Background WavePink WaveYellow Wave

MAJOR FREIGHT SERVICES LTD (NI032389)

MAJOR FREIGHT SERVICES LTD (NI032389) is an active UK company. incorporated on 16 May 1997. with registered office in Newtownabbey. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport and 2 other business activities. MAJOR FREIGHT SERVICES LTD has been registered for 28 years. Current directors include MONTGOMERY, Colin John Hugh.

Company Number
NI032389
Status
active
Type
ltd
Incorporated
16 May 1997
Age
28 years
Address
Ballyearl Business Park, Newtownabbey, BT36 4TP
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
MONTGOMERY, Colin John Hugh
SIC Codes
50200, 50400, 52101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAJOR FREIGHT SERVICES LTD

MAJOR FREIGHT SERVICES LTD is an active company incorporated on 16 May 1997 with the registered office located in Newtownabbey. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport and 2 other business activities. MAJOR FREIGHT SERVICES LTD was registered 28 years ago.(SIC: 50200, 50400, 52101)

Status

active

Active since 28 years ago

Company No

NI032389

LTD Company

Age

28 Years

Incorporated 16 May 1997

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 23 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Ballyearl Business Park Houstons Corner Newtownabbey, BT36 4TP,

Previous Addresses

3a the Square Ballyclare Co Antrim BT39 9BB
From: 16 May 1997To: 3 February 2011
Timeline

10 key events • 1967 - 2022

Funding Officers Ownership
Company Founded
May 67
Loan Cleared
Feb 22
New Owner
Apr 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Sept 22
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DARRAGH, James Alexander

Active
Antrim Road, NewtownabbeyBT36 4RF
Secretary
Appointed 01 Mar 2024

MONTGOMERY, Colin John Hugh

Active
Houstons Corner, NewtownabbeyBT36 4TP
Born July 1976
Director
Appointed 11 Jul 2022

WOODS, Robert Major Paul

Resigned
Templepatrick Road, BallyclareBT39 9TX
Secretary
Appointed 16 May 1997
Resigned 11 Jul 2022

LIFFEY, Brian

Resigned
Houstons Corner, NewtownabbeyBT36 4TP
Born May 1964
Director
Appointed 11 Jul 2022
Resigned 16 Sept 2022

WOODS, Elizabeth Diane

Resigned
Templepatrick Road, BallyclareBT39 9TX
Born June 1953
Director
Appointed 16 May 1997
Resigned 11 Jul 2022

WOODS, Robert Major Paul

Resigned
Templepatrick Road, BallyclareBT39 9TX
Born February 1951
Director
Appointed 16 May 1997
Resigned 11 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Carr Hill, DoncasterDN4 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jul 2022

Elizabeth Diane Woods

Ceased
Houston Corner, NewtownabbeyBT36 4TP
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2022

Mr Robert Major Paul Woods

Ceased
Houstons Corner, NewtownabbeyBT36 4TP
Born February 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2022
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 March 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 September 2022
AA01Change of Accounting Reference Date
Memorandum Articles
20 July 2022
MAMA
Resolution
20 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
15 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
8 April 2022
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
6 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
14 July 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Legacy
11 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Legacy
1 June 2009
371S(NI)371S(NI)
Legacy
19 March 2009
AC(NI)AC(NI)
Legacy
27 June 2008
AC(NI)AC(NI)
Legacy
27 June 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
22 October 2007
402(NI)402(NI)
Legacy
5 July 2007
371S(NI)371S(NI)
Legacy
15 May 2007
AC(NI)AC(NI)
Legacy
19 June 2006
371S(NI)371S(NI)
Legacy
25 April 2006
AC(NI)AC(NI)
Legacy
3 June 2005
AC(NI)AC(NI)
Legacy
3 June 2005
371S(NI)371S(NI)
Legacy
21 June 2004
233(NI)233(NI)
Legacy
7 June 2004
371S(NI)371S(NI)
Legacy
27 November 2003
AC(NI)AC(NI)
Legacy
20 May 2003
371S(NI)371S(NI)
Legacy
17 October 2002
AC(NI)AC(NI)
Legacy
20 June 2002
371S(NI)371S(NI)
Legacy
7 September 2001
AC(NI)AC(NI)
Legacy
1 June 2001
371S(NI)371S(NI)
Legacy
8 November 2000
AC(NI)AC(NI)
Legacy
25 May 2000
371S(NI)371S(NI)
Legacy
23 March 2000
AC(NI)AC(NI)
Legacy
26 June 1999
371S(NI)371S(NI)
Legacy
11 November 1998
AC(NI)AC(NI)
Legacy
26 May 1998
371S(NI)371S(NI)
Legacy
23 January 1998
232(NI)232(NI)
Legacy
12 June 1997
296(NI)296(NI)
Legacy
16 May 1997
MEM(NI)MEM(NI)
Legacy
16 May 1997
ARTS(NI)ARTS(NI)
Legacy
16 May 1997
G21(NI)G21(NI)
Legacy
16 May 1997
G23(NI)G23(NI)
Incorporation Company
16 May 1967
NEWINCIncorporation