Background WavePink WaveYellow Wave

RELIABLE VEHICLE SOLUTIONS LIMITED (NI615186)

RELIABLE VEHICLE SOLUTIONS LIMITED (NI615186) is an active UK company. incorporated on 26 October 2012. with registered office in Carrickfergus. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. RELIABLE VEHICLE SOLUTIONS LIMITED has been registered for 13 years. Current directors include HANNA, Paul Richard Phillip, HILLEN, Justin Martin, MCKINNEY, Mark.

Company Number
NI615186
Status
active
Type
ltd
Incorporated
26 October 2012
Age
13 years
Address
10 Governors Place, Carrickfergus, BT38 7BN
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
HANNA, Paul Richard Phillip, HILLEN, Justin Martin, MCKINNEY, Mark
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELIABLE VEHICLE SOLUTIONS LIMITED

RELIABLE VEHICLE SOLUTIONS LIMITED is an active company incorporated on 26 October 2012 with the registered office located in Carrickfergus. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. RELIABLE VEHICLE SOLUTIONS LIMITED was registered 13 years ago.(SIC: 77110)

Status

active

Active since 13 years ago

Company No

NI615186

LTD Company

Age

13 Years

Incorporated 26 October 2012

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 26 September 2025 (7 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

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

10 Governors Place Carrickfergus, BT38 7BN,

Timeline

12 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Oct 14
Loan Secured
Feb 16
Loan Cleared
Feb 16
Director Left
Oct 18
Loan Cleared
Mar 19
Loan Secured
Apr 19
Director Joined
Jul 22
Loan Secured
Oct 23
Loan Cleared
Dec 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HILLEN, Justin Martin

Active
Governors Place, CarrickfergusBT38 7BN
Secretary
Appointed 02 Aug 2017

HANNA, Paul Richard Phillip

Active
Governors Place, CarrickfergusBT38 7BN
Born June 1976
Director
Appointed 26 Oct 2012

HILLEN, Justin Martin

Active
Governors Place, CarrickfergusBT38 7BN
Born December 1977
Director
Appointed 28 Jul 2022

MCKINNEY, Mark

Active
Governors Place, CarrickfergusBT38 7BN
Born May 1976
Director
Appointed 26 Oct 2012

MARTIN, Gary Howard

Resigned
Governors Place, CarrickfergusBT38 7BN
Born February 1969
Director
Appointed 01 Mar 2013
Resigned 31 Jul 2014

STOREY, Dennis George

Resigned
Governors Place, CarrickfergusBT38 7BN
Born November 1968
Director
Appointed 01 Mar 2013
Resigned 01 Oct 2018

Persons with significant control

1

Governors Place, CarrickfergusBT38 7BN

Nature of Control

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

Filing History

41

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 October 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Legacy
22 April 2013
MG01MG01
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
26 October 2012
NEWINCIncorporation