M-B TRUCK AND VAN (NI) LIMITED

Register to unlock more data on OkredoRegister

M-B TRUCK AND VAN (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI020402

Incorporation date

15/04/1987

Size

Full

Contacts

Registered address

Registered address

47 Mallusk Road, Newtownabbey, Co Antrim BT36 4PJCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1987)
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon01/07/2025
Full accounts made up to 2024-12-31
dot icon29/10/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon28/10/2024
Cessation of Leslie Neil Mckibbin as a person with significant control on 2023-03-15
dot icon12/09/2024
Full accounts made up to 2023-12-31
dot icon24/10/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon29/08/2023
Full accounts made up to 2022-12-31
dot icon27/06/2023
Termination of appointment of Norman Mcbride as a director on 2022-03-31
dot icon28/10/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon11/07/2022
Full accounts made up to 2021-12-31
dot icon07/12/2021
Full accounts made up to 2020-12-31
dot icon15/10/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon16/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon19/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon18/03/2019
Termination of appointment of Julian William Brown as a director on 2019-03-08
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon03/07/2018
Full accounts made up to 2017-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon06/07/2017
Full accounts made up to 2016-12-31
dot icon25/01/2017
Registration of charge NI0204020023, created on 2017-01-20
dot icon20/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon02/03/2015
Memorandum and Articles of Association
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/01/2015
Secretary's details changed for Mrs Pauline Marie Mckeating on 2014-05-30
dot icon28/01/2015
Resolutions
dot icon21/01/2015
Satisfaction of charge 7 in full
dot icon12/01/2015
Satisfaction of charge 14 in full
dot icon12/01/2015
Satisfaction of charge 12 in full
dot icon12/01/2015
Satisfaction of charge 15 in full
dot icon12/01/2015
Satisfaction of charge 21 in full
dot icon12/01/2015
Satisfaction of charge 18 in full
dot icon12/01/2015
Satisfaction of charge 16 in full
dot icon12/01/2015
Satisfaction of charge 13 in full
dot icon12/01/2015
Satisfaction of charge 20 in full
dot icon12/01/2015
Satisfaction of charge 19 in full
dot icon12/01/2015
Registration of charge NI0204020022, created on 2014-12-23
dot icon12/01/2015
Satisfaction of charge 3 in full
dot icon12/01/2015
Satisfaction of charge 6 in full
dot icon12/01/2015
Satisfaction of charge 4 in full
dot icon12/01/2015
Satisfaction of charge 5 in full
dot icon12/01/2015
Satisfaction of charge 8 in full
dot icon12/01/2015
Satisfaction of charge 11 in full
dot icon12/01/2015
Satisfaction of charge 9 in full
dot icon12/01/2015
Satisfaction of charge 2 in full
dot icon12/01/2015
Satisfaction of charge 10 in full
dot icon12/01/2015
Satisfaction of charge 1 in full
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon25/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon14/08/2012
Particulars of a mortgage or charge / charge no: 20
dot icon12/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/03/2012
Director's details changed for Mr Neil Mckibben on 2012-01-01
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon09/02/2010
Director's details changed for Neil Mckibben on 2009-12-31
dot icon09/02/2010
Director's details changed for Norman Mcbride on 2009-12-31
dot icon09/02/2010
Director's details changed for Julian William Brown on 2009-12-31
dot icon09/02/2010
Secretary's details changed for Pauline Mckeating on 2009-12-31
dot icon04/02/2010
Appointment of Mr Pauline Marie Mckeating as a director
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 19
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 18
dot icon13/08/2009
31/12/08 annual accts
dot icon04/03/2009
31/12/08 annual return shuttle
dot icon03/02/2009
Change in sit reg add
dot icon29/01/2009
Change of dirs/sec
dot icon09/01/2009
31/12/07 annual accts
dot icon21/03/2008
Change of dirs/sec
dot icon09/02/2008
31/12/07 annual return shuttle
dot icon25/09/2007
31/12/06 annual accts
dot icon24/09/2007
Change in sit reg add
dot icon23/01/2007
31/12/06 annual return shuttle
dot icon03/01/2007
31/12/05 annual accts
dot icon24/10/2006
Particulars of a mortgage charge
dot icon16/06/2006
31/12/05 annual return shuttle
dot icon26/11/2005
31/12/04 annual accts
dot icon22/11/2004
31/12/03 annual accts
dot icon22/11/2004
Change of ARD
dot icon01/11/2004
30/06/03 annual accts
dot icon01/11/2004
Particulars of a mortgage charge
dot icon12/10/2004
Change of dirs/sec
dot icon07/10/2004
Decl re assist acqn shs
dot icon07/10/2004
Resolutions
dot icon07/10/2004
Particulars of a mortgage charge
dot icon05/10/2004
Particulars of a mortgage charge
dot icon30/09/2004
Change of dirs/sec
dot icon19/08/2004
Change of dirs/sec
dot icon02/08/2004
Particulars of a mortgage charge
dot icon05/02/2004
31/12/03 annual return shuttle
dot icon30/01/2004
Particulars of a mortgage or charge / charge no: 21
dot icon17/12/2003
Particulars of a mortgage charge
dot icon10/10/2003
Resolutions
dot icon15/09/2003
Particulars of a mortgage charge
dot icon19/08/2003
Particulars of a mortgage charge
dot icon03/07/2003
Particulars of a mortgage charge
dot icon21/05/2003
Change of dirs/sec
dot icon19/03/2003
31/12/02 annual return shuttle
dot icon08/02/2003
30/06/02 annual accts
dot icon08/02/2003
Change of ARD
dot icon14/01/2003
Certificate of change of name
dot icon13/01/2003
Resolution to change name
dot icon04/12/2002
Return of allot of shares
dot icon04/12/2002
Not of incr in nom cap
dot icon04/12/2002
Resolutions
dot icon23/10/2002
Particulars of a mortgage charge
dot icon04/08/2002
31/05/00 annual accts
dot icon14/06/2002
Particulars of a mortgage charge
dot icon30/04/2002
30/04/01 annual accts
dot icon11/03/2002
Particulars of a mortgage charge
dot icon11/03/2002
Change of ARD
dot icon04/03/2002
31/12/01 annual return shuttle
dot icon19/02/2002
Change of dirs/sec
dot icon26/10/2001
Particulars of a mortgage charge
dot icon14/09/2001
Particulars of a mortgage charge
dot icon07/07/2001
Change of ARD
dot icon19/06/2001
Change in sit reg add
dot icon19/06/2001
Change of dirs/sec
dot icon19/06/2001
Change of dirs/sec
dot icon19/06/2001
Change of dirs/sec
dot icon19/06/2001
Change of dirs/sec
dot icon19/06/2001
Change of dirs/sec
dot icon13/06/2001
Statutory declaration
dot icon13/06/2001
Resolutions
dot icon13/06/2001
Decl re assist acqn shs
dot icon31/05/2001
Particulars of a mortgage charge
dot icon31/05/2001
Particulars of a mortgage charge
dot icon31/05/2001
Particulars of a mortgage charge
dot icon07/02/2001
31/12/00 annual return shuttle
dot icon20/09/2000
Change of dirs/sec
dot icon08/04/2000
Pars re con re shares
dot icon08/04/2000
Return of allot of shares
dot icon08/01/2000
31/12/99 annual return shuttle
dot icon22/09/1999
31/05/99 annual accts
dot icon02/04/1999
31/05/98 annual accts
dot icon29/01/1999
31/12/98 annual return shuttle
dot icon01/04/1998
31/05/97 annual accts
dot icon12/02/1998
31/12/97 annual return shuttle
dot icon28/03/1997
31/05/96 annual accts
dot icon13/01/1997
31/12/96 annual return shuttle
dot icon02/07/1996
31/05/95 annual accts
dot icon13/01/1996
31/12/95 annual return shuttle
dot icon18/01/1995
31/12/94 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/06/1994
31/05/94 annual accts
dot icon07/04/1994
31/05/93 annual accts
dot icon16/02/1994
31/12/93 annual return shuttle
dot icon29/04/1993
31/05/92 annual accts
dot icon23/02/1993
31/12/92 annual return shuttle
dot icon20/03/1992
31/05/91 annual accts
dot icon20/03/1992
31/12/91 annual return form
dot icon20/03/1992
Resolutions
dot icon27/03/1991
31/12/90 annual return
dot icon27/03/1991
Change in sit reg add
dot icon05/09/1990
31/05/89 annual accts
dot icon05/09/1990
31/05/90 annual accts
dot icon21/03/1990
Change in sit reg add
dot icon21/03/1990
31/12/89 annual return
dot icon25/02/1989
30/09/88 annual return
dot icon22/02/1989
31/05/88 annual accts
dot icon13/08/1987
Notice of ARD
dot icon20/05/1987
Change of dirs/sec
dot icon15/04/1987
Incorporation
dot icon15/04/1987
Memorandum
dot icon15/04/1987
Decln complnce reg new co
dot icon15/04/1987
Statement of nominal cap
dot icon15/04/1987
Pars re dirs/sit reg off
dot icon15/04/1987
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckeating, Pauline Marie
Director
17/12/2009 - Present
10
Mcbride, Norman
Director
01/01/2009 - 31/03/2022
1
Mckibben, Neil
Director
25/05/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About M-B TRUCK AND VAN (NI) LIMITED

M-B TRUCK AND VAN (NI) LIMITED is an(a) Active company incorporated on 15/04/1987 with the registered office located at 47 Mallusk Road, Newtownabbey, Co Antrim BT36 4PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M-B TRUCK AND VAN (NI) LIMITED?

toggle

M-B TRUCK AND VAN (NI) LIMITED is currently Active. It was registered on 15/04/1987 .

Where is M-B TRUCK AND VAN (NI) LIMITED located?

toggle

M-B TRUCK AND VAN (NI) LIMITED is registered at 47 Mallusk Road, Newtownabbey, Co Antrim BT36 4PJ.

What does M-B TRUCK AND VAN (NI) LIMITED do?

toggle

M-B TRUCK AND VAN (NI) LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for M-B TRUCK AND VAN (NI) LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-09-01 with no updates.