About

Registered Number: 06629950
Date of Incorporation: 25/06/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 First Avenue, Redwither Business Park, Wrexham, Clwyd, LL13 9XP

 

Mccarthy Haulage Ltd was founded on 25 June 2008, it has a status of "Active". The company has 2 directors listed as Nicholson, Andrew John, Mccarthy, Michael Philip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Michael Philip 25 June 2008 - 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Andrew John 25 June 2008 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA01 - Change of accounting reference date 30 March 2020
AA - Annual Accounts 12 February 2020
RP04CS01 - N/A 09 October 2019
AA01 - Change of accounting reference date 10 September 2019
CS01 - N/A 12 July 2019
RESOLUTIONS - N/A 14 September 2018
CONNOT - N/A 06 August 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 24 April 2018
AA - Annual Accounts 18 September 2017
PSC01 - N/A 12 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 05 August 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 09 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 04 July 2012
CERTNM - Change of name certificate 15 November 2011
AA - Annual Accounts 28 September 2011
MG01 - Particulars of a mortgage or charge 13 September 2011
AR01 - Annual Return 08 September 2011
CERTNM - Change of name certificate 09 August 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 11 August 2010
AD01 - Change of registered office address 11 August 2010
CH03 - Change of particulars for secretary 11 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
225 - Change of Accounting Reference Date 26 June 2009
287 - Change in situation or address of Registered Office 19 December 2008
NEWINC - New incorporation documents 25 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 09 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.