Engine & Truck (n.i.) Limited

General information

Name:

Engine & Truck (n.i.) Ltd

Office Address:

Emerson House 14B Ballynahinch Road Carryduff BT8 8DN Belfast

Number: NI044225

Incorporation date: 2002-10-01

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Engine & Truck (n.i.) Limited business has been operating in this business field for at least twenty two years, as it's been founded in 2002. Started with Registered No. NI044225, Engine & Truck (n.i.) was set up as a Private Limited Company located in Emerson House 14B Ballynahinch Road, Belfast BT8 8DN. This firm's registered with SIC code 45310: Wholesale trade of motor vehicle parts and accessories. 2022-09-30 is the last time when account status updates were filed.

There seems to be a number of two directors leading this specific firm right now, specifically Norman E. and Michael E. who have been executing the directors obligations since Wednesday 6th May 2020. In order to provide support to the directors, this particular firm has been utilizing the skills of William C. as a secretary since February 2020.

Michael E. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Norman E.

Role: Director

Appointed: 06 May 2020

Latest update: 21 November 2023

William C.

Role: Secretary

Appointed: 21 February 2020

Latest update: 21 November 2023

Michael E.

Role: Director

Appointed: 12 June 2017

Latest update: 21 November 2023

People with significant control

Michael E.
Notified on 29 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Trevor B.
Notified on 1 October 2016
Ceased on 21 February 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 31 December 2023
Confirmation statement last made up date 17 December 2022
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 29 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Free Download
On 13th January 2024 director's details were changed (CH01)
filed on: 21st, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
21
Company Age

Similar companies nearby

Closest companies