Background WavePink WaveYellow Wave

MONTGOMERY TANK SERVICES LIMITED (NI014185)

MONTGOMERY TANK SERVICES LIMITED (NI014185) is an active UK company. incorporated on 20 March 1980. with registered office in Newtownabbey. The company operates in the Transportation and Storage sector, engaged in freight transport by road. MONTGOMERY TANK SERVICES LIMITED has been registered for 46 years. Current directors include MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph.

Company Number
NI014185
Status
active
Type
ltd
Incorporated
20 March 1980
Age
46 years
Address
615 Antrim Road, Newtownabbey, 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
M

MONTGOMERY TANK SERVICES LIMITED

MONTGOMERY TANK SERVICES LIMITED is an active company incorporated on 20 March 1980 with the registered office located in Newtownabbey. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. MONTGOMERY TANK SERVICES LIMITED was registered 46 years ago.(SIC: 49410)

Status

active

Active since 46 years ago

Company No

NI014185

LTD Company

Age

46 Years

Incorporated 20 March 1980

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

MONTGOMERY TANKFREIGHT LIMITED
From: 23 March 1995To: 5 February 1996
MONTGOMERY TRUCKS LIMITED
From: 20 March 1980To: 23 March 1995
Contact
Address

615 Antrim Road Newtownabbey, BT36 4RF,

Previous Addresses

607 Antrim Road Glengormley Newtownabbey Co.Antrim BT36 8RF
From: 20 March 1980To: 28 August 2018
Timeline

17 key events • 1980 - 2022

Funding Officers Ownership
Company Founded
Mar 80
Company Founded
Feb 96
Company Founded
Feb 96
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Mar 11
Director Left
Sept 12
Director Joined
Mar 14
Director Joined
Dec 16
Director Joined
Apr 18
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Feb 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Sept 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DARRAGH, James Alexander

Active
Antrim Road, NewtownabbeyBT36 4RF
Secretary
Appointed 05 Mar 2024

MONTGOMERY, Colin John Hugh

Active
Antrim Road, NewtownabbeyBT36 4RF
Born July 1976
Director
Appointed 25 Sept 2020

MONTGOMERY, Harold Mark Joseph

Active
607 Antrim Road, NewtownabbeyBT36 8RF
Born May 1983
Director
Appointed 08 Dec 2016

CAREY, Ian

Resigned
106 Kings RoadBT5 7BX
Secretary
Appointed 27 Feb 2008
Resigned 31 Jan 2009

DUNCAN, Peter Stewart

Resigned
71 WesleydaleBT39 9ND
Secretary
Appointed 03 Jul 2006
Resigned 27 Feb 2008

LIFFEY, Brian

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Secretary
Appointed 25 Sept 2020
Resigned 16 Sept 2022

MONTGOMERY, Harold Hugh

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Secretary
Appointed 01 Feb 2009
Resigned 25 Sept 2020

MONTGOMERY, Harold Hugh

Resigned
111,Hillhead Road, Co.Antrim
Secretary
Appointed 20 Mar 1980
Resigned 03 Jul 2006

BIRKMYRE, David Nigel

Resigned
607 Antrim Road, NewtownabbeyBT36 8RF
Born August 1952
Director
Appointed 31 Aug 2010
Resigned 28 Feb 2011

CAREY, Ian

Resigned
106 Kings RoadBT5 7BX
Born December 1957
Director
Appointed 27 Feb 2008
Resigned 31 Jan 2009

DUNCAN, Peter Stewart

Resigned
71 WesleydaleBT39 9ND
Born September 1968
Director
Appointed 03 Jul 2006
Resigned 27 Feb 2008

HEATH, David Matthew

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Born September 1964
Director
Appointed 02 Apr 2018
Resigned 02 Apr 2019

JACKSON, Paul Courtney

Resigned
55 Drumlin RoadBT66 7NJ
Born January 1964
Director
Appointed 20 Mar 1980
Resigned 05 Sept 2012

LIFFEY, Brian

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Born May 1964
Director
Appointed 02 Apr 2019
Resigned 16 Sept 2022

MARSHALL, Stephen

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Born November 1974
Director
Appointed 17 Feb 2014
Resigned 01 Feb 2020

MONTGOMERY, Harold Hugh

Resigned
111 Hillhead Road, AntrimBT39 9LN
Born May 1948
Director
Appointed 01 Feb 2009
Resigned 01 Feb 2009

MONTGOMERY, Harold Hugh

Resigned
111 Hillhead Road, Co.Antrim
Born May 1948
Director
Appointed 20 Mar 1980
Resigned 24 Sept 2020

MONTGOMERY, Noreen P

Resigned
111 Hillhead Road, Co.Antrim
Born January 1949
Director
Appointed 20 Mar 1980
Resigned 03 Jul 2006

THOMSON, Alan William

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Born July 1972
Director
Appointed 31 Aug 2010
Resigned 18 Feb 2019

WALLACE, David Martin

Resigned
44 ChurchgatePR9 7JH
Born November 1960
Director
Appointed 20 Mar 1980
Resigned 29 Jan 1999

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

144

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
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 Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Auditors Resignation Company
18 July 2019
AUDAUD
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Accounts With Accounts Type Medium
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Medium
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Medium
26 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Medium
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Accounts With Accounts Type Medium
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Medium
21 April 2011
AAAnnual Accounts
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Resolution
20 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2010
CH03Change of Secretary Details
Legacy
20 April 2009
AC(NI)AC(NI)
Legacy
8 March 2009
296(NI)296(NI)
Legacy
4 March 2009
371S(NI)371S(NI)
Legacy
30 July 2008
AC(NI)AC(NI)
Legacy
8 April 2008
296(NI)296(NI)
Legacy
27 February 2008
371S(NI)371S(NI)
Legacy
3 August 2007
AC(NI)AC(NI)
Legacy
21 February 2007
371S(NI)371S(NI)
Legacy
22 September 2006
AURES(NI)AURES(NI)
Legacy
16 September 2006
296(NI)296(NI)
Legacy
6 September 2006
AC(NI)AC(NI)
Legacy
11 August 2006
296(NI)296(NI)
Legacy
11 August 2006
296(NI)296(NI)
Legacy
27 March 2006
371S(NI)371S(NI)
Legacy
12 August 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
13 January 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 January 2005
402(NI)402(NI)
Legacy
3 August 2004
AC(NI)AC(NI)
Legacy
4 August 2003
AC(NI)AC(NI)
Legacy
22 July 2002
AC(NI)AC(NI)
Legacy
4 August 2001
AC(NI)AC(NI)
Legacy
14 September 2000
AURES(NI)AURES(NI)
Legacy
1 August 2000
AC(NI)AC(NI)
Legacy
3 March 2000
371S(NI)371S(NI)
Legacy
4 August 1999
AC(NI)AC(NI)
Legacy
16 March 1999
371S(NI)371S(NI)
Legacy
28 July 1998
AC(NI)AC(NI)
Legacy
7 April 1998
371S(NI)371S(NI)
Legacy
11 July 1997
AC(NI)AC(NI)
Legacy
25 March 1997
371S(NI)371S(NI)
Legacy
29 July 1996
AC(NI)AC(NI)
Legacy
31 March 1996
371S(NI)371S(NI)
Incorporation Company
5 February 1996
NEWINCIncorporation
Legacy
5 February 1996
CERTC(NI)CERTC(NI)
Legacy
5 February 1996
CNRES(NI)CNRES(NI)
Incorporation Company
5 February 1996
NEWINCIncorporation
Legacy
31 October 1995
296(NI)296(NI)
Legacy
4 October 1995
G98-2(NI)G98-2(NI)
Legacy
4 October 1995
133(NI)133(NI)
Resolution
4 October 1995
RESOLUTIONSResolutions
Legacy
10 August 1995
296(NI)296(NI)
Legacy
20 July 1995
AC(NI)AC(NI)
Legacy
24 April 1995
UDM+A(NI)UDM+A(NI)
Legacy
23 March 1995
CERTC(NI)CERTC(NI)
Legacy
23 March 1995
CNRES(NI)CNRES(NI)
Legacy
22 March 1995
371S(NI)371S(NI)
Legacy
19 July 1994
AC(NI)AC(NI)
Legacy
21 March 1994
371S(NI)371S(NI)
Legacy
28 July 1993
AC(NI)AC(NI)
Legacy
8 April 1993
371S(NI)371S(NI)
Legacy
10 August 1992
AC(NI)AC(NI)
Legacy
28 March 1992
371A(NI)371A(NI)
Legacy
7 August 1991
AR(NI)AR(NI)
Legacy
30 July 1991
AC(NI)AC(NI)
Legacy
21 December 1990
296(NI)296(NI)
Particulars Of A Mortgage Charge
21 September 1990
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 September 1990
402(NI)402(NI)
Legacy
22 August 1990
AR(NI)AR(NI)
Legacy
20 August 1990
AC(NI)AC(NI)
Legacy
16 August 1989
AR(NI)AR(NI)
Legacy
15 August 1989
AC(NI)AC(NI)
Legacy
4 January 1989
AR(NI)AR(NI)
Legacy
13 August 1988
AC(NI)AC(NI)
Legacy
19 August 1987
AC(NI)AC(NI)
Legacy
18 August 1987
AR(NI)AR(NI)
Legacy
31 March 1987
AR(NI)AR(NI)
Legacy
11 August 1986
AC(NI)AC(NI)
Legacy
20 February 1986
AR(NI)AR(NI)
Legacy
5 August 1985
AC(NI)AC(NI)
Legacy
14 December 1984
AC(NI)AC(NI)
Legacy
14 December 1984
AR(NI)AR(NI)
Legacy
14 December 1984
AR(NI)AR(NI)
Legacy
14 December 1984
296(NI)296(NI)
Legacy
17 May 1984
296(NI)296(NI)
Legacy
10 November 1982
AR(NI)AR(NI)
Legacy
30 September 1982
361(NI)361(NI)
Legacy
17 June 1982
A2(NI)A2(NI)
Legacy
1 December 1981
AR(NI)AR(NI)
Legacy
1 December 1981
ALLOT(NI)ALLOT(NI)
Legacy
26 June 1981
SRO(NI)SRO(NI)
Legacy
26 June 1981
DIRS(NI)DIRS(NI)
Incorporation Company
20 March 1980
NEWINCIncorporation
Legacy
20 March 1980
G1(NI)G1(NI)
Legacy
20 March 1980
PUC1(NI)PUC1(NI)
Legacy
20 March 1980
DECL(NI)DECL(NI)
Legacy
20 March 1980
ARTS(NI)ARTS(NI)
Legacy
20 March 1980
MEM(NI)MEM(NI)