Company NameNorth East Transport Services Ltd
DirectorsLouise Jane McGill and Bryan Patrick McGill
Company StatusActive
Company Number05556830
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Louise Jane McGill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2005(same day as company formation)
RoleGeneral Road Haulage
Country of ResidenceEngland
Correspondence Address5-6 Hedley Hill Terrace
Waterhouses
Durham
DH7 9BA
Secretary NameMrs Louise McGill
StatusCurrent
Appointed22 July 2010(4 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameMr Bryan Patrick McGill
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(8 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Secretary NameAnne Mowbray
NationalityBritish
StatusResigned
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address30 Ravenswood Road
Heaton
Newcastle
Tyne & Wear
NE6 5TU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0191 4302050
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£166
Current Liabilities£44,289

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
13 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
21 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
2 October 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
12 March 2014Appointment of Mr Bryan Patrick Mcgill as a director (2 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 March 2014Appointment of Mr Bryan Patrick Mcgill as a director (2 pages)
22 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 September 2010Director's details changed for Louise Jane Mcgill on 7 September 2010 (2 pages)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
10 September 2010Director's details changed for Louise Jane Mcgill on 7 September 2010 (2 pages)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
10 September 2010Director's details changed for Louise Jane Mcgill on 7 September 2010 (2 pages)
22 July 2010Termination of appointment of Anne Mowbray as a secretary (1 page)
22 July 2010Registered office address changed from 6 Hedley Hill Terrace Waterhouses Co Durham DH7 9BA on 22 July 2010 (1 page)
22 July 2010Appointment of Mrs Louise Mcgill as a secretary (1 page)
22 July 2010Appointment of Mrs Louise Mcgill as a secretary (1 page)
22 July 2010Registered office address changed from 6 Hedley Hill Terrace Waterhouses Co Durham DH7 9BA on 22 July 2010 (1 page)
22 July 2010Termination of appointment of Anne Mowbray as a secretary (1 page)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 September 2008Return made up to 07/09/08; full list of members (3 pages)
24 September 2008Return made up to 07/09/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
21 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
24 September 2007Return made up to 07/09/07; full list of members (2 pages)
24 September 2007Return made up to 07/09/07; full list of members (2 pages)
6 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
6 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Return made up to 07/09/06; full list of members (2 pages)
25 October 2006Return made up to 07/09/06; full list of members (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005New secretary appointed (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005Secretary resigned (1 page)
7 September 2005Incorporation (9 pages)
7 September 2005Incorporation (9 pages)