This company is commonly known as Total Cargo Services (n.i.) Limited. The company was founded 34 years ago and was given the registration number NI023228. The firm's registered office is in BELFAST. You can find them at Portview House First Floor, 80 Dargan Road, Belfast, . This company's SIC code is 49410 - Freight transport by road.
Name | : | TOTAL CARGO SERVICES (N.I.) LIMITED |
---|---|---|
Company Number | : | NI023228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1989 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Portview House First Floor, 80 Dargan Road, Belfast, BT3 9JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portview House, First Floor, 80 Dargan Road, Belfast, BT3 9JU | Director | 22 July 2019 | Active |
Portview House, First Floor, 80 Dargan Road, Belfast, BT3 9JU | Director | 01 October 2018 | Active |
Portview House, First Floor, 80 Dargan Road, Belfast, Northern Ireland, BT3 9JU | Director | 30 October 1989 | Active |
Portview House, First Floor, 80 Dargan Road, Belfast, Northern Ireland, BT3 9JU | Director | 01 March 2013 | Active |
Portview House, First Floor, 80 Dargan Road, Belfast, BT3 9JU | Director | 01 October 2018 | Active |
Portview House, First Floor, 80 Dargan Road, Belfast, Northern Ireland, BT3 9JU | Secretary | 30 October 1989 | Active |
Victoria House, 28 West Bank Road, Belfast, BT3 9JL | Director | 07 April 2003 | Active |
178 Groomsport Road, Bangor, Co Down, BT20 9PL | Director | 30 October 1989 | Active |
Portview House, First Floor, 80 Dargan Road, Belfast, Northern Ireland, BT3 9JU | Director | 01 October 2001 | Active |
Portview House, First Floor, 80 Dargan Road, Belfast, BT3 9JU | Director | 01 October 2018 | Active |
Mr George Maxwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Address | : | Portview House, First Floor, Belfast, BT3 9JU |
Nature of control | : |
|
Mrs Heather Florence Maxwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Address | : | Portview House, First Floor, Belfast, BT3 9JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
2019-07-23 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Officers | Termination secretary company with name termination date. | Download |
2018-10-02 | Officers | Change person director company with change date. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-09-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-13 | Accounts | Accounts with accounts type small. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.