UKBizDB.co.uk

TOTAL CARGO SERVICES (N.I.) LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Portview House First Floor, 80 Dargan Road, Belfast, BT3 9JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portview House, First Floor, 80 Dargan Road, Belfast, BT3 9JU

Director22 July 2019Active
Portview House, First Floor, 80 Dargan Road, Belfast, BT3 9JU

Director01 October 2018Active
Portview House, First Floor, 80 Dargan Road, Belfast, Northern Ireland, BT3 9JU

Director30 October 1989Active
Portview House, First Floor, 80 Dargan Road, Belfast, Northern Ireland, BT3 9JU

Director01 March 2013Active
Portview House, First Floor, 80 Dargan Road, Belfast, BT3 9JU

Director01 October 2018Active
Portview House, First Floor, 80 Dargan Road, Belfast, Northern Ireland, BT3 9JU

Secretary30 October 1989Active
Victoria House, 28 West Bank Road, Belfast, BT3 9JL

Director07 April 2003Active
178 Groomsport Road, Bangor, Co Down, BT20 9PL

Director30 October 1989Active
Portview House, First Floor, 80 Dargan Road, Belfast, Northern Ireland, BT3 9JU

Director01 October 2001Active
Portview House, First Floor, 80 Dargan Road, Belfast, BT3 9JU

Director01 October 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Mortgage

Mortgage satisfy charge full.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Officers

Termination secretary company with name termination date.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-09-25Mortgage

Mortgage charge whole release with charge number.

Download
2018-09-25Mortgage

Mortgage satisfy charge full.

Download
2018-06-13Accounts

Accounts with accounts type small.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.