Background WavePink WaveYellow Wave

M-B TRUCK AND VAN (NI) LIMITED (NI020402)

M-B TRUCK AND VAN (NI) LIMITED (NI020402) is an active UK company. incorporated on 15 April 1987. with registered office in Co Antrim. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. M-B TRUCK AND VAN (NI) LIMITED has been registered for 38 years. Current directors include MCKEATING, Pauline Marie, MCKIBBEN, Neil.

Company Number
NI020402
Status
active
Type
ltd
Incorporated
15 April 1987
Age
38 years
Address
47 Mallusk Road, Co Antrim, BT36 4PJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MCKEATING, Pauline Marie, MCKIBBEN, Neil
SIC Codes
45111, 45200, 45310, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M-B TRUCK AND VAN (NI) LIMITED

M-B TRUCK AND VAN (NI) LIMITED is an active company incorporated on 15 April 1987 with the registered office located in Co Antrim. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. M-B TRUCK AND VAN (NI) LIMITED was registered 38 years ago.(SIC: 45111, 45200, 45310, 45320)

Status

active

Active since 38 years ago

Company No

NI020402

LTD Company

Age

38 Years

Incorporated 15 April 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

RENT-A-MERC LIMITED
From: 15 April 1987To: 13 January 2003
Contact
Address

47 Mallusk Road Newtownabbey Co Antrim, BT36 4PJ,

Timeline

27 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Apr 87
Director Joined
Feb 10
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Jan 17
Director Left
Mar 19
Director Left
Jun 23
Owner Exit
Oct 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MCKEATING, Pauline Marie

Active
Innisfayle Park, BelfastBT15 5HS
Secretary
Appointed 15 Apr 1987

MCKEATING, Pauline Marie

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

MCKIBBEN, Neil

Active
47 Mallusk Road, Co AntrimBT36 4PJ
Born September 1962
Director
Appointed 25 May 2001

BROWN, Julian William

Resigned
3 Bramble Glen, NewtownabbeyBT37 0LA
Born June 1973
Director
Appointed 01 Mar 2008
Resigned 08 Mar 2019

HASSARD, David Wesley Jason

Resigned
154 Carryduff Road, Co AntrimBT27 6QE
Born June 1960
Director
Appointed 01 May 2001
Resigned 30 Sept 2004

MCBRIDE, Norman

Resigned
34 The Crescent, BelfastBT10 0GJ
Born June 1953
Director
Appointed 01 Jan 2009
Resigned 31 Mar 2022

MCCOMISH, Angus

Resigned
24 Beechlawn Avenue, BelfastBT179NL
Born October 1959
Director
Appointed 01 Aug 2001
Resigned 02 Aug 2004

MCCOMISH, Angus

Resigned
24 Beechlawn Avenue, BelfastBT17 9NL
Born October 1959
Director
Appointed 15 Apr 1987
Resigned 25 May 2001

MCCOMISH, Colum

Resigned
19 Diamond Gardens, BelfastBT10 0HD
Born May 1955
Director
Appointed 15 Apr 1987
Resigned 31 Mar 2000

Persons with significant control

2

1 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 15 Mar 2023
Mallusk Road, NewtownabbeyBT36 4PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Memorandum Articles
2 March 2015
MAMA
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
Resolution
28 January 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Legacy
14 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Legacy
23 December 2009
MG01MG01
Legacy
22 December 2009
MG01MG01
Legacy
13 August 2009
AC(NI)AC(NI)
Legacy
4 March 2009
371S(NI)371S(NI)
Legacy
3 February 2009
295(NI)295(NI)
Legacy
29 January 2009
296(NI)296(NI)
Legacy
9 January 2009
AC(NI)AC(NI)
Legacy
21 March 2008
296(NI)296(NI)
Legacy
9 February 2008
371S(NI)371S(NI)
Legacy
25 September 2007
AC(NI)AC(NI)
Legacy
24 September 2007
295(NI)295(NI)
Legacy
23 January 2007
371S(NI)371S(NI)
Legacy
3 January 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
24 October 2006
402(NI)402(NI)
Legacy
16 June 2006
371S(NI)371S(NI)
Legacy
26 November 2005
AC(NI)AC(NI)
Legacy
22 November 2004
AC(NI)AC(NI)
Legacy
22 November 2004
233(NI)233(NI)
Legacy
1 November 2004
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
7 October 2004
1656A(NI)1656A(NI)
Particulars Of A Mortgage Charge
7 October 2004
402(NI)402(NI)
Resolution
7 October 2004
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
5 October 2004
402(NI)402(NI)
Legacy
30 September 2004
296(NI)296(NI)
Legacy
19 August 2004
296(NI)296(NI)
Particulars Of A Mortgage Charge
2 August 2004
402(NI)402(NI)
Legacy
5 February 2004
371S(NI)371S(NI)
Legacy
30 January 2004
MG01MG01
Particulars Of A Mortgage Charge
17 December 2003
402(NI)402(NI)
Resolution
10 October 2003
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
15 September 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 August 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 July 2003
402(NI)402(NI)
Legacy
21 May 2003
296(NI)296(NI)
Legacy
19 March 2003
371S(NI)371S(NI)
Legacy
8 February 2003
AC(NI)AC(NI)
Legacy
8 February 2003
233(NI)233(NI)
Certificate Change Of Name Company
14 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 2003
CNRES(NI)CNRES(NI)
Legacy
4 December 2002
G98-2(NI)G98-2(NI)
Legacy
4 December 2002
133(NI)133(NI)
Resolution
4 December 2002
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
23 October 2002
402(NI)402(NI)
Legacy
4 August 2002
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
14 June 2002
402(NI)402(NI)
Legacy
30 April 2002
AC(NI)AC(NI)
Legacy
11 March 2002
233(NI)233(NI)
Particulars Of A Mortgage Charge
11 March 2002
402(NI)402(NI)
Legacy
4 March 2002
371S(NI)371S(NI)
Legacy
19 February 2002
296(NI)296(NI)
Particulars Of A Mortgage Charge
26 October 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 September 2001
402(NI)402(NI)
Legacy
7 July 2001
233(NI)233(NI)
Legacy
19 June 2001
295(NI)295(NI)
Legacy
19 June 2001
296(NI)296(NI)
Legacy
19 June 2001
296(NI)296(NI)
Legacy
19 June 2001
296(NI)296(NI)
Legacy
19 June 2001
296(NI)296(NI)
Legacy
19 June 2001
296(NI)296(NI)
Legacy
13 June 2001
1656A(NI)1656A(NI)
Legacy
13 June 2001
SD(NI)SD(NI)
Resolution
13 June 2001
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
31 May 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
31 May 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
31 May 2001
402(NI)402(NI)
Legacy
7 February 2001
371S(NI)371S(NI)
Legacy
20 September 2000
296(NI)296(NI)
Legacy
8 April 2000
98(3)(NI)98(3)(NI)
Legacy
8 April 2000
G98-2(NI)G98-2(NI)
Legacy
8 January 2000
371S(NI)371S(NI)
Legacy
22 September 1999
AC(NI)AC(NI)
Legacy
2 April 1999
AC(NI)AC(NI)
Legacy
29 January 1999
371S(NI)371S(NI)
Legacy
1 April 1998
AC(NI)AC(NI)
Legacy
12 February 1998
371S(NI)371S(NI)
Legacy
28 March 1997
AC(NI)AC(NI)
Legacy
13 January 1997
371S(NI)371S(NI)
Legacy
2 July 1996
AC(NI)AC(NI)
Legacy
13 January 1996
371S(NI)371S(NI)
Legacy
18 January 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 June 1994
AC(NI)AC(NI)
Legacy
7 April 1994
AC(NI)AC(NI)
Legacy
16 February 1994
371S(NI)371S(NI)
Legacy
29 April 1993
AC(NI)AC(NI)
Legacy
23 February 1993
371S(NI)371S(NI)
Legacy
20 March 1992
AC(NI)AC(NI)
Legacy
20 March 1992
371A(NI)371A(NI)
Resolution
20 March 1992
RESOLUTIONSResolutions
Legacy
27 March 1991
295(NI)295(NI)
Legacy
27 March 1991
AR(NI)AR(NI)
Legacy
5 September 1990
AC(NI)AC(NI)
Legacy
5 September 1990
AC(NI)AC(NI)
Legacy
21 March 1990
295(NI)295(NI)
Legacy
21 March 1990
AR(NI)AR(NI)
Legacy
25 February 1989
AR(NI)AR(NI)
Legacy
22 February 1989
AC(NI)AC(NI)
Legacy
13 August 1987
232(NI)232(NI)
Legacy
20 May 1987
296(NI)296(NI)
Incorporation Company
15 April 1987
NEWINCIncorporation
Legacy
15 April 1987
PUC1(NI)PUC1(NI)
Legacy
15 April 1987
MEM(NI)MEM(NI)
Legacy
15 April 1987
ARTS(NI)ARTS(NI)
Legacy
15 April 1987
G23(NI)G23(NI)
Legacy
15 April 1987
G21(NI)G21(NI)