M-B TRUCK AND VAN (NI) LIMITED
CO ANTRIM


Company number NI020402
Status Active
Incorporation Date 15 April 1987
Company Type Private Limited Company
Address 47 MALLUSK ROAD, NEWTOWNABBEY, CO ANTRIM, BT36 4PJ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Registration of charge NI0204020023, created on 20 January 2017; Confirmation statement made on 17 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of M-B TRUCK AND VAN (NI) LIMITED are www.mbtruckandvanni.co.uk, and www.m-b-truck-and-van-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. M B Truck and Van Ni Limited is a Private Limited Company. The company registration number is NI020402. M B Truck and Van Ni Limited has been working since 15 April 1987. The present status of the company is Active. The registered address of M B Truck and Van Ni Limited is 47 Mallusk Road Newtownabbey Co Antrim Bt36 4pj. . MCKEATING, Pauline Marie is a Secretary of the company. BROWN, Julian William is a Director of the company. MCBRIDE, Norman is a Director of the company. MCKEATING, Pauline Marie is a Director of the company. MCKIBBEN, Neil is a Director of the company. Director HASSARD, David Wesley Jason has been resigned. Director MCCOMISH, Angus has been resigned. Director MCCOMISH, Angus has been resigned. Director MCCOMISH, Colum has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MCKEATING, Pauline Marie
Appointed Date: 15 April 1987

Director
BROWN, Julian William
Appointed Date: 01 March 2008
52 years old

Director
MCBRIDE, Norman
Appointed Date: 01 January 2009
72 years old

Director
MCKEATING, Pauline Marie
Appointed Date: 17 December 2009
49 years old

Director
MCKIBBEN, Neil
Appointed Date: 25 May 2001
63 years old

Resigned Directors

Director
HASSARD, David Wesley Jason
Resigned: 30 September 2004
Appointed Date: 01 May 2001
65 years old

Director
MCCOMISH, Angus
Resigned: 02 August 2004
Appointed Date: 01 August 2001
66 years old

Director
MCCOMISH, Angus
Resigned: 25 May 2001
Appointed Date: 15 April 1987
66 years old

Director
MCCOMISH, Colum
Resigned: 31 March 2000
Appointed Date: 15 April 1987
70 years old

Persons With Significant Control

Mr Leslie Neil Mckibbin
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Inspired Business Investments
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

M-B TRUCK AND VAN (NI) LIMITED Events

25 Jan 2017
Registration of charge NI0204020023, created on 20 January 2017
20 Oct 2016
Confirmation statement made on 17 October 2016 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 782,600

28 Sep 2015
Full accounts made up to 31 December 2014
...
... and 143 more events
15 Apr 1987
Statement of nominal cap

15 Apr 1987
Memorandum
15 Apr 1987
Decln complnce reg new co

15 Apr 1987
Articles
15 Apr 1987
Pars re dirs/sit reg off

M-B TRUCK AND VAN (NI) LIMITED Charges

20 January 2017
Charge code NI02 0402 0023
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All those premises comprised in folios 36454 and 28437 both…
23 December 2014
Charge code NI02 0402 0022
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: No 47 mallusk road, newtownabbey comprised in folio nos…
8 August 2012
Debenture
Delivered: 14 August 2012
Status: Satisfied on 12 January 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
17 December 2009
Debenture
Delivered: 23 December 2009
Status: Satisfied on 12 January 2015
Persons entitled: Mercedes Benz Financial Services UK Limited
Description: All that and those its freehold and leasehold lands…
17 December 2009
Debenture
Delivered: 22 December 2009
Status: Satisfied on 12 January 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All of the property described in the schedule hereto to…
20 October 2006
Mortgage or charge
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monie mortgage and charge. The lands comprised in folio…
1 November 2004
Mortgage or charge
Delivered: 1 November 2004
Status: Satisfied on 12 January 2015
Persons entitled: Handbridge, Chester Capital Bank PLC
Description: All monies assignment of charge the gross charges and fees…
30 September 2004
Mortgage or charge
Delivered: 5 October 2004
Status: Satisfied on 12 January 2015
Persons entitled: Governor & Co. Boi
Description: All monies deed of charge all that portions of the land…
24 September 2004
Mortgage or charge
Delivered: 7 October 2004
Status: Satisfied on 12 January 2015
Persons entitled: Governor & Co. Boi
Description: All monies deed all that and those the lands and premises…
30 July 2004
Mortgage or charge
Delivered: 2 August 2004
Status: Satisfied on 12 January 2015
Persons entitled: Governor & Co. Boi
Description: All monies deed of charge the property of the company at 45…
23 January 2004
Floating debenture
Delivered: 30 January 2004
Status: Satisfied on 12 January 2015
Persons entitled: Lombard North Central PLC
Description: A floating charge over all the company's rights and…
17 December 2003
Mortgage or charge
Delivered: 17 December 2003
Status: Satisfied on 12 January 2015
Persons entitled: Niib Group LTD Bangor BT20 3AS
Description: Œ1,049,077 chattel mortgage 1. all motor vehicles including…
9 September 2003
Mortgage or charge
Delivered: 15 September 2003
Status: Satisfied on 12 January 2015
Persons entitled: Niib Group Limited Bangor
Description: Œ1,005,407 chattel mortgage 1.all motor vehicles including…
13 August 2003
Mortgage or charge
Delivered: 19 August 2003
Status: Satisfied on 12 January 2015
Persons entitled: Bangor Niib Group LTD
Description: Chattel mortgage. 1. all motor vehicles including stock in…
2 July 2003
Mortgage or charge
Delivered: 3 July 2003
Status: Satisfied on 12 January 2015
Persons entitled: Niib Group Limited
Description: Cash advance in the amount of Œ720,140.0 see doc 70 for…
22 October 2002
Mortgage or charge
Delivered: 23 October 2002
Status: Satisfied on 12 January 2015
Persons entitled: Niib Group Limited
Description: Monies chattel mortgage. 1. all motor vehicles including…
11 June 2002
Mortgage or charge
Delivered: 14 June 2002
Status: Satisfied on 21 January 2015
Persons entitled: Niib Group Limited Bangor
Description: All monies legal charge. 1. the company's stock of motor…
4 March 2002
Mortgage or charge
Delivered: 11 March 2002
Status: Satisfied on 12 January 2015
Persons entitled: Niib Group Limited
Description: Legal charge - Œ700,000. the company's stock of motor…
23 October 2001
Mortgage or charge
Delivered: 26 October 2001
Status: Satisfied on 12 January 2015
Persons entitled: Bank of Ireland
Description: Guarantee and indemnity unlimited guarantee in respect of…
31 August 2001
Mortgage or charge
Delivered: 14 September 2001
Status: Satisfied on 12 January 2015
Persons entitled: BT20 3AS Niib Group Limited
Description: Legal charge - Œ700,000 plus interest and charges 1. the…
25 May 2001
Mortgage or charge
Delivered: 31 May 2001
Status: Satisfied on 12 January 2015
Persons entitled: Bank of Ireland
Description: Debenture incorporating a specific mortgage - all monies 1…
25 May 2001
Mortgage or charge
Delivered: 31 May 2001
Status: Satisfied on 12 January 2015
Persons entitled: Bank of Ireland
Description: Charge - all monies 1. the charger as beneficial owner and…
25 May 2001
Mortgage or charge
Delivered: 31 May 2001
Status: Satisfied on 12 January 2015
Persons entitled: Bank of Ireland
Description: Fixed charge on book debts 1. as and by way of further and…