JOHN MCCARTHY TRANSPORT LIMITED
MID GLAMORGAN

Hellopages » Bridgend » Bridgend » CF33 6BP

Company number 01495062
Status Active
Incorporation Date 2 May 1980
Company Type Private Limited Company
Address 46A VILLAGE FARM INDUSTRIAL, ESTATE PYLE, MID GLAMORGAN, CF33 6BP
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Confirmation statement made on 3 November 2016 with updates; Appointment of Damien Sean Mccarthy as a director on 1 June 2016. The most likely internet sites of JOHN MCCARTHY TRANSPORT LIMITED are www.johnmccarthytransport.co.uk, and www.john-mccarthy-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. The distance to to Sarn Rail Station is 4.2 miles; to Wildmill Rail Station is 4.6 miles; to Port Talbot Parkway Rail Station is 6.2 miles; to Baglan Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Mccarthy Transport Limited is a Private Limited Company. The company registration number is 01495062. John Mccarthy Transport Limited has been working since 02 May 1980. The present status of the company is Active. The registered address of John Mccarthy Transport Limited is 46a Village Farm Industrial Estate Pyle Mid Glamorgan Cf33 6bp. . MCCARTHY, Damien is a Secretary of the company. MCCARTHY, Damien Sean is a Director of the company. MCCARTHY, Eugene Jerome is a Director of the company. MCCARTHY, John Gerard is a Director of the company. Secretary JONES, Marilyn has been resigned. Secretary MCCARTHY, Wendy has been resigned. Director MCCARTHY, Wendy has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MCCARTHY, Damien
Appointed Date: 31 May 2007

Director
MCCARTHY, Damien Sean
Appointed Date: 01 June 2016
45 years old

Director

Director

Resigned Directors

Secretary
JONES, Marilyn
Resigned: 31 May 2007
Appointed Date: 10 January 1996

Secretary
MCCARTHY, Wendy
Resigned: 10 January 1996

Director
MCCARTHY, Wendy
Resigned: 10 January 1996
72 years old

Persons With Significant Control

Mr Eugene Jerome Mccarthy
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Gerard Mccarthy
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN MCCARTHY TRANSPORT LIMITED Events

01 Feb 2017
Total exemption full accounts made up to 31 May 2016
07 Nov 2016
Confirmation statement made on 3 November 2016 with updates
23 Jun 2016
Appointment of Damien Sean Mccarthy as a director on 1 June 2016
19 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4

17 Nov 2015
Total exemption full accounts made up to 31 May 2015
...
... and 69 more events
07 May 1987
Particulars of mortgage/charge

18 Feb 1987
Full accounts made up to 31 May 1986

18 Feb 1987
Full accounts made up to 31 May 1984

18 Feb 1987
Full accounts made up to 31 May 1985

18 Feb 1987
Return made up to 31/12/86; full list of members

JOHN MCCARTHY TRANSPORT LIMITED Charges

30 September 1998
Charge over book debts
Delivered: 2 October 1998
Status: Satisfied on 6 September 2014
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
21 February 1997
Deed of charge
Delivered: 27 February 1997
Status: Satisfied on 16 September 1999
Persons entitled: Barclays Bank PLC
Description: All book debts and other debts now and from time to time…
1 May 1987
Fixed and floating charge
Delivered: 7 May 1987
Status: Satisfied on 20 September 1994
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…