ENGINE & TRUCK (N.I.) LIMITED
BELFAST


Company number NI044225
Status Active
Incorporation Date 1 October 2002
Company Type Private Limited Company
Address C/O MCGUIRE + FARRY LIMITED, EMERSON HOUSE 14B BALLYNAHINCH ROAD, CARRYDUFF, BELFAST, BT8 8DN
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Amended total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ENGINE & TRUCK (N.I.) LIMITED are www.enginetruckni.co.uk, and www.engine-truck-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Engine Truck N I Limited is a Private Limited Company. The company registration number is NI044225. Engine Truck N I Limited has been working since 01 October 2002. The present status of the company is Active. The registered address of Engine Truck N I Limited is C O Mcguire Farry Limited Emerson House 14b Ballynahinch Road Carryduff Belfast Bt8 8dn. . CRYMBLE, William Hamilton is a Secretary of the company. BUCHANAN, Trevor David is a Director of the company. CRYMBLE, William Hamilton is a Director of the company. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
CRYMBLE, William Hamilton
Appointed Date: 01 October 2002

Director
BUCHANAN, Trevor David
Appointed Date: 02 October 2002
71 years old

Director
CRYMBLE, William Hamilton
Appointed Date: 02 October 2002
66 years old

Resigned Directors

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 02 October 2002
Appointed Date: 01 October 2002

Persons With Significant Control

Mr Trevor David Buchanan
Notified on: 1 October 2016
71 years old
Nature of control: Has significant influence or control

ENGINE & TRUCK (N.I.) LIMITED Events

14 Oct 2016
Confirmation statement made on 1 October 2016 with updates
12 Oct 2016
Amended total exemption small company accounts made up to 30 September 2015
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Jan 2016
Previous accounting period shortened from 31 December 2015 to 30 September 2015
24 Nov 2015
Current accounting period extended from 30 September 2015 to 31 December 2015
...
... and 37 more events
14 Oct 2002
Change in sit reg add
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Oct 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Oct 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Oct 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Oct 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

ENGINE & TRUCK (N.I.) LIMITED Charges

9 June 2004
Mortgage or charge
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: Ulster Estates LTD Street, Belfast
Description: Rent deposit deed - Œ7,500.00 the sum of Œ7,500 has been…
17 January 2003
Mortgage or charge
Delivered: 31 January 2003
Status: Outstanding
Persons entitled: Dublin 2 The Governor And Of Ireland
Description: Assignment of life policy all moneys payable from time to…
5 December 2002
Mortgage or charge
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies fixed and floating charge 1. by way of fixed…
13 November 2002
Mortgage or charge
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Debenture all the company's undertaking property and assets…