About

Registered Number: 03076540
Date of Incorporation: 06/07/1995 (29 years and 9 months ago)
Company Status: Active
Registered Address: 316 Blackpool Road, Fulwood, Preston, Lancashire, PR2 3AE

 

Mcgarrie Transport Ltd was registered on 06 July 1995 and are based in Lancashire, it has a status of "Active". We do not know the number of employees at this organisation. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGARRIE, Christopher 24 February 2014 - 1
MCGARRIE, Victor 07 July 1995 - 1
Secretary Name Appointed Resigned Total Appointments
DELBRIDGE, Jean 07 July 1995 11 November 2014 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
PSC04 - N/A 23 January 2020
CH01 - Change of particulars for director 23 January 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 13 December 2017
MR04 - N/A 28 November 2017
MR04 - N/A 28 November 2017
MR04 - N/A 18 November 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 06 July 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 16 July 2015
TM02 - Termination of appointment of secretary 11 November 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 23 July 2014
AP01 - Appointment of director 11 March 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 11 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 29 July 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 05 August 1999
287 - Change in situation or address of Registered Office 12 January 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 03 August 1998
395 - Particulars of a mortgage or charge 29 May 1998
395 - Particulars of a mortgage or charge 29 May 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 08 July 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 04 November 1996
395 - Particulars of a mortgage or charge 24 May 1996
288 - N/A 13 July 1995
288 - N/A 13 July 1995
287 - Change in situation or address of Registered Office 13 July 1995
NEWINC - New incorporation documents 06 July 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 28 May 1998 Fully Satisfied

N/A

Debenture 28 May 1998 Fully Satisfied

N/A

Debenture 20 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.