TRUCK AND PLANT (SALES AND RENTAL) LIMITED
CO ANTRIM


Company number NI031413
Status Active
Incorporation Date 10 October 1996
Company Type Private Limited Company
Address 607 ANTRIM ROAD, NEWTOWNABBEY, CO ANTRIM, BT36 4RF
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Accounts for a small company made up to 30 September 2015; Termination of appointment of David Nigel Birkmyre as a director on 1 March 2016. The most likely internet sites of TRUCK AND PLANT (SALES AND RENTAL) LIMITED are www.truckandplantsalesandrental.co.uk, and www.truck-and-plant-sales-and-rental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Truck and Plant Sales and Rental Limited is a Private Limited Company. The company registration number is NI031413. Truck and Plant Sales and Rental Limited has been working since 10 October 1996. The present status of the company is Active. The registered address of Truck and Plant Sales and Rental Limited is 607 Antrim Road Newtownabbey Co Antrim Bt36 4rf. . THOMSON, Alan William is a Secretary of the company. MONTGOMERY, Colin John Hugh is a Director of the company. MONTGOMERY, Harold Hugh is a Director of the company. Secretary MCCLELLAND, Robert John Wilson has been resigned. Director BIRKMYRE, David Nigel has been resigned. Director MCCLELLAND, Robert John Wilson has been resigned. Director WRIGHT, Charles Peter has been resigned. Director WRIGHT, Christopher John Bruce has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
THOMSON, Alan William
Appointed Date: 01 July 2006

Director
MONTGOMERY, Colin John Hugh
Appointed Date: 01 July 2006
49 years old

Director
MONTGOMERY, Harold Hugh
Appointed Date: 10 October 1996
77 years old

Resigned Directors

Secretary
MCCLELLAND, Robert John Wilson
Resigned: 30 September 2006
Appointed Date: 10 October 1996

Director
BIRKMYRE, David Nigel
Resigned: 01 March 2016
Appointed Date: 31 August 2010
73 years old

Director
MCCLELLAND, Robert John Wilson
Resigned: 01 October 2009
Appointed Date: 10 October 1996
82 years old

Director
WRIGHT, Charles Peter
Resigned: 30 June 2006
Appointed Date: 08 September 1999
55 years old

Director
WRIGHT, Christopher John Bruce
Resigned: 31 March 2006
Appointed Date: 08 September 1999
81 years old

Persons With Significant Control

Ballyvesey Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRUCK AND PLANT (SALES AND RENTAL) LIMITED Events

28 Oct 2016
Confirmation statement made on 18 September 2016 with updates
23 Jun 2016
Accounts for a small company made up to 30 September 2015
09 Mar 2016
Termination of appointment of David Nigel Birkmyre as a director on 1 March 2016
11 Dec 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 250,000

23 Jun 2015
Accounts for a small company made up to 30 September 2014
...
... and 54 more events
10 Oct 1996
Incorporation
10 Oct 1996
Articles
10 Oct 1996
Memorandum
10 Oct 1996
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.

10 Oct 1996
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.

TRUCK AND PLANT (SALES AND RENTAL) LIMITED Charges

12 November 2002
Mortgage or charge
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge over book debts all book debts and other…
24 July 1997
Mortgage or charge
Delivered: 30 July 1997
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies floating charge the undertaking of the company…