Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > R.K. TRUCKS CENTRE LIMITED
Company Information for

R.K. TRUCKS CENTRE LIMITED

EDGAR ROAD, COMBER ROAD, CARRYDUFF, BELFAST, BT8 8NB,
Company Registration Number
NI015281
Private Limited Company
Active

Company Overview

About R.k. Trucks Centre Ltd
R.K. TRUCKS CENTRE LIMITED was founded on 1981-12-09 and has its registered office in Carryduff. The organisation's status is listed as "Active". R.k. Trucks Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
R.K. TRUCKS CENTRE LIMITED
 
Legal Registered Office
EDGAR ROAD
COMBER ROAD
CARRYDUFF
BELFAST
BT8 8NB
Other companies in BT8
 
Filing Information
Company Number NI015281
Company ID Number NI015281
Date formed 1981-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-05 13:56:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.K. TRUCKS CENTRE LIMITED
Is this data useful to you?
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.

Company Officers of R.K. TRUCKS CENTRE LIMITED

Current Directors
Officer Role Date Appointed
IRIS DUNCAN
Company Secretary 1981-12-09
DONAL JOSEPH RICE
Director 1981-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONAL JOSEPH RICE MAGHERALONE ENERGY LIMITED Director 2016-10-01 CURRENT 2016-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31CONFIRMATION STATEMENT MADE ON 17/12/23, WITH UPDATES
2023-12-07APPOINTMENT TERMINATED, DIRECTOR NICOLA FIONA ANDERSON
2023-12-07Termination of appointment of Iris Duncan on 2023-05-23
2023-12-07APPOINTMENT TERMINATED, DIRECTOR CLAIRE MCKENNA
2023-12-07APPOINTMENT TERMINATED, DIRECTOR IRIS DUNCAN
2023-12-07Appointment of Mr Harry Nash as company secretary on 2023-05-23
2023-09-28Unaudited abridged accounts made up to 2022-12-31
2023-06-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-31Second filing of the annual return made up to 2013-12-17
2023-05-31Second filing of the annual return made up to 2014-12-17
2023-05-30Memorandum articles filed
2023-05-26APPOINTMENT TERMINATED, DIRECTOR DONAL JOSEPH RICE
2023-05-25Director's details changed for Mr John Donnelly on 2023-05-23
2023-05-24DIRECTOR APPOINTED MR JOHN DONNELLY
2023-05-23CESSATION OF DONAL JOSEPH RICE AS A PERSON OF SIGNIFICANT CONTROL
2023-05-23Notification of Diamond Trucks Limited as a person with significant control on 2023-05-22
2023-05-23DIRECTOR APPOINTED MR HARRY NASH
2022-12-23CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2021-12-23CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06SH06Cancellation of shares. Statement of capital on 2018-08-09 GBP 7,877
2019-06-06SH03Purchase of own shares
2019-06-06Cancellation of shares. Statement of capital on 2018-08-09 GBP 9,000
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-10-30AAMDAmended accounts made up to 2016-12-31
2018-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0152810011
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 9000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-08-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 9000
2016-01-13AR0117/12/15 ANNUAL RETURN FULL LIST
2015-09-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05ANNOTATIONOther
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0152810011
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 9000
2015-01-02AR0117/12/14 ANNUAL RETURN FULL LIST
2015-01-0231/05/23 ANNUAL RETURN FULL LIST
2015-01-0201/06/23 ANNUAL RETURN FULL LIST
2014-08-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 9000
2013-12-18AR0117/12/13 ANNUAL RETURN FULL LIST
2013-12-1831/05/23 ANNUAL RETURN FULL LIST
2013-12-1801/06/23 ANNUAL RETURN FULL LIST
2013-06-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0117/12/12 ANNUAL RETURN FULL LIST
2012-08-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0117/12/11 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0117/12/10 FULL LIST
2010-06-25AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-21AR0117/12/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DONAL JOSEPH RICE / 18/12/2009
2009-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / IRIS DUNCAN / 18/12/2009
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-22371SR(NI)17/12/08
2008-11-11AC(NI)31/12/07 ANNUAL ACCTS
2008-01-24371S(NI)17/12/07 ANNUAL RETURN SHUTTLE
2007-10-08AC(NI)31/12/06 ANNUAL ACCTS
2007-01-18371S(NI)17/12/06 ANNUAL RETURN SHUTTLE
2006-10-06AC(NI)31/12/05 ANNUAL ACCTS
2006-02-10371S(NI)17/12/05 ANNUAL RETURN SHUTTLE
2005-10-14AC(NI)31/12/04 ANNUAL ACCTS
2005-01-13371S(NI)17/12/04 ANNUAL RETURN SHUTTLE
2004-08-20AC(NI)31/12/03 ANNUAL ACCTS
2004-01-10371S(NI)17/12/03 ANNUAL RETURN SHUTTLE
2003-07-09AC(NI)31/12/02 ANNUAL ACCTS
2002-12-30371S(NI)17/12/02 ANNUAL RETURN SHUTTLE
2002-09-02AC(NI)31/12/01 ANNUAL ACCTS
2002-01-20371S(NI)17/12/01 ANNUAL RETURN SHUTTLE
2001-10-20AC(NI)31/12/00 ANNUAL ACCTS
2001-01-08371S(NI)17/12/00 ANNUAL RETURN SHUTTLE
2000-10-27AC(NI)31/12/99 ANNUAL ACCTS
2000-01-22371S(NI)17/12/99 ANNUAL RETURN SHUTTLE
1999-11-03AC(NI)31/12/98 ANNUAL ACCTS
1999-02-05371S(NI)17/12/98 ANNUAL RETURN SHUTTLE
1998-10-01AC(NI)31/12/97 ANNUAL ACCTS
1997-12-12371S(NI)17/12/97 ANNUAL RETURN SHUTTLE
1997-10-30AC(NI)31/12/96 ANNUAL ACCTS
1997-01-17371S(NI)17/12/96 ANNUAL RETURN SHUTTLE
1996-10-04411A(NI)MORTGAGE SATISFACTION
1996-05-22AC(NI)31/12/95 ANNUAL ACCTS
1996-01-04371S(NI)17/12/95 ANNUAL RETURN SHUTTLE
1995-10-27AC(NI)31/12/94 ANNUAL ACCTS
1995-01-11371S(NI)17/12/94 ANNUAL RETURN SHUTTLE
1994-11-10AC(NI)31/12/93 ANNUAL ACCTS
1994-01-25AC(NI)31/12/92 ANNUAL ACCTS
1994-01-24371S(NI)17/12/93 ANNUAL RETURN SHUTTLE
1993-02-24AC(NI)31/12/91 ANNUAL ACCTS
1993-01-20G98-2(NI)RETURN OF ALLOT OF SHARES
1993-01-20G98-2(NI)RETURN OF ALLOT OF SHARES
1993-01-05371S(NI)17/12/92 ANNUAL RETURN SHUTTLE
1992-12-23411A(NI)MORTGAGE SATISFACTION
1992-12-10AC(NI)31/12/90 ANNUAL ACCTS
1992-03-16371A(NI)31/12/91 ANNUAL RETURN FORM
1992-02-20402(NI)PARS RE MORTAGE
1991-10-02296(NI)CHANGE OF DIRS/SEC
1991-05-23AC(NI)31/12/89 ANNUAL ACCTS
1991-05-15AR(NI)31/12/90 ANNUAL RETURN
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories


Licences & Regulatory approval
We could not find any licences issued to R.K. TRUCKS CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.K. TRUCKS CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE FOR THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AND BANK OF IRELAND (UK) PLC
MORTGAGE OR CHARGE 1992-02-19 Satisfied FORWARD TRUST LTD
MORTGAGE OR CHARGE 1989-02-06 Satisfied FORWARD TRUST LTD
MORTGAGE OR CHARGE 1989-02-06 Satisfied FORWARD TRUST LTD
MORTGAGE OR CHARGE 1989-02-06 Satisfied FORWARD TRUST LTD
MORTGAGE OR CHARGE 1988-08-17 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1988-03-29 Satisfied FORWARD TRUST LTD
MORTGAGE OR CHARGE 1988-03-02 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1988-01-25 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1987-07-15 Satisfied FORWARD TRUST LTD
Creditors
Creditors Due Within One Year 2012-01-01 £ 208,410

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 R.K. TRUCKS CENTRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 9,000
Cash Bank In Hand 2012-01-01 £ 941,642
Current Assets 2012-01-01 £ 2,405,302
Debtors 2012-01-01 £ 885,905
Fixed Assets 2012-01-01 £ 1,108,887
Shareholder Funds 2012-01-01 £ 3,314,779
Stocks Inventory 2012-01-01 £ 577,755
Tangible Fixed Assets 2012-01-01 £ 1,108,887

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R.K. TRUCKS CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.K. TRUCKS CENTRE LIMITED
Trademarks
We have not found any records of R.K. TRUCKS CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.K. TRUCKS CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45190 - Sale of other motor vehicles) as R.K. TRUCKS CENTRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R.K. TRUCKS CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.K. TRUCKS CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.K. TRUCKS CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.