Background WavePink WaveYellow Wave

TEMPLEPATRICK RENTALS LIMITED (NI640082)

TEMPLEPATRICK RENTALS LIMITED (NI640082) is an active UK company. incorporated on 9 August 2016. with registered office in Templepatrick. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. TEMPLEPATRICK RENTALS LIMITED has been registered for 9 years. Current directors include DAVIS, James Robert.

Company Number
NI640082
Status
active
Type
ltd
Incorporated
9 August 2016
Age
9 years
Address
C/O Colemans Garden Centre Ltd, Templepatrick, BT39 0BJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAVIS, James Robert
SIC Codes
41100, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLEPATRICK RENTALS LIMITED

TEMPLEPATRICK RENTALS LIMITED is an active company incorporated on 9 August 2016 with the registered office located in Templepatrick. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. TEMPLEPATRICK RENTALS LIMITED was registered 9 years ago.(SIC: 41100, 41201)

Status

active

Active since 9 years ago

Company No

NI640082

LTD Company

Age

9 Years

Incorporated 9 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

C/O Colemans Garden Centre Ltd 6 Old Ballyclare Road Templepatrick, BT39 0BJ,

Previous Addresses

Second Floor, Murrays Exchange 1-9 Linfield Road Belfast Antrim BT12 5DR Northern Ireland
From: 3 October 2018To: 21 April 2020
Murrays Exchange 1 Linfield Road Belfast Antrim BT12 5DR Northern Ireland
From: 9 August 2016To: 3 October 2018
Timeline

12 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
3
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DAVIS, James Robert

Active
6 Old Ballyclare Road, TemplepatrickBT39 0BJ
Born March 1948
Director
Appointed 09 Aug 2016

CHICK, David Winston

Resigned
1 Linfield Road, BelfastBT12 5DR
Born September 1941
Director
Appointed 09 Aug 2016
Resigned 20 Sept 2016

MCCREA, Samuel James Alexander

Resigned
1 Linfield Road, BelfastBT12 5DR
Born June 1958
Director
Appointed 09 Aug 2016
Resigned 20 Sept 2016

Persons with significant control

9

1 Active
8 Ceased
Medine Mews, Port Louis

Nature of Control

Significant influence or control
Notified 28 Sept 2016
Ceased 28 Sept 2016
Medine Mews, Port Louis

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Sept 2016
Ceased 28 Sept 2016
Medine Mews, Port Louis

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2016
Ceased 28 Sept 2016

Mr. David Winston Chick

Ceased
Dunadry, TemplepatrickBT41 2HJ
Born September 1941

Nature of Control

Right to appoint and remove directors
Notified 09 Aug 2016
Ceased 20 Sept 2016

Mr. Samuel James Alexander Mccrea

Ceased
NewtownabbeyBT37 0PH
Born June 1958

Nature of Control

Significant influence or control
Notified 09 Aug 2016
Ceased 20 Sept 2016

Mr Samuel James Alexander Mccrea

Ceased
1 Linfield Road, BelfastBT12 5DR
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2016
Ceased 20 Sept 2016

Mr David Winston Chick

Ceased
1 Linfield Road, BelfastBT12 5DR
Born September 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2016
Ceased 20 Sept 2016

Mr James Robert Davis

Ceased
1-9 Linfield Road, AntrimBT12 5DR
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2016
Ceased 09 Aug 2016

Mr James Robert Davis

Active
6 Old Ballyclare Road, TemplepatrickBT39 0BJ
Born March 1948

Nature of Control

Significant influence or control
Notified 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
22 April 2020
PSC04Change of PSC Details
Change Person Director Company
21 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control Without Name Date
10 July 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Incorporation Company
9 August 2016
NEWINCIncorporation