UKBizDB.co.uk

I.J. MCGILL TRANSPORT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Broadmead Lane, Keynsham, Bristol, BS31 1ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Paper Mill, Avon Mill Lane, Keynsham, Bristol, England, BS31 2HZ

Secretary01 July 2013Active
The Paper Mill, Avon Mill Lane, Keynsham, Bristol, England, BS31 2HZ

Director01 July 2012Active
Tyning, Courtenay Road Keynsham, Bristol, BS31 1JT

Director01 April 1993Active
The Paper Mill, Avon Mill Lane, Keynsham, Bristol, England, BS31 2HZ

Director01 February 2012Active
The Paper Mill, Avon Mill Lane, Keynsham, Bristol, England, BS31 2HZ

Director01 July 2012Active
88, Keevil, Trowbridge, England, BA14 6NH

Director30 June 2015Active
Tyning, Courtenay Road Keynsham, Bristol, BS31 1JT

Secretary01 April 1993Active
Tyning, Courtenay Road Keynsham, Bristol, BS31 1JT

Director01 April 1993Active
64 Bath Old Road, Radstock, Bath, BA3 3HE

Director04 January 2007Active
6, Perretts Court, Bristol, BS1 6UF

Director04 January 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Accounts

Accounts with accounts type full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Address

Change registered office address company with date old address new address.

Download
2023-03-15Address

Change registered office address company with date old address new address.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-11-06Officers

Change person secretary company with change date.

Download
2019-08-09Accounts

Accounts with accounts type full.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Change account reference date company current extended.

Download
2018-04-10Mortgage

Mortgage satisfy charge full.

Download
2018-02-06Accounts

Accounts with accounts type full.

Download
2018-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.