R.K. TRUCKS CENTRE LIMITED
CARRYDUFF


Company number NI015281
Status Active
Incorporation Date 9 December 1981
Company Type Private Limited Company
Address EDGAR ROAD, COMBER ROAD, CARRYDUFF, BELFAST, BT8 8NB
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Satisfaction of charge NI0152810011 in full; Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of R.K. TRUCKS CENTRE LIMITED are www.rktruckscentre.co.uk, and www.r-k-trucks-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. R K Trucks Centre Limited is a Private Limited Company. The company registration number is NI015281. R K Trucks Centre Limited has been working since 09 December 1981. The present status of the company is Active. The registered address of R K Trucks Centre Limited is Edgar Road Comber Road Carryduff Belfast Bt8 8nb. . DUNCAN, Iris is a Secretary of the company. RICE, Donal Joseph is a Director of the company. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
DUNCAN, Iris
Appointed Date: 09 December 1981

Director
RICE, Donal Joseph
Appointed Date: 09 December 1981
77 years old

Persons With Significant Control

Mr Donal Joseph Rice
Notified on: 1 December 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.K. TRUCKS CENTRE LIMITED Events

08 Mar 2017
Satisfaction of charge NI0152810011 in full
22 Dec 2016
Confirmation statement made on 17 December 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 9,000

01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 92 more events
09 Dec 1981
Memorandum
09 Dec 1981
Articles
09 Dec 1981
Pars re dirs/sit reg offi

09 Dec 1981
Statement of nominal cap

09 Dec 1981
Decl on compl on incorp

R.K. TRUCKS CENTRE LIMITED Charges

22 May 2015
Charge code NI01 5281 0011
Delivered: 4 June 2015
Status: Satisfied on 8 March 2017
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: Site of wind turbine contained within folio 17202 county…
19 February 1992
Mortgage or charge
Delivered: 20 February 1992
Status: Satisfied on 30 September 1996
Persons entitled: Forward Trust LTD
Description: All monies. Charge on bulk deposit all monies which may…
6 February 1989
Mortgage or charge
Delivered: 8 February 1989
Status: Satisfied on 15 December 1992
Persons entitled: Forward Trust LTD
Description: All monies. Mortgage the right to receive payment or return…
6 February 1989
Mortgage or charge
Delivered: 8 February 1989
Status: Satisfied on 15 December 1992
Persons entitled: Forward Trust LTD
Description: All monies. Mortgage the right to receive payment or return…
6 February 1989
Mortgage or charge
Delivered: 8 February 1989
Status: Satisfied on 15 December 1992
Persons entitled: Forward Trust LTD
Description: All monies. Mortgage the right to receive payment or return…
29 July 1988
Mortgage or charge
Delivered: 17 August 1988
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Charge part of the lands comprised in folio nos…
29 March 1988
Mortgage or charge
Delivered: 30 March 1988
Status: Satisfied on 30 September 1996
Persons entitled: Forward Trust LTD
Description: All monies. Floating charge all the stocks of the company…
2 March 1988
Mortgage or charge
Delivered: 14 March 1988
Status: Satisfied on 30 September 1996
Persons entitled: Bank of Ireland
Description: All monies. Charge all monies. Floating charge all the…
8 January 1988
Mortgage or charge
Delivered: 25 January 1988
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Debenture the companys undertaking and all its…
15 July 1987
Mortgage or charge
Delivered: 22 July 1987
Status: Satisfied on 15 December 1992
Persons entitled: Forward Trust LTD
Description: All monies. Mortgage see doc 15 for details.
10 October 1983
Mortgage or charge
Delivered: 17 October 1983
Status: Satisfied on 3 February 1984
Persons entitled: Fiat Inventory Serv.
Description: All monies. Floating charge floating charge on the…