About

Registered Number: 03953791
Date of Incorporation: 22/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 10 Station Street, Kibworth Beauchamp, Leicestershire, LE8 0LN,

 

Mcgregor Transport Ltd was registered on 22 March 2000. The companies director is Marsh, Stephanie Dawn. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSH, Stephanie Dawn 22 March 2000 11 January 2017 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 13 December 2019
AD01 - Change of registered office address 10 December 2019
CH01 - Change of particulars for director 09 December 2019
CH01 - Change of particulars for director 09 December 2019
PSC04 - N/A 09 December 2019
MR04 - N/A 24 July 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 30 November 2018
CH01 - Change of particulars for director 17 April 2018
PSC04 - N/A 16 April 2018
CS01 - N/A 10 April 2018
AAMD - Amended Accounts 07 February 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 31 March 2017
TM02 - Termination of appointment of secretary 20 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 02 February 2011
MG01 - Particulars of a mortgage or charge 29 May 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 21 April 2007
288c - Notice of change of directors or secretaries or in their particulars 21 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 10 October 2005
363a - Annual Return 15 April 2005
AA - Annual Accounts 16 September 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 28 April 2004
RESOLUTIONS - N/A 09 October 2003
RESOLUTIONS - N/A 09 October 2003
RESOLUTIONS - N/A 09 October 2003
RESOLUTIONS - N/A 09 October 2003
RESOLUTIONS - N/A 09 October 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 24 April 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 25 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
NEWINC - New incorporation documents 22 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.