Background WavePink WaveYellow Wave

RENTATRUCK (SELF DRIVE) LIMITED (NI018385)

RENTATRUCK (SELF DRIVE) LIMITED (NI018385) is an active UK company. incorporated on 23 April 1985. with registered office in Co Antrim. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles and 1 other business activities. RENTATRUCK (SELF DRIVE) LIMITED has been registered for 40 years. Current directors include MCKEATING, Pauline Marie, MCKIBBIN, Leslie Neil.

Company Number
NI018385
Status
active
Type
ltd
Incorporated
23 April 1985
Age
40 years
Address
47 Mallusk Road, Co Antrim, BT36 4PJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
MCKEATING, Pauline Marie, MCKIBBIN, Leslie Neil
SIC Codes
77110, 77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENTATRUCK (SELF DRIVE) LIMITED

RENTATRUCK (SELF DRIVE) LIMITED is an active company incorporated on 23 April 1985 with the registered office located in Co Antrim. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles and 1 other business activity. RENTATRUCK (SELF DRIVE) LIMITED was registered 40 years ago.(SIC: 77110, 77120)

Status

active

Active since 40 years ago

Company No

NI018385

LTD Company

Age

40 Years

Incorporated 23 April 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

47 Mallusk Road Newtownabbey Co Antrim, BT36 4PJ,

Timeline

2 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Owner Exit
Dec 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCKEATING, Pauline Marie

Active
Innisfayle Park, BelfastBT15 5HS
Secretary
Appointed 23 Apr 1985

MCKEATING, Pauline Marie

Active
47 Mallusk Road, Co AntrimBT36 4PJ
Born April 1976
Director
Appointed 17 Dec 2009

MCKIBBIN, Leslie Neil

Active
47 Mallusk Road, Co AntrimBT36 4PJ
Born September 1962
Director
Appointed 01 Aug 2000

HASSARD, David Wesley Jason

Resigned
154 Carryduff Road, LisburnBT27 6Q
Born June 1960
Director
Appointed 01 Aug 2000
Resigned 30 Sept 2004

HASSARD, William Harold

Resigned
96 Moss Road, BelfastBT8 8HX
Born July 1950
Director
Appointed 23 Apr 1985
Resigned 01 Aug 2000

JOHNSTON, Stephen

Resigned
6 Penrthy Gardens, Co DownBT23 8JN
Born May 1969
Director
Appointed 01 Jul 2002
Resigned 08 Jul 2003

Persons with significant control

1

0 Active
1 Ceased

Mr Leslie Neil Mckibbin

Ceased
47 Mallusk Road, Co AntrimBT36 4PJ
Born September 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 05 Mar 2025
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Dormant
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Person Secretary Company With Change Date
28 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Dormant
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Secretary Company With Change Date
17 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Legacy
23 December 2009
MG01MG01
Legacy
22 December 2009
MG01MG01
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
26 February 2009
371S(NI)371S(NI)
Legacy
4 February 2009
295(NI)295(NI)
Legacy
20 February 2008
AC(NI)AC(NI)
Legacy
9 February 2008
371S(NI)371S(NI)
Legacy
25 September 2007
AC(NI)AC(NI)
Legacy
23 January 2007
371S(NI)371S(NI)
Legacy
10 January 2007
AC(NI)AC(NI)
Legacy
1 February 2006
371S(NI)371S(NI)
Legacy
26 November 2005
AC(NI)AC(NI)
Legacy
10 April 2005
371S(NI)371S(NI)
Legacy
3 February 2005
233(NI)233(NI)
Legacy
3 February 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
1 November 2004
402(NI)402(NI)
Legacy
12 October 2004
296(NI)296(NI)
Legacy
12 October 2004
296(NI)296(NI)
Legacy
7 October 2004
1656A(NI)1656A(NI)
Resolution
7 October 2004
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
5 October 2004
402(NI)402(NI)
Legacy
16 July 2004
AC(NI)AC(NI)
Legacy
3 February 2004
371S(NI)371S(NI)
Legacy
26 July 2003
296(NI)296(NI)
Legacy
19 March 2003
371S(NI)371S(NI)
Legacy
14 January 2003
AC(NI)AC(NI)
Legacy
24 October 2002
296(NI)296(NI)
Particulars Of A Mortgage Charge
13 September 2002
402(NI)402(NI)
Legacy
30 April 2002
AC(NI)AC(NI)
Legacy
24 January 2002
371S(NI)371S(NI)
Legacy
25 January 2001
371S(NI)371S(NI)
Legacy
18 January 2001
233(NI)233(NI)
Particulars Of A Mortgage Charge
21 November 2000
402(NI)402(NI)
Resolution
30 August 2000
RESOLUTIONSResolutions
Legacy
25 August 2000
296(NI)296(NI)
Legacy
25 August 2000
296(NI)296(NI)
Legacy
21 July 2000
AC(NI)AC(NI)
Legacy
22 January 2000
371S(NI)371S(NI)
Legacy
6 September 1999
AC(NI)AC(NI)
Legacy
16 March 1999
371S(NI)371S(NI)
Legacy
30 November 1998
AC(NI)AC(NI)
Legacy
17 January 1998
371S(NI)371S(NI)
Legacy
13 October 1997
179(NI)179(NI)
Legacy
13 October 1997
132(NI)132(NI)
Legacy
6 October 1997
296(NI)296(NI)
Legacy
26 September 1997
AC(NI)AC(NI)
Legacy
26 September 1997
UDM+A(NI)UDM+A(NI)
Resolution
26 September 1997
RESOLUTIONSResolutions
Legacy
16 May 1997
296(NI)296(NI)
Legacy
7 March 1997
371S(NI)371S(NI)
Legacy
24 September 1996
AC(NI)AC(NI)
Legacy
19 December 1995
371S(NI)371S(NI)
Legacy
29 September 1995
AC(NI)AC(NI)
Legacy
13 February 1995
371S(NI)371S(NI)
Legacy
27 September 1994
AC(NI)AC(NI)
Legacy
21 January 1994
371S(NI)371S(NI)
Legacy
25 November 1993
AC(NI)AC(NI)
Legacy
20 January 1993
371S(NI)371S(NI)
Legacy
6 October 1992
AC(NI)AC(NI)
Legacy
24 January 1992
371A(NI)371A(NI)
Legacy
11 December 1991
AC(NI)AC(NI)
Legacy
23 March 1991
AR(NI)AR(NI)
Legacy
23 March 1991
AR(NI)AR(NI)
Legacy
23 March 1991
AR(NI)AR(NI)
Legacy
23 March 1991
AR(NI)AR(NI)
Legacy
8 March 1991
AC(NI)AC(NI)
Legacy
22 February 1990
AC(NI)AC(NI)
Legacy
15 May 1989
PUC2(NI)PUC2(NI)
Legacy
10 September 1988
AC(NI)AC(NI)
Legacy
10 September 1988
AC(NI)AC(NI)
Legacy
10 March 1988
AC(NI)AC(NI)
Legacy
29 February 1988
133(NI)133(NI)
Resolution
29 February 1988
RESOLUTIONSResolutions
Legacy
26 September 1986
A3(NI)A3(NI)
Legacy
3 July 1986
G4A(NI)G4A(NI)
Particulars Of A Mortgage Charge
3 July 1986
402(NI)402(NI)
Legacy
23 April 1985
G1(NI)G1(NI)
Legacy
23 April 1985
PUC1(NI)PUC1(NI)
Legacy
23 April 1985
MEM(NI)MEM(NI)
Legacy
23 April 1985
ARTS(NI)ARTS(NI)
Legacy
23 April 1985
G23(NI)G23(NI)