Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCSHANNON TRAILER SALES LIMITED
Company Information for

MCSHANNON TRAILER SALES LIMITED

1A POTTER PLACE WEST PIMBO, INDUSTRIAL ESTATE SKELMERSDALE, LANCASHIRE, WN8 9PW,
Company Registration Number
04363773
Private Limited Company
Active

Company Overview

About Mcshannon Trailer Sales Ltd
MCSHANNON TRAILER SALES LIMITED was founded on 2002-01-30 and has its registered office in Lancashire. The organisation's status is listed as "Active". Mcshannon Trailer Sales Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MCSHANNON TRAILER SALES LIMITED
 
Legal Registered Office
1A POTTER PLACE WEST PIMBO
INDUSTRIAL ESTATE SKELMERSDALE
LANCASHIRE
WN8 9PW
Other companies in WN8
 
Filing Information
Company Number 04363773
Company ID Number 04363773
Date formed 2002-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 22:30:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCSHANNON TRAILER SALES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MCSHANNON TRAILER SALES LIMITED

Current Directors
Officer Role Date Appointed
IAN CHARLES MCSHANNON
Company Secretary 2002-01-30
CLAIRE MCSHANNON
Director 2016-02-11
IAN CHARLES MCSHANNON
Director 2002-01-30
GRAHAM MILLS
Director 2006-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL GALLERY
Director 2002-01-30 2010-12-31
DOROTHY MAY KANE
Company Secretary 2002-01-30 2002-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE MCSHANNON THROSTLE NEST PROPERTIES LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active
IAN CHARLES MCSHANNON THROSTLE NEST PROPERTIES LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES
2023-06-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28CESSATION OF IAN CHARLES MCSHANNON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-28CESSATION OF IAN CHARLES MCSHANNON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-28CESSATION OF CLAIRE MCSHANNON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-28CESSATION OF CLAIRE MCSHANNON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-28Notification of Mts Holdings (North West) Limited as a person with significant control on 2023-03-03
2023-03-28Notification of Mts Holdings (North West) Limited as a person with significant control on 2023-03-03
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2022-09-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2021-07-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2020-08-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2019-06-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2018-08-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 50100
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2017-06-27CH01Director's details changed for Graham Mills on 2017-06-27
2017-04-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 50100
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-06-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24AP01DIRECTOR APPOINTED MRS CLAIRE MCSHANNON
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 50100
2016-02-15AR0130/01/16 ANNUAL RETURN FULL LIST
2015-06-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 50100
2015-02-16AR0130/01/15 ANNUAL RETURN FULL LIST
2014-11-20AA01Current accounting period shortened from 31/01/15 TO 31/12/14
2014-05-20AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 50100
2014-02-17AR0130/01/14 ANNUAL RETURN FULL LIST
2013-05-20AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MILLS / 02/04/2013
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES MCSHANNON / 02/04/2013
2013-04-24CH03SECRETARY'S DETAILS CHNAGED FOR IAN CHARLES MCSHANNON on 2013-04-02
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GALLERY
2013-02-13AR0130/01/13 ANNUAL RETURN FULL LIST
2012-08-07AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0130/01/12 ANNUAL RETURN FULL LIST
2011-08-04AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-01CH03SECRETARY'S DETAILS CHNAGED FOR IAN CHARLES MCSHANNON on 2011-04-18
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES MCSHANNON / 18/04/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MILLS / 18/04/2011
2011-04-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-20SH0114/04/11 STATEMENT OF CAPITAL GBP 50100
2011-02-18AR0130/01/11 NO CHANGES
2010-08-31AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-18AR0130/01/10 FULL LIST
2009-08-18AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-10-30AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-14363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-09-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-12363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-12-22288aNEW DIRECTOR APPOINTED
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-03-23363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-02-22363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-11-11AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-02-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-26363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-10-25AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-02-28363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-04-17395PARTICULARS OF MORTGAGE/CHARGE
2002-02-07288bSECRETARY RESIGNED
2002-02-07288aNEW SECRETARY APPOINTED
2002-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MCSHANNON TRAILER SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCSHANNON TRAILER SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-04-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2014-01-31 £ 13,860
Creditors Due Within One Year 2014-01-31 £ 960,023
Creditors Due Within One Year 2013-01-31 £ 349,772
Creditors Due Within One Year 2013-01-31 £ 349,772
Creditors Due Within One Year 2012-01-31 £ 568,399
Provisions For Liabilities Charges 2014-01-31 £ 181,399
Provisions For Liabilities Charges 2013-01-31 £ 148,331
Provisions For Liabilities Charges 2013-01-31 £ 148,331
Provisions For Liabilities Charges 2012-01-31 £ 159,002

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCSHANNON TRAILER SALES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 50,100
Called Up Share Capital 2013-01-31 £ 50,100
Called Up Share Capital 2013-01-31 £ 50,100
Called Up Share Capital 2012-01-31 £ 50,100
Cash Bank In Hand 2014-01-31 £ 678,153
Cash Bank In Hand 2013-01-31 £ 832,961
Cash Bank In Hand 2013-01-31 £ 832,961
Cash Bank In Hand 2012-01-31 £ 1,274,006
Current Assets 2014-01-31 £ 3,770,567
Current Assets 2013-01-31 £ 3,469,235
Current Assets 2013-01-31 £ 3,469,235
Current Assets 2012-01-31 £ 3,111,977
Debtors 2014-01-31 £ 387,914
Debtors 2013-01-31 £ 455,671
Debtors 2013-01-31 £ 455,671
Debtors 2012-01-31 £ 310,821
Shareholder Funds 2014-01-31 £ 4,167,820
Shareholder Funds 2013-01-31 £ 3,775,924
Shareholder Funds 2013-01-31 £ 3,775,924
Shareholder Funds 2012-01-31 £ 3,231,607
Stocks Inventory 2014-01-31 £ 2,704,500
Stocks Inventory 2013-01-31 £ 2,180,603
Stocks Inventory 2013-01-31 £ 2,180,603
Stocks Inventory 2012-01-31 £ 1,527,150
Tangible Fixed Assets 2014-01-31 £ 1,552,535
Tangible Fixed Assets 2013-01-31 £ 804,792
Tangible Fixed Assets 2013-01-31 £ 804,792
Tangible Fixed Assets 2012-01-31 £ 847,031

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MCSHANNON TRAILER SALES LIMITED registering or being granted any patents
Domain Names

MCSHANNON TRAILER SALES LIMITED owns 1 domain names.

mtstrailers.co.uk  

Trademarks
We have not found any records of MCSHANNON TRAILER SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCSHANNON TRAILER SALES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MCSHANNON TRAILER SALES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MCSHANNON TRAILER SALES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCSHANNON TRAILER SALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCSHANNON TRAILER SALES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.