UKBizDB.co.uk

TEMPLEPATRICK RENTALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Templepatrick Rentals Limited. The company was founded 7 years ago and was given the registration number NI640082. The firm's registered office is in TEMPLEPATRICK. You can find them at C/o Colemans Garden Centre Ltd, 6 Old Ballyclare Road, Templepatrick, Antrim. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TEMPLEPATRICK RENTALS LIMITED
Company Number:NI640082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2016
End of financial year:31 August 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:C/o Colemans Garden Centre Ltd, 6 Old Ballyclare Road, Templepatrick, Antrim, Northern Ireland, BT39 0BJ
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Colemans Garden Centre Ltd, 6 Old Ballyclare Road, Templepatrick, Northern Ireland, BT39 0BJ

Director09 August 2016Active
Murrays Exchange, 1 Linfield Road, Belfast, Northern Ireland, BT12 5DR

Director09 August 2016Active
Murrays Exchange, 1 Linfield Road, Belfast, Northern Ireland, BT12 5DR

Director09 August 2016Active

People with Significant Control

Ivm Pcc With Respect To Ivm 032
Notified on:28 September 2016
Status:Active
Country of residence:Nevis And St Kitts
Address:Level 8, Medine Mews, Port Louis, Nevis And St Kitts,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ivm Pcc With Respect To Ivm 011
Notified on:28 September 2016
Status:Active
Country of residence:Nevis And St Kitts
Address:8th Floor, Medine Mews, Port Louis, Nevis And St Kitts,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ivm Pcc With Respect To Ivm 031
Notified on:28 September 2016
Status:Active
Country of residence:Nevis And St Kitts
Address:Level 8, Medine Mews, Port Louis, Nevis And St Kitts,
Nature of control:
  • Significant influence or control
Mr Samuel James Alexander Mccrea
Notified on:09 August 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:Northern Ireland
Address:Murrays Exchange, 1 Linfield Road, Belfast, Northern Ireland, BT12 5DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. David Winston Chick
Notified on:09 August 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:Northern Ireland
Address:Site 1 Dunadry Manor, Dunadry, Templepatrick, Northern Ireland, BT41 2HJ
Nature of control:
  • Right to appoint and remove directors
Mr. Samuel James Alexander Mccrea
Notified on:09 August 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:Northern Ireland
Address:44 Glenkeen Avenue, Newtownabbey, Northern Ireland, BT37 0PH
Nature of control:
  • Significant influence or control
Mr David Winston Chick
Notified on:09 August 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:Northern Ireland
Address:Murrays Exchange, 1 Linfield Road, Belfast, Northern Ireland, BT12 5DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Robert Davis
Notified on:09 August 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:Northern Ireland
Address:Second Floor, Murrays Exchange, 1-9 Linfield Road, Antrim, Northern Ireland, BT12 5DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Robert Davis
Notified on:09 August 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:Northern Ireland
Address:C/O Colemans Garden Centre Ltd, 6 Old Ballyclare Road, Templepatrick, Northern Ireland, BT39 0BJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Persons with significant control

Change to a person with significant control without name date.

Download
2020-04-21Officers

Change person director company.

Download
2020-04-21Address

Change registered office address company with date old address new address.

Download
2019-07-10Persons with significant control

Change to a person with significant control without name date.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Address

Change registered office address company with date old address new address.

Download
2018-05-09Accounts

Accounts with accounts type micro entity.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.