Background WavePink WaveYellow Wave

EAST WEST TRANSPORT LIMITED (NI012782)

EAST WEST TRANSPORT LIMITED (NI012782) is an active UK company. incorporated on 26 May 1978. with registered office in Co.Antrim. The company operates in the Transportation and Storage sector, engaged in freight transport by road. EAST WEST TRANSPORT LIMITED has been registered for 47 years. Current directors include MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph.

Company Number
NI012782
Status
active
Type
ltd
Incorporated
26 May 1978
Age
47 years
Address
607 Antrim Road, Co.Antrim, BT36 4RF
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST WEST TRANSPORT LIMITED

EAST WEST TRANSPORT LIMITED is an active company incorporated on 26 May 1978 with the registered office located in Co.Antrim. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. EAST WEST TRANSPORT LIMITED was registered 47 years ago.(SIC: 49410)

Status

active

Active since 47 years ago

Company No

NI012782

LTD Company

Age

47 Years

Incorporated 26 May 1978

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

607 Antrim Road Glengormley Co.Antrim, BT36 4RF,

Timeline

5 key events • 2015 - 2020

Funding Officers Ownership
Director Joined
Apr 15
Loan Secured
Apr 17
Director Left
Feb 19
Director Left
Oct 20
Director Joined
Oct 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MONTGOMERY, Colin John Hugh

Active
607 Antrim Road, Co.AntrimBT36 4RF
Born July 1976
Director
Appointed 25 Sept 2020

MONTGOMERY, Harold Mark Joseph

Active
607 Antrim Road, Co.AntrimBT36 4RF
Born May 1983
Director
Appointed 01 Mar 2015

MCCLELLAND, Robert John Wilson

Resigned
12 Meadow Park, BangorBT19 1JN
Secretary
Appointed 26 May 1978
Resigned 30 Sept 2006

MONTGOMERY, Harold Hugh

Resigned
607 Antrim Road, Co.AntrimBT36 4RF
Secretary
Appointed 08 Feb 2019
Resigned 25 Sept 2020

THOMSON, Alan William

Resigned
75 Lynda Meadows, Co AntrimBT37 0AT
Secretary
Appointed 01 Oct 2006
Resigned 08 Feb 2019

BEATTIE, William Ian Pentland

Resigned
6 Rectory Gardens, Co Antrim
Born August 1966
Director
Appointed 26 May 1978
Resigned 19 Jan 2000

BOYD, Merville

Resigned
16b Station Road, LisburnBT28 2ET
Born June 1965
Director
Appointed 20 Jan 2000
Resigned 17 Aug 2001

BROWN, John Stewart

Resigned
2 Christine Gardens, NewtownabbeyBT36 6TE
Born November 1952
Director
Appointed 26 May 1978
Resigned 07 May 1999

MCCLELLAND, Robert John Wilson

Resigned
12 Meadow Park, BangorBT19 1JN
Born September 1943
Director
Appointed 26 May 1978
Resigned 30 Sept 2006

MONTGOMERY, Harold Hugh

Resigned
111 Hillhead Road, AntrimBT19 9NL
Born May 1948
Director
Appointed 26 May 1978
Resigned 25 Sept 2020

THOMSON, Alan William

Resigned
75 Lynda Meadows, Co AntrimBT37 0AT
Born July 1972
Director
Appointed 01 Oct 2006
Resigned 08 Feb 2019

Persons with significant control

1

Carr Hill, DoncasterDN4 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Auditors Resignation Company
18 July 2019
AUDAUD
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Dormant
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Dormant
12 April 2010
AAAnnual Accounts
Legacy
30 March 2010
MG02MG02
Legacy
30 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Legacy
23 July 2009
AC(NI)AC(NI)
Legacy
5 March 2009
371S(NI)371S(NI)
Legacy
31 July 2008
AC(NI)AC(NI)
Legacy
27 February 2008
371S(NI)371S(NI)
Legacy
6 August 2007
AC(NI)AC(NI)
Legacy
20 February 2007
371S(NI)371S(NI)
Legacy
15 October 2006
296(NI)296(NI)
Legacy
15 October 2006
296(NI)296(NI)
Legacy
22 September 2006
AURES(NI)AURES(NI)
Legacy
6 September 2006
AC(NI)AC(NI)
Legacy
12 April 2006
371S(NI)371S(NI)
Legacy
12 August 2005
AC(NI)AC(NI)
Legacy
3 August 2004
AC(NI)AC(NI)
Legacy
12 June 2004
295(NI)295(NI)
Legacy
4 August 2003
AC(NI)AC(NI)
Legacy
22 July 2002
AC(NI)AC(NI)
Legacy
29 September 2001
296(NI)296(NI)
Legacy
8 August 2001
371S(NI)371S(NI)
Legacy
3 August 2001
AC(NI)AC(NI)
Legacy
25 July 2001
371S(NI)371S(NI)
Legacy
14 September 2000
AURES(NI)AURES(NI)
Legacy
1 August 2000
AC(NI)AC(NI)
Legacy
28 July 2000
296(NI)296(NI)
Legacy
20 March 2000
296(NI)296(NI)
Legacy
13 September 1999
296(NI)296(NI)
Legacy
9 August 1999
AC(NI)AC(NI)
Legacy
16 March 1999
295(NI)295(NI)
Legacy
16 March 1999
371S(NI)371S(NI)
Legacy
28 July 1998
AC(NI)AC(NI)
Legacy
9 March 1998
371S(NI)371S(NI)
Legacy
14 February 1998
296(NI)296(NI)
Legacy
4 December 1997
296(NI)296(NI)
Legacy
29 July 1997
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
5 March 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 March 1997
402(NI)402(NI)
Legacy
25 February 1997
371S(NI)371S(NI)
Legacy
25 February 1997
296(NI)296(NI)
Legacy
26 July 1996
AC(NI)AC(NI)
Legacy
6 March 1996
371S(NI)371S(NI)
Legacy
19 January 1996
296(NI)296(NI)
Legacy
18 December 1995
411A(NI)411A(NI)
Legacy
18 December 1995
411A(NI)411A(NI)
Legacy
18 December 1995
411A(NI)411A(NI)
Legacy
27 June 1995
233-2(NI)233-2(NI)
Legacy
29 March 1995
371S(NI)371S(NI)
Legacy
19 December 1994
296(NI)296(NI)
Legacy
19 December 1994
296(NI)296(NI)
Legacy
19 December 1994
296(NI)296(NI)
Legacy
28 November 1994
AC(NI)AC(NI)
Legacy
11 April 1994
AC(NI)AC(NI)
Legacy
26 February 1994
371S(NI)371S(NI)
Legacy
25 February 1993
371S(NI)371S(NI)
Legacy
20 November 1992
AC(NI)AC(NI)
Legacy
3 June 1992
AC(NI)AC(NI)
Legacy
3 April 1992
295(NI)295(NI)
Legacy
3 April 1992
371A(NI)371A(NI)
Legacy
4 October 1991
G98-2(NI)G98-2(NI)
Legacy
4 October 1991
98(3)(NI)98(3)(NI)
Legacy
4 October 1991
UDM+A(NI)UDM+A(NI)
Legacy
31 July 1991
G98-2(NI)G98-2(NI)
Legacy
31 July 1991
98(3)(NI)98(3)(NI)
Legacy
30 July 1991
133(NI)133(NI)
Legacy
28 June 1991
AR(NI)AR(NI)
Legacy
31 May 1991
AC(NI)AC(NI)
Legacy
13 April 1991
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
30 March 1990
402(NI)402(NI)
Legacy
9 March 1990
AC(NI)AC(NI)
Legacy
9 March 1990
AR(NI)AR(NI)
Legacy
7 February 1990
296(NI)296(NI)
Legacy
8 January 1990
411A(NI)411A(NI)
Legacy
25 February 1989
AR(NI)AR(NI)
Legacy
21 February 1989
AC(NI)AC(NI)
Legacy
17 May 1988
361(NI)361(NI)
Legacy
17 May 1988
199(NI)199(NI)
Legacy
24 March 1988
AR(NI)AR(NI)
Legacy
18 March 1988
AC(NI)AC(NI)
Legacy
29 December 1987
98(3)(NI)98(3)(NI)
Legacy
29 December 1987
98(2)(NI)98(2)(NI)
Resolution
29 December 1987
RESOLUTIONSResolutions
Legacy
31 March 1987
AR(NI)AR(NI)
Legacy
18 February 1987
AC(NI)AC(NI)
Legacy
14 May 1986
AR(NI)AR(NI)
Legacy
23 April 1986
AC(NI)AC(NI)
Legacy
4 July 1985
361(NI)361(NI)
Legacy
20 April 1985
AR(NI)AR(NI)
Legacy
18 April 1985
AC(NI)AC(NI)
Legacy
25 May 1984
AC(NI)AC(NI)
Legacy
4 November 1983
296(NI)296(NI)
Legacy
3 November 1983
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
26 April 1983
402(NI)402(NI)
Legacy
10 February 1983
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
1 December 1982
402(NI)402(NI)
Legacy
1 July 1982
A2(NI)A2(NI)
Legacy
28 January 1982
AR(NI)AR(NI)
Legacy
7 July 1981
M+A(NI)M+A(NI)
Legacy
25 June 1981
ALLOT(NI)ALLOT(NI)
Legacy
12 June 1981
133(NI)133(NI)
Resolution
12 June 1981
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
5 November 1980
402(NI)402(NI)
Legacy
3 November 1980
AR(NI)AR(NI)
Legacy
24 September 1980
ALLOT(NI)ALLOT(NI)
Legacy
29 January 1980
AR(NI)AR(NI)
Legacy
2 October 1979
SRO(NI)SRO(NI)
Legacy
2 October 1979
DIRS(NI)DIRS(NI)
Legacy
28 September 1979
DIRS(NI)DIRS(NI)
Legacy
12 September 1979
DIRS(NI)DIRS(NI)
Legacy
22 June 1978
SRO(NI)SRO(NI)
Legacy
22 June 1978
DIRS(NI)DIRS(NI)
Legacy
26 May 1978
PUC1(NI)PUC1(NI)
Legacy
26 May 1978
DECL(NI)DECL(NI)
Legacy
26 May 1978
MEM(NI)MEM(NI)
Legacy
26 May 1978
ARTS(NI)ARTS(NI)
Miscellaneous
26 May 1978
MISCMISC