Company Information for TEMPLEPATRICK RENTALS LIMITED
C/O COLEMANS GARDEN CENTRE LTD, 6 OLD BALLYCLARE ROAD, TEMPLEPATRICK, ANTRIM, BT39 0BJ,
|
Company Registration Number
NI640082
Private Limited Company
Active |
Company Name | |
---|---|
TEMPLEPATRICK RENTALS LIMITED | |
Legal Registered Office | |
C/O COLEMANS GARDEN CENTRE LTD 6 OLD BALLYCLARE ROAD TEMPLEPATRICK ANTRIM BT39 0BJ | |
Company Number | NI640082 | |
---|---|---|
Company ID Number | NI640082 | |
Date formed | 2016-08-09 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | ||
Return next due | 06/09/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-06-05 06:55:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID WINSTON CHICK |
||
JAMES ROBERT DAVIS |
||
SAMUEL JAMES ALEXANDER MCCREA |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JSD RETAIL PARK LTD | Director | 2017-07-17 | CURRENT | 2017-07-17 | Active | |
SELECT TIMBER PRODUCTS LIMITED | Director | 2016-12-01 | CURRENT | 1989-09-18 | Active | |
SAM RESIDENTIAL HOMES LIMITED | Director | 2016-03-04 | CURRENT | 2016-03-04 | Active | |
JERTOP LIMITED | Director | 2012-11-29 | CURRENT | 2012-01-05 | Active - Proposal to Strike off | |
HI SPEC DOORSETS LIMITED | Director | 2012-07-20 | CURRENT | 2010-07-12 | Liquidation | |
GLENARIFF APARTMENTS LIMITED | Director | 2005-02-14 | CURRENT | 2003-10-24 | Active | |
SPRINGFARM ARCHITECTURAL MOULDINGS LIMITED | Director | 1990-10-26 | CURRENT | 1990-10-26 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
Change of details for Mr James Robert Davis as a person with significant control on 2022-04-03 | ||
PSC04 | Change of details for Mr James Robert Davis as a person with significant control on 2022-04-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES | |
PSC04 | Change of details for person with significant control | |
CH01 | Director's details changed for on | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/20 FROM Second Floor, Murrays Exchange 1-9 Linfield Road Belfast Antrim BT12 5DR Northern Ireland | |
PSC04 | Change of details for person with significant control | |
PSC07 | CESSATION OF IVM PCC WITH RESPECT TO IVM 031 AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
PSC07 | CESSATION OF JAMES ROBERT DAVIS AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/18 FROM Murrays Exchange 1 Linfield Road Belfast Antrim BT12 5DR Northern Ireland | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
PSC07 | CESSATION OF SAMUEL JAMES ALEXANDER MCCREA AS A PSC | |
PSC07 | CESSATION OF DAVID WINSTON CHICK AS A PSC | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
SH01 | 28/09/16 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 28/09/16 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 28/09/16 STATEMENT OF CAPITAL GBP 1000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL MCCREA | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEMPLEPATRICK RENTALS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TEMPLEPATRICK RENTALS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |