Background WavePink WaveYellow Wave

TRUCK & TRAILER SPARES (NI) LTD (NI058503)

TRUCK & TRAILER SPARES (NI) LTD (NI058503) is an active UK company. incorporated on 16 March 2006. with registered office in Co Antrim. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310) and 1 other business activities. TRUCK & TRAILER SPARES (NI) LTD has been registered for 20 years. Current directors include MCKEATING, Pauline Marie.

Company Number
NI058503
Status
active
Type
ltd
Incorporated
16 March 2006
Age
20 years
Address
47 Mallusk Road, Co Antrim, BT36 4PJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
MCKEATING, Pauline Marie
SIC Codes
45310, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUCK & TRAILER SPARES (NI) LTD

TRUCK & TRAILER SPARES (NI) LTD is an active company incorporated on 16 March 2006 with the registered office located in Co Antrim. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310) and 1 other business activity. TRUCK & TRAILER SPARES (NI) LTD was registered 20 years ago.(SIC: 45310, 45320)

Status

active

Active since 20 years ago

Company No

NI058503

LTD Company

Age

20 Years

Incorporated 16 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

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

4 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jan 10
Owner Exit
Mar 23
Director Left
Dec 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCKEATING, Pauline

Active
Innisfayle Park, BelfastBT15 5HS
Secretary
Appointed 16 Mar 2006

MCKEATING, Pauline Marie

Active
Mallusk Road, NewtownabbeyBT36 4PJ
Born April 1976
Director
Appointed 17 Dec 2009

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 16 Mar 2006
Resigned 16 Mar 2006

MCKIBBIN, Neil

Resigned
47 Mallusk Road, Co AntrimBT36 4PJ
Born September 1962
Director
Appointed 16 Mar 2006
Resigned 10 Dec 2025

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
Notified 06 Apr 2016
Ceased 01 Mar 2020
Mallusk Road, NewtownabbeyBT36 4PJ

Nature of Control

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

Filing History

59

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
9 December 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
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Dormant
25 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Legacy
23 December 2009
MG01MG01
Legacy
22 December 2009
MG01MG01
Legacy
16 March 2009
371S(NI)371S(NI)
Legacy
3 February 2009
295(NI)295(NI)
Legacy
10 December 2008
AC(NI)AC(NI)
Legacy
16 April 2008
371S(NI)371S(NI)
Legacy
25 September 2007
AC(NI)AC(NI)
Legacy
27 April 2007
371S(NI)371S(NI)
Legacy
30 March 2006
296(NI)296(NI)
Incorporation Company
16 March 2006
NEWINCIncorporation