This company is commonly known as I.j. Mcgill Transport Limited. The company was founded 31 years ago and was given the registration number 02806141. The firm's registered office is in BRISTOL. You can find them at Broadmead Lane, Keynsham, Bristol, . This company's SIC code is 49410 - Freight transport by road.
Name | : | I.J. MCGILL TRANSPORT LIMITED |
---|---|---|
Company Number | : | 02806141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1993 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broadmead Lane, Keynsham, Bristol, BS31 1ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Paper Mill, Avon Mill Lane, Keynsham, Bristol, England, BS31 2HZ | Secretary | 01 July 2013 | Active |
The Paper Mill, Avon Mill Lane, Keynsham, Bristol, England, BS31 2HZ | Director | 01 July 2012 | Active |
Tyning, Courtenay Road Keynsham, Bristol, BS31 1JT | Director | 01 April 1993 | Active |
The Paper Mill, Avon Mill Lane, Keynsham, Bristol, England, BS31 2HZ | Director | 01 February 2012 | Active |
The Paper Mill, Avon Mill Lane, Keynsham, Bristol, England, BS31 2HZ | Director | 01 July 2012 | Active |
88, Keevil, Trowbridge, England, BA14 6NH | Director | 30 June 2015 | Active |
Tyning, Courtenay Road Keynsham, Bristol, BS31 1JT | Secretary | 01 April 1993 | Active |
Tyning, Courtenay Road Keynsham, Bristol, BS31 1JT | Director | 01 April 1993 | Active |
64 Bath Old Road, Radstock, Bath, BA3 3HE | Director | 04 January 2007 | Active |
6, Perretts Court, Bristol, BS1 6UF | Director | 04 January 2007 | Active |
Ms Heather Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Paper Mill, Avon Mill Lane, Bristol, England, BS31 2HZ |
Nature of control | : |
|
Ms Lucy Mcgill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Paper Mill, Avon Mill Lane, Bristol, England, BS31 2HZ |
Nature of control | : |
|
Mrs Kelly Pope | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Paper Mill, Avon Mill Lane, Bristol, England, BS31 2HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Accounts | Accounts with accounts type full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Address | Change registered office address company with date old address new address. | Download |
2023-03-15 | Address | Change registered office address company with date old address new address. | Download |
2022-08-03 | Accounts | Accounts with accounts type full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Officers | Change person director company with change date. | Download |
2019-11-06 | Officers | Change person secretary company with change date. | Download |
2019-08-09 | Accounts | Accounts with accounts type full. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Change account reference date company current extended. | Download |
2018-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-06 | Accounts | Accounts with accounts type full. | Download |
2018-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.