Neill & Brown Global Logistics Group Limited

General information

Name:

Neill & Brown Global Logistics Group Ltd

Office Address:

Overseas House Livingstone Road HU13 0EG Hessle

Number: 02253582

Incorporation date: 1988-05-09

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

02253582 - reg. no. assigned to Neill & Brown Global Logistics Group Limited. This firm was registered as a Private Limited Company on 9th May 1988. This firm has been operating on the British market for the last thirty six years. This company could be gotten hold of in Overseas House Livingstone Road in Hessle. The company's area code assigned to this address is HU13 0EG. Neill & Brown Global Logistics Group Limited was listed 26 years ago as Impway. This company's classified under the NACE and SIC code 70100 - Activities of head offices. The business most recent annual accounts cover the period up to 2022-04-30 and the latest confirmation statement was submitted on 2023-08-21.

Neill & Brown Global Logistics Group Ltd is a large-sized vehicle operator with the licence number OB1122363. The firm has one transport operating centre in the country. In their subsidiary in Hessle on Livingstone Road, 49 machines and 62 trailers are available.

We have a group of seven directors supervising the firm now, namely Dominic Y., Paul A., Stuart D. and 4 others listed below who have been performing the directors responsibilities since October 2023. In order to help the directors in their tasks, this specific firm has been using the skills of Paul A. as a secretary since October 2023.

  • Previous company's names
  • Neill & Brown Global Logistics Group Limited 1998-09-02
  • Impway Limited 1988-05-09

Financial data based on annual reports

Company staff

Paul A.

Role: Secretary

Appointed: 31 October 2023

Latest update: 21 February 2024

Dominic Y.

Role: Director

Appointed: 16 October 2023

Latest update: 21 February 2024

Paul A.

Role: Director

Appointed: 03 July 2023

Latest update: 21 February 2024

Stuart D.

Role: Director

Appointed: 01 June 2023

Latest update: 21 February 2024

Carl A.

Role: Director

Appointed: 01 May 2013

Latest update: 21 February 2024

Colin M.

Role: Director

Appointed: 02 November 1998

Latest update: 21 February 2024

John B.

Role: Director

Appointed: 09 May 1992

Latest update: 21 February 2024

Peter B.

Role: Director

Appointed: 09 May 1992

Latest update: 21 February 2024

People with significant control

Executives who have control over the firm are as follows: Peter B. has substantial control or influence over the company. Colin M. has substantial control or influence over the company.

Peter B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Colin M.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 04 September 2024
Confirmation statement last made up date 21 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021

Company Vehicle Operator Data

Overseas House

Address

Livingstone Road

City

Hessle

Postal code

HU13 0EG

No. of Vehicles

49

No. of Trailers

62

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to 2023/04/30 (AA)
filed on: 6th, November 2023
accounts
Free Download Download filing (32 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
35
Company Age

Similar companies nearby

Closest companies