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 9 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 2023 |
|---|
| 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 Information | Role | Appointed | Status |
|---|
| C/O Colemans Garden Centre Ltd, 6 Old Ballyclare Road, Templepatrick, Northern Ireland, BT39 0BJ | Director | 09 August 2016 | Active |
| Murrays Exchange, 1 Linfield Road, Belfast, Northern Ireland, BT12 5DR | Director | 09 August 2016 | Active |
| Murrays Exchange, 1 Linfield Road, Belfast, Northern Ireland, BT12 5DR | Director | 09 August 2016 | Active |
People with Significant Control
| 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
|
|---|
| 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
|
|---|
| 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 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 | : | 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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)