ 6.00 -
confirmation-statement-with-no-updates (2017-08-14) - CS01
€ 6.00
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-18) - CS01
€ 6.00 -
appoint-person-director-company-with-name-date (2016-08-25) - AP01
€ 6.00 -
termination-director-company (2016-08-25) - TM01
€ 6.00 -
appoint-person-director-company-with-name-date (2016-08-15) - AP01
€ 6.00 -
termination-director-company-with-name-termination-date (2016-08-15) - TM01
€ 6.00 -
accounts-with-accounts-type-small (2016-05-16) - AA
€ 6.00 -
termination-director-company-with-name-termination-date (2016-09-12) - TM01
€ 6.00
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-12) - AR01
€ 6.00 -
change-account-reference-date-company-current-extended (2015-03-26) - AA01
€ 6.00 -
change-registered-office-address-company-with-date-old-address-new-address (2015-02-17) - AD01
€ 6.00 -
appoint-person-director-company-with-name-date (2015-02-05) - AP01
€ 6.00
keyboard_arrow_right 2014
-
incorporation-company (2014-08-12) - NEWINC
€ 6.00