Background WavePink WaveYellow Wave

MONTGOMERY TRANSPORT 88 LIMITED (NI033964)

MONTGOMERY TRANSPORT 88 LIMITED (NI033964) is an active UK company. incorporated on 3 April 1998. with registered office in Co Antrim. The company operates in the Transportation and Storage sector, engaged in freight transport by road. MONTGOMERY TRANSPORT 88 LIMITED has been registered for 27 years. Current directors include MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph.

Company Number
NI033964
Status
active
Type
ltd
Incorporated
3 April 1998
Age
27 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
M

MONTGOMERY TRANSPORT 88 LIMITED

MONTGOMERY TRANSPORT 88 LIMITED is an active company incorporated on 3 April 1998 with the registered office located in Co Antrim. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. MONTGOMERY TRANSPORT 88 LIMITED was registered 27 years ago.(SIC: 49410)

Status

active

Active since 27 years ago

Company No

NI033964

LTD Company

Age

27 Years

Incorporated 3 April 1998

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 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

16 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

GIRTHON LIMITED
From: 30 April 2007To: 21 October 2010
PLANT DIRECT LIMITED
From: 3 April 1998To: 30 April 2007
Contact
Address

607 Antrim Road Newtownabbey Co Antrim, BT36 4RF,

Timeline

10 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Sept 12
Director Left
Apr 18
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Sept 22
0
Funding
10
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 25 Sept 2020

MCCLELLAND, Robert John Wilson

Resigned
12 Meadown Park, Co DownBT19 1JN
Secretary
Appointed 03 Apr 1998
Resigned 30 Sept 2006

MONTGOMERY, Harold Hugh

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Secretary
Appointed 18 Feb 2019
Resigned 25 Sept 2020

THOMSON, Alan William

Resigned
75 Lynda Meadows, Co AntrimBT37 0AT
Secretary
Appointed 01 Jul 2006
Resigned 18 Feb 2019

JACKSON, Paul Courtney

Resigned
607 Antrim Road, Co AntrimBT36 4RF
Born January 1964
Director
Appointed 15 Nov 2010
Resigned 05 Sept 2012

LIFFEY, Brian

Resigned
607 Antrim Road, Co AntrimBT36 4RF
Born May 1964
Director
Appointed 02 Apr 2019
Resigned 16 Sept 2022

MCCLELLAND, Robert John Wilson

Resigned
12 Meadow Park, Co DownBT19 1JN
Born September 1943
Director
Appointed 03 Apr 1998
Resigned 30 Sept 2006

MONTGOMERY, Harold Hugh

Resigned
111 Hillhead Road, Co Antrim
Born May 1948
Director
Appointed 03 Apr 1998
Resigned 25 Sept 2020

MOORE, George Nigel

Resigned
607 Antrim Road, Co AntrimBT36 4RF
Born July 1965
Director
Appointed 15 Nov 2010
Resigned 30 Nov 2017

THOMSON, Alan William

Resigned
75 Lynda Meadows, Co AntrimBT37 0AT
Born July 1972
Director
Appointed 01 Jul 2006
Resigned 18 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

88

Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
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
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Certificate Change Of Name Company
21 October 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Legacy
30 March 2010
MG02MG02
Legacy
30 March 2010
MG02MG02
Legacy
25 June 2009
AC(NI)AC(NI)
Legacy
7 April 2009
371S(NI)371S(NI)
Legacy
1 August 2008
AC(NI)AC(NI)
Legacy
24 April 2008
371S(NI)371S(NI)
Legacy
6 August 2007
AC(NI)AC(NI)
Legacy
22 May 2007
371S(NI)371S(NI)
Legacy
30 April 2007
CNR-D(NI)CNR-D(NI)
Legacy
30 April 2007
CERTC(NI)CERTC(NI)
Legacy
16 October 2006
AURES(NI)AURES(NI)
Legacy
15 October 2006
296(NI)296(NI)
Legacy
6 September 2006
AC(NI)AC(NI)
Legacy
23 May 2006
371S(NI)371S(NI)
Legacy
12 August 2005
AC(NI)AC(NI)
Legacy
3 August 2004
AC(NI)AC(NI)
Legacy
2 June 2004
371S(NI)371S(NI)
Legacy
4 August 2003
AC(NI)AC(NI)
Legacy
9 May 2003
371S(NI)371S(NI)
Legacy
22 July 2002
AC(NI)AC(NI)
Legacy
11 May 2002
371S(NI)371S(NI)
Legacy
4 August 2001
AC(NI)AC(NI)
Legacy
21 May 2001
371S(NI)371S(NI)
Legacy
19 September 2000
AURES(NI)AURES(NI)
Legacy
7 August 2000
AC(NI)AC(NI)
Legacy
21 May 2000
371S(NI)371S(NI)
Legacy
3 March 2000
G98-2(NI)G98-2(NI)
Legacy
5 August 1999
AC(NI)AC(NI)
Legacy
15 April 1999
371S(NI)371S(NI)
Legacy
13 November 1998
133(NI)133(NI)
Resolution
13 November 1998
RESOLUTIONSResolutions
Legacy
6 November 1998
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
27 August 1998
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 August 1998
402(NI)402(NI)
Legacy
27 April 1998
232(NI)232(NI)
Legacy
16 April 1998
296(NI)296(NI)
Miscellaneous
3 April 1998
MISCMISC
Legacy
3 April 1998
MEM(NI)MEM(NI)
Legacy
3 April 1998
ARTS(NI)ARTS(NI)
Legacy
3 April 1998
G23(NI)G23(NI)
Legacy
3 April 1998
G21(NI)G21(NI)