Background WavePink WaveYellow Wave

MCGEE (HAULAGE) LIMITED (02516279)

MCGEE (HAULAGE) LIMITED (02516279) is an active UK company. incorporated on 27 June 1990. with registered office in Wembley. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. MCGEE (HAULAGE) LIMITED has been registered for 35 years. Current directors include MCGEE, John Paul.

Company Number
02516279
Status
active
Type
ltd
Incorporated
27 June 1990
Age
35 years
Address
Unit 8 Wharfside, Wembley, HA0 4PE
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
MCGEE, John Paul
SIC Codes
43999, 49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCGEE (HAULAGE) LIMITED

MCGEE (HAULAGE) LIMITED is an active company incorporated on 27 June 1990 with the registered office located in Wembley. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. MCGEE (HAULAGE) LIMITED was registered 35 years ago.(SIC: 43999, 49410)

Status

active

Active since 35 years ago

Company No

02516279

LTD Company

Age

35 Years

Incorporated 27 June 1990

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Unit 8 Wharfside Rosemont Road Wembley, HA0 4PE,

Previous Addresses

340-342 Athlon Road Wembley Middlesex HA0 1BX
From: 1 July 2010To: 9 September 2020
One America Square Crosswall London EC3N 2SG
From: 27 June 1990To: 1 July 2010
Timeline

13 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
May 10
Director Left
Nov 10
Director Left
Mar 12
Director Left
Jan 15
Director Left
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Aug 16
Director Left
Oct 22
Director Left
Oct 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

MCGEE, John Paul

Active
Rosemont Road, WembleyHA0 4PE
Secretary
Appointed 18 Sept 2015

MCGEE, John Paul

Active
Rosemont Road, WembleyHA0 4PE
Born January 1966
Director
Appointed 26 May 2004

MACKEY, James Patrick

Resigned
Frays Avenue, West DraytonUB7 7AG
Secretary
Appointed 01 Jun 2004
Resigned 30 Jun 2004

MCGEE, John Paul

Resigned
Breydon, Gerrards CrossSL9 8JH
Secretary
Appointed 01 Dec 1994
Resigned 01 Jun 2004

PATEL, Prabhudas Jeram

Resigned
53 Boxtree Road, HarrowHA3 6TN
Secretary
Appointed N/A
Resigned 30 Nov 1994

PAYNE, Graham Michael

Resigned
Athlon Road, WembleyHA0 1BX
Secretary
Appointed 07 Jul 2010
Resigned 30 Apr 2015

PAYNE, Graham Michael

Resigned
2 Wentworth Gardens, ToddingtonLU5 6DN
Secretary
Appointed 01 Jun 2004
Resigned 30 Apr 2007

SGH COMPANY SECRETARIES LIMITED

Resigned
Crosswall, LondonEC3N 2SG
Corporate secretary
Appointed 30 Apr 2007
Resigned 01 Jul 2010

BANNON, David Thomas

Resigned
26 Nicholas Way, NorthwoodHA6 2TS
Born March 1962
Director
Appointed 01 Feb 2004
Resigned 22 Mar 2007

MACKEY, George Edward

Resigned
11 Penshurst Close, Gerrards CrossSL9 9HB
Born March 1953
Director
Appointed 26 May 2004
Resigned 22 Mar 2007

MACKEY, James Patrick

Resigned
Athlon Road, WembleyHA0 1BX
Born March 1952
Director
Appointed 01 Jun 2004
Resigned 04 Jul 2011

MCGEE, Brian James

Resigned
Rosemont Road, WembleyHA0 4PE
Born March 1964
Director
Appointed 17 Apr 1998
Resigned 24 Oct 2022

MCGEE, Michael Thomas

Resigned
Rosemont Road, WembleyHA0 4PE
Born January 1963
Director
Appointed 26 May 2004
Resigned 24 Oct 2022

MCGEE, Michael Thomas

Resigned
Hollycroft Boston Gardens, BrentfordTW8 9LS
Born March 1964
Director
Appointed N/A
Resigned 30 Nov 1992

MCGEE, Thomas Francis

Resigned
55 Park View Road, LondonW5 2JF
Born November 1934
Director
Appointed N/A
Resigned 17 Apr 1998

PAYNE, Graham Michael

Resigned
Athlon Road, WembleyHA0 1BX
Born October 1965
Director
Appointed 23 Mar 2007
Resigned 31 Dec 2014

REEVES, Ian William

Resigned
Athlon Road, WembleyHA0 1BX
Born October 1944
Director
Appointed 23 Mar 2007
Resigned 15 Sept 2010

SHERRY, Declan Gerard

Resigned
Athlon Road, WembleyHA0 1BX
Born February 1970
Director
Appointed 01 Apr 2010
Resigned 30 Sept 2014

Persons with significant control

1

Athlon Road, WembleyHA0 1BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 September 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 December 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
6 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Legacy
9 July 2008
363aAnnual Return
Legacy
17 June 2008
288cChange of Particulars
Legacy
17 June 2008
288cChange of Particulars
Legacy
17 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
18 March 2008
287Change of Registered Office
Legacy
17 March 2008
288cChange of Particulars
Legacy
9 August 2007
363aAnnual Return
Legacy
9 August 2007
353353
Legacy
17 July 2007
288cChange of Particulars
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
287Change of Registered Office
Resolution
14 April 2007
RESOLUTIONSResolutions
Legacy
14 April 2007
155(6)a155(6)a
Resolution
14 April 2007
RESOLUTIONSResolutions
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Legacy
22 February 2006
395Particulars of Mortgage or Charge
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2004
AAAnnual Accounts
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2003
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2002
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2001
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2000
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 1999
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 August 1997
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 1997
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 1995
AAAnnual Accounts
Legacy
5 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Accounts With Accounts Type Dormant
11 December 1994
AAAnnual Accounts
Resolution
11 December 1994
RESOLUTIONSResolutions
Resolution
11 December 1994
RESOLUTIONSResolutions
Resolution
11 December 1994
RESOLUTIONSResolutions
Legacy
23 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 1994
AAAnnual Accounts
Resolution
12 June 1994
RESOLUTIONSResolutions
Legacy
8 July 1993
363sAnnual Return (shuttle)
Legacy
8 December 1992
288288
Legacy
25 November 1992
225(1)225(1)
Legacy
10 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
23 August 1991
363b363b
Legacy
3 April 1991
288288
Legacy
3 April 1991
224224
Legacy
5 July 1990
288288
Legacy
5 July 1990
287Change of Registered Office
Incorporation Company
27 June 1990
NEWINCIncorporation