Background WavePink WaveYellow Wave

BMC FREIGHT LIMITED (NI634358)

BMC FREIGHT LIMITED (NI634358) is an active UK company. incorporated on 20 October 2015. with registered office in Newry. The company operates in the Transportation and Storage sector, engaged in freight transport by road. BMC FREIGHT LIMITED has been registered for 10 years. Current directors include STEPHENS, Alastair, YATES, Philip.

Company Number
NI634358
Status
active
Type
ltd
Incorporated
20 October 2015
Age
10 years
Address
Unit 3 Unit 3, Newry, BT35 8PR
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
STEPHENS, Alastair, YATES, Philip
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMC FREIGHT LIMITED

BMC FREIGHT LIMITED is an active company incorporated on 20 October 2015 with the registered office located in Newry. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. BMC FREIGHT LIMITED was registered 10 years ago.(SIC: 49410)

Status

active

Active since 10 years ago

Company No

NI634358

LTD Company

Age

10 Years

Incorporated 20 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 5 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Unit 3 Unit 3 11 Chancellops Road Newry, BT35 8PR,

Previous Addresses

15 Carricknagavna Road Mullaghbawn Newry Co Down BT35 9YA United Kingdom
From: 20 October 2015To: 27 September 2024
Timeline

5 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Oct 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PIDD, Sarah

Active
Unit 7 Curlews End, WorcesterWR4 0AN
Secretary
Appointed 22 Oct 2024

STEPHENS, Alastair

Active
Unit 7 Curlews End, WorcesterWR4 0AN
Born July 1975
Director
Appointed 22 Oct 2024

YATES, Philip

Active
Worcester Six Business Park, WorcesterWR4 0AN
Born January 1975
Director
Appointed 22 Oct 2024

MCCANN, Robert

Resigned
Unit 3, NewryBT35 8PR
Secretary
Appointed 20 Oct 2015
Resigned 22 Oct 2024

MCCANN, Robert

Resigned
Unit 3, NewryBT35 8PR
Born June 1968
Director
Appointed 20 Oct 2015
Resigned 22 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Curlews End, WorcesterWR4 0AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2024

Mr Robert Mccann

Ceased
Unit 3, NewryBT35 8PR
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Aug 2024
Fundings
Financials
Latest Activities

Filing History

31

Legacy
16 March 2026
PARENT_ACCPARENT_ACC
Legacy
16 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 November 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Incorporation Company
20 October 2015
NEWINCIncorporation