QUAY CARGO SERVICES LIMITED

Hughes House Hughes House, Banbridge, BT32 4AA, County Down, Northern Ireland
StatusACTIVE
Company No.NI029681
CategoryPrivate Limited Company
Incorporated28 Jun 1995
Age29 years, 9 days
JurisdictionNorthern Ireland

SUMMARY

QUAY CARGO SERVICES LIMITED is an active private limited company with number NI029681. It was incorporated 29 years, 9 days ago, on 28 June 1995. The company address is Hughes House Hughes House, Banbridge, BT32 4AA, County Down, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Quay Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jun 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-18

Old address: Hughs House 6 Church Street Banbridge County Down BT32 4AA

New address: Hughes House 6 Church Street Banbridge County Down BT32 4AA

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-07

Officer name: Mrs Tracey Stewart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-25

Old address: C/O Jones Peters Elmwood House 44 Elmwood Avenue Belfast BT9 6AZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Stewart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2009

Action Date: 31 Aug 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-08-31

Officer name: Gary Patrick Stewart

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 371S(NI)

Description: 28/06/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 371S(NI)

Description: 28/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Annual-return

Type: 371S(NI)

Description: 28/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Capital

Type: 1656A(NI)

Description: Decl re assist acqn shs

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Capital

Type: 1656A(NI)

Description: Decl re assist acqn shs

Documents

View document PDF

Resolution

Date: 04 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Particulars of a mortgage charge

Date: 24 Apr 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 371A(NI)

Description: 28/06/06 annual return form

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 371S(NI)

Description: 28/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Annual-return

Type: 371S(NI)

Description: 28/06/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Annual-return

Type: 371S(NI)

Description: 28/06/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Annual-return

Type: 371S(NI)

Description: 28/06/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Annual-return

Type: 371S(NI)

Description: 28/06/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Annual-return

Type: 371S(NI)

Description: 28/06/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Accounts

Type: AC(NI)

Description: 31/12/98 annual accts

Documents

Legacy

Date: 02 Aug 1999

Category: Annual-return

Type: 371S(NI)

Description: 28/06/99 annual return shuttle

Documents

Legacy

Date: 31 Jan 1999

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 14 Oct 1998

Category: Accounts

Type: AC(NI)

Description: 31/12/97 annual accts

Documents

Legacy

Date: 03 Sep 1998

Category: Annual-return

Type: 371S(NI)

Description: 28/06/98 annual return shuttle

Documents

Legacy

Date: 21 May 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Oct 1997

Category: Accounts

Type: AC(NI)

Description: 31/12/96 annual accts

Documents

Legacy

Date: 23 Jul 1997

Category: Annual-return

Type: 371S(NI)

Description: 28/06/97 annual return shuttle

Documents

Legacy

Date: 01 Nov 1996

Category: Accounts

Type: AC(NI)

Description: 31/12/95 annual accts

Documents

Legacy

Date: 30 Oct 1996

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Annual-return

Type: 371S(NI)

Description: 28/06/96 annual return shuttle

Documents

Legacy

Date: 17 May 1996

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Particulars of a mortgage charge

Date: 07 May 1996

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Resolution

Date: 31 Mar 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 31 Mar 1996

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Legacy

Date: 27 Jan 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Jan 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Jan 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Jan 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Jan 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Particulars of a mortgage charge

Date: 03 Jan 1996

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 20 Sep 1995

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 20 Sep 1995

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 20 Sep 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 20 Sep 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 20 Sep 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Resolution

Date: 18 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Sep 1995

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

Legacy

Date: 28 Jun 1995

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 28 Jun 1995

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF

Legacy

Date: 28 Jun 1995

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF

Legacy

Date: 28 Jun 1995

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents


Some Companies

FOUR-FARTHINGS SOFTWARE CONSULTANCY LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10173906
Status:ACTIVE
Category:Private Limited Company

HAIGH LAW LTD

ST JOHN'S INNOVATION CENTRE,CAMBRIDGE,CB4 0WS

Number:11784732
Status:ACTIVE
Category:Private Limited Company

KB AND ASSOCIATES LTD

2 CHURCH STREET,BRIGHTON,BN1 1UJ

Number:10288173
Status:ACTIVE
Category:Private Limited Company

MAX'EM NIM PROPERTIES LTD

2 CODLIN CLOSE,NORTHAMPTON,NN3 9TG

Number:11845073
Status:ACTIVE
Category:Private Limited Company

TLT INVESTMENTS LIMITED

52A CHURCH STREET,BROUGHTY FERRY,DD5 1HB

Number:SC488916
Status:ACTIVE
Category:Private Limited Company

TONE LIMITED

THE RIVENDELL CENTRE,MALDON,CM9 5QP

Number:03959618
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source