Mcguinness Haulage Limited

General information

Name:

Mcguinness Haulage Ltd

Office Address:

Greenbank Howick Cross Lane Penwortham PR1 0NS Preston

Number: 06718573

Incorporation date: 2008-10-08

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mcguinness Haulage Limited may be reached at Greenbank Howick Cross Lane, Penwortham in Preston. The company's zip code is PR1 0NS. Mcguinness Haulage has existed on the British market for 16 years. The company's reg. no. is 06718573. This business's Standard Industrial Classification Code is 49410: Freight transport by road. 2022-09-30 is the last time when the company accounts were reported.

Mcguinness Haulage Limited is a medium-sized transport company with the licence number OC1090727. The firm has one transport operating centre in the country. In their subsidiary in Preston on Gill Lane, 10 machines and 10 trailers are available.

According to the official data, this particular firm is controlled by a solitary managing director: Shaun M., who was appointed on 2008-10-08. The firm had been governed by Laura M. up until 2016-10-01.

Financial data based on annual reports

Company staff

Shaun M.

Role: Director

Appointed: 08 October 2008

Latest update: 13 April 2024

People with significant control

The companies that control this firm are as follows: Mcguinness Holdings Limited owns over 3/4 of company shares. This business can be reached in Preston at Howick Cross Lane, Penwortham, PR1 0NS, Lancashire and was registered as a PSC under the registration number 13063370.

Mcguinness Holdings Limited
Address: Greenbank Howick Cross Lane, Penwortham, Preston, Lancashire, PR1 0NS, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 13063370
Notified on 4 December 2020
Nature of control:
over 3/4 of shares
Shaun M.
Notified on 6 April 2016
Ceased on 9 December 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Laura M.
Notified on 6 April 2016
Ceased on 4 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shaun M.
Notified on 6 April 2016
Ceased on 4 December 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 18 December 2023
Confirmation statement last made up date 04 December 2022
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 November 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 22 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts
End Date For Period Covered By Report 2017-09-30

Company Vehicle Operator Data

Millers Recovery

Address

Gill Lane , Longton

City

Preston

Postal code

PR4 4SR

No. of Vehicles

10

No. of Trailers

10

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Monday 4th December 2023 (CS01)
filed on: 20th, December 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
15
Company Age

Closest Companies - by postcode