Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MONTGOMERY TANK SERVICES LIMITED
Company Information for

MONTGOMERY TANK SERVICES LIMITED

615 ANTRIM ROAD, NEWTOWNABBEY, BT36 4RF,
Company Registration Number
NI014185
Private Limited Company
Active

Company Overview

About Montgomery Tank Services Ltd
MONTGOMERY TANK SERVICES LIMITED was founded on 1980-03-20 and has its registered office in Newtownabbey. The organisation's status is listed as "Active". Montgomery Tank Services Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MONTGOMERY TANK SERVICES LIMITED
 
Legal Registered Office
615 ANTRIM ROAD
NEWTOWNABBEY
BT36 4RF
Other companies in BT36
 
Filing Information
Company Number NI014185
Company ID Number NI014185
Date formed 1980-03-20
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 22:20:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONTGOMERY TANK SERVICES 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 MONTGOMERY TANK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HAROLD HUGH MONTGOMERY
Company Secretary 2009-02-01
DAVID MATTHEW HEATH
Director 2018-04-02
STEPHEN MARSHALL
Director 2014-02-17
HAROLD HUGH MONTGOMERY
Director 1980-03-20
HAROLD MARK JOSEPH MONTGOMERY
Director 2016-12-08
ALAN WILLIAM THOMSON
Director 2010-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL COURTNEY JACKSON
Director 1980-03-20 2012-09-05
DAVID NIGEL BIRKMYRE
Director 2010-08-31 2011-02-28
HAROLD HUGH MONTGOMERY
Director 2009-02-01 2009-02-01
IAN CAREY
Company Secretary 2008-02-27 2009-01-31
IAN CAREY
Director 2008-02-27 2009-01-31
PETER STEWART DUNCAN
Company Secretary 2006-07-03 2008-02-27
PETER STEWART DUNCAN
Director 2006-07-03 2008-02-27
HAROLD HUGH MONTGOMERY
Company Secretary 1980-03-20 2006-07-03
NOREEN P MONTGOMERY
Director 1980-03-20 2006-07-03
DAVID MARTIN WALLACE
Director 1980-03-20 1999-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAROLD HUGH MONTGOMERY MONTGOMERY DISTRIBUTION LIMITED Company Secretary 2009-02-01 CURRENT 2003-05-07 Active
HAROLD HUGH MONTGOMERY MONTGOMERY TRANSPORT LIMITED Company Secretary 2009-02-01 CURRENT 1978-03-14 Active
HAROLD HUGH MONTGOMERY MONTGOMERY REFRIGERATED LIMITED Company Secretary 2009-02-01 CURRENT 2003-05-07 Active
HAROLD HUGH MONTGOMERY OLD BALLYVESEY HOLDINGS LIMITED Company Secretary 1981-01-29 CURRENT 1981-01-29 Active - Proposal to Strike off
DAVID MATTHEW HEATH MORREY OILS LIMITED Director 2018-04-02 CURRENT 1982-09-20 Active
STEPHEN MARSHALL MONTGOMERY DISTRIBUTION LIMITED Director 2014-03-10 CURRENT 2003-05-07 Active
STEPHEN MARSHALL MONTGOMERY REFRIGERATED LIMITED Director 2014-03-10 CURRENT 2003-05-07 Active
STEPHEN MARSHALL MONTGOMERY TRANSPORT LIMITED Director 2014-02-17 CURRENT 1978-03-14 Active
HAROLD HUGH MONTGOMERY D.M.C. TRAILERS LIMITED Director 2015-12-23 CURRENT 2000-06-08 Active
HAROLD HUGH MONTGOMERY TRAFFORD VAN CENTRE LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
HAROLD HUGH MONTGOMERY BALLYCRAIGY UK PROPERTIES LIMITED Director 2013-12-11 CURRENT 2013-12-10 Active
HAROLD HUGH MONTGOMERY BALLYCRAIGY PROPERTIES LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
HAROLD HUGH MONTGOMERY MIDLANDS WAREHOUSING LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
HAROLD HUGH MONTGOMERY PLANTLINK LIMITED Director 2012-09-14 CURRENT 2006-02-17 Active
HAROLD HUGH MONTGOMERY NORWEST PLANT LIMITED Director 2012-05-01 CURRENT 2011-12-22 Active
HAROLD HUGH MONTGOMERY CONSTRUCTION EQUIPMENT DISTRIBUTION LIMITED Director 2012-04-30 CURRENT 2012-03-29 Active
HAROLD HUGH MONTGOMERY MALLUSK BUSINESS PARK LIMITED Director 2012-03-26 CURRENT 2007-06-14 Active
HAROLD HUGH MONTGOMERY MIDLANDS TRUCK & VAN LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
HAROLD HUGH MONTGOMERY DGC LIMITED Director 2010-09-03 CURRENT 1990-12-04 Active
HAROLD HUGH MONTGOMERY MORGAN ELLIOTT GROUP LIMITED Director 2010-09-03 CURRENT 1983-12-06 Active
HAROLD HUGH MONTGOMERY MORGAN ELLIOTT LIMITED Director 2010-09-03 CURRENT 1975-01-14 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY ROCKMOUNT VEHICLE MAINTENANCE LIMITED Director 2010-06-18 CURRENT 2010-04-06 Active
HAROLD HUGH MONTGOMERY SAPPHIRE VEHICLE SERVICES LIMITED Director 2010-04-08 CURRENT 2010-04-08 Active
HAROLD HUGH MONTGOMERY COMMERCIAL VEHICLE ASSET MANAGEMENT RENTAL LIMITED Director 2009-10-30 CURRENT 2007-02-07 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY LLOYDS TSB MONTRACON LIMITED Director 2009-01-31 CURRENT 1987-05-28 Dissolved 2016-05-02
HAROLD HUGH MONTGOMERY BALLYVESEY RECYCLING SOLUTIONS LIMITED Director 2008-08-12 CURRENT 2008-08-12 Active
HAROLD HUGH MONTGOMERY SCOTIA PLANT LIMITED Director 2007-12-13 CURRENT 2007-12-13 Active
HAROLD HUGH MONTGOMERY HEATHROW TRUCK CENTRE LIMITED Director 2007-10-09 CURRENT 1986-10-27 Active
HAROLD HUGH MONTGOMERY SOUTHERN PLANT LTD Director 2007-01-29 CURRENT 2007-01-29 Active
HAROLD HUGH MONTGOMERY PLANT DIRECT LIMITED Director 2003-08-14 CURRENT 2002-12-06 Active
HAROLD HUGH MONTGOMERY MONTGOMERY DISTRIBUTION LIMITED Director 2003-05-07 CURRENT 2003-05-07 Active
HAROLD HUGH MONTGOMERY MONTGOMERY REFRIGERATED LIMITED Director 2003-05-07 CURRENT 2003-05-07 Active
HAROLD HUGH MONTGOMERY DUKES TRANSPORT (CRAIGAVON) LIMITED Director 2002-11-14 CURRENT 1971-02-12 Active
HAROLD HUGH MONTGOMERY INTERCOUNTY TRUCK AND VAN LIMITED Director 2002-10-25 CURRENT 2002-10-25 Active
HAROLD HUGH MONTGOMERY MONTGOMERY TRANSPORT 88 LIMITED Director 1998-04-03 CURRENT 1998-04-03 Active
HAROLD HUGH MONTGOMERY NORWEST VEHICLE SYSTEMS LIMITED Director 1997-02-13 CURRENT 1997-01-23 Active
HAROLD HUGH MONTGOMERY JAF DEVELOPMENTS LIMITED Director 1995-09-29 CURRENT 1995-09-29 Active
HAROLD HUGH MONTGOMERY BALLYVESEY HOLDINGS LIMITED Director 1995-06-12 CURRENT 1995-06-12 Active
HAROLD HUGH MONTGOMERY WEST PENNINE TRUCKS LIMITED Director 1994-12-30 CURRENT 1991-11-22 Active
HAROLD HUGH MONTGOMERY MONTRACON (REFRIGERATED VEHICLES) LTD Director 1992-02-23 CURRENT 1971-07-27 Dissolved 2014-06-15
HAROLD HUGH MONTGOMERY COMMERCIAL VEHICLE AUCTIONS LIMITED Director 1992-02-23 CURRENT 1975-10-30 Active
HAROLD HUGH MONTGOMERY EURO TRAILER (SALES) LIMITED Director 1992-02-22 CURRENT 1962-01-11 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY EUROFLEET RENTAL LIMITED Director 1992-02-22 CURRENT 1964-12-01 Active
HAROLD HUGH MONTGOMERY CENTURION TRUCK RENTAL LTD Director 1992-02-21 CURRENT 1948-01-28 Active
HAROLD HUGH MONTGOMERY MONTRACON LIMITED Director 1991-02-23 CURRENT 1963-03-21 Active
HAROLD HUGH MONTGOMERY LOCH LOSSIT LIMITED Director 1989-07-10 CURRENT 1955-10-04 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY MONTGOMERY TRANSPORT LIMITED Director 1984-07-13 CURRENT 1984-07-13 Active
HAROLD HUGH MONTGOMERY BALLYEARL BUSINESS PARK LIMITED Director 1983-06-09 CURRENT 1983-06-09 Dissolved 2014-06-13
HAROLD HUGH MONTGOMERY OLD BALLYVESEY HOLDINGS LIMITED Director 1981-01-29 CURRENT 1981-01-29 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY MONTGOMERY DEVELOPMENTS LIMITED Director 1981-01-29 CURRENT 1981-01-29 Active
HAROLD HUGH MONTGOMERY EAST WEST TRANSPORT LIMITED Director 1978-05-26 CURRENT 1978-05-26 Active
HAROLD HUGH MONTGOMERY MONTGOMERY TRANSPORT LIMITED Director 1978-03-14 CURRENT 1978-03-14 Active
HAROLD MARK JOSEPH MONTGOMERY MONTGOMERY FREIGHT MANAGEMENT LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active
HAROLD MARK JOSEPH MONTGOMERY MONTGOMERY DISTRIBUTION LIMITED Director 2016-12-08 CURRENT 2003-05-07 Active
HAROLD MARK JOSEPH MONTGOMERY MONTGOMERY TRANSPORT LIMITED Director 2016-12-08 CURRENT 1978-03-14 Active
HAROLD MARK JOSEPH MONTGOMERY EAST WEST TRANSPORT LIMITED Director 2015-03-01 CURRENT 1978-05-26 Active
HAROLD MARK JOSEPH MONTGOMERY BALLYVESEY HOLDINGS LIMITED Director 2014-02-28 CURRENT 1995-06-12 Active
ALAN WILLIAM THOMSON CARNANEE BUSINESS SOLUTIONS LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
ALAN WILLIAM THOMSON WEST PENNINE TRUCKS LIMITED Director 2017-11-27 CURRENT 1991-11-22 Active
ALAN WILLIAM THOMSON CENTURION TRUCK RENTAL LTD Director 2017-11-27 CURRENT 1948-01-28 Active
ALAN WILLIAM THOMSON FALCON VEHICLE SOLUTIONS LIMITED Director 2017-10-04 CURRENT 1990-05-24 Active
ALAN WILLIAM THOMSON BIRDS TRANSPORT & LOGISTICS LIMITED Director 2017-01-26 CURRENT 2016-10-28 Dissolved 2018-05-29
ALAN WILLIAM THOMSON D.M.C. TRAILERS LIMITED Director 2015-12-23 CURRENT 2000-06-08 Active
ALAN WILLIAM THOMSON MONTGOMERY DEVELOPMENTS LIMITED Director 2015-10-01 CURRENT 1981-01-29 Active
ALAN WILLIAM THOMSON CVS FERRARI LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
ALAN WILLIAM THOMSON TRAFFORD VAN CENTRE LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
ALAN WILLIAM THOMSON BALLYCRAIGY UK PROPERTIES LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
ALAN WILLIAM THOMSON BALLYCRAIGY PROPERTIES LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
ALAN WILLIAM THOMSON MIDLANDS WAREHOUSING LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
ALAN WILLIAM THOMSON PLANTLINK LIMITED Director 2012-09-14 CURRENT 2006-02-17 Active
ALAN WILLIAM THOMSON AT PROFESSIONAL SERVICES LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active
ALAN WILLIAM THOMSON CONSTRUCTION EQUIPMENT WORLDWIDE LIMITED Director 2012-03-29 CURRENT 2012-03-29 Dissolved 2014-01-03
ALAN WILLIAM THOMSON CONSTRUCTION EQUIPMENT EUROPE LIMITED Director 2012-03-29 CURRENT 2012-03-29 Dissolved 2014-12-19
ALAN WILLIAM THOMSON CONSTRUCTION EQUIPMENT DISTRIBUTION LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active
ALAN WILLIAM THOMSON MALLUSK BUSINESS PARK LIMITED Director 2012-03-26 CURRENT 2007-06-14 Active
ALAN WILLIAM THOMSON EUROFLEET RENTAL LIMITED Director 2012-01-01 CURRENT 1964-12-01 Active
ALAN WILLIAM THOMSON NORWEST PLANT LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
ALAN WILLIAM THOMSON BALLYVESEY HOLDINGS LIMITED Director 2011-04-01 CURRENT 1995-06-12 Active
ALAN WILLIAM THOMSON AXN HEAVY DUTY EUROPE LIMITED Director 2011-01-19 CURRENT 2011-01-19 Dissolved 2016-03-15
ALAN WILLIAM THOMSON MIDLANDS TRUCK & VAN LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
ALAN WILLIAM THOMSON MONTGOMERY DISTRIBUTION LIMITED Director 2010-08-31 CURRENT 2003-05-07 Active
ALAN WILLIAM THOMSON BALLYVESEY RECYCLING SOLUTIONS LIMITED Director 2010-08-31 CURRENT 2008-08-12 Active
ALAN WILLIAM THOMSON J.E. COULTER LIMITED Director 2010-08-31 CURRENT 1920-06-19 Active - Proposal to Strike off
ALAN WILLIAM THOMSON MONTGOMERY TRANSPORT LIMITED Director 2010-08-31 CURRENT 1978-03-14 Active
ALAN WILLIAM THOMSON MONTGOMERY REFRIGERATED LIMITED Director 2010-08-31 CURRENT 2003-05-07 Active
ALAN WILLIAM THOMSON ROCKMOUNT VEHICLE MAINTENANCE LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
ALAN WILLIAM THOMSON MONTRACON TASKER LIMITED Director 2009-12-31 CURRENT 1891-07-03 Liquidation
ALAN WILLIAM THOMSON COMMERCIAL VEHICLE ASSET MANAGEMENT RENTAL LIMITED Director 2009-10-30 CURRENT 2007-02-07 Active - Proposal to Strike off
ALAN WILLIAM THOMSON LOCH LOSSIT LIMITED Director 2007-03-15 CURRENT 1955-10-04 Active - Proposal to Strike off
ALAN WILLIAM THOMSON EAST WEST TRANSPORT LIMITED Director 2006-10-01 CURRENT 1978-05-26 Active
ALAN WILLIAM THOMSON MONTGOMERY TRANSPORT 88 LIMITED Director 2006-07-01 CURRENT 1998-04-03 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
2024-03-18Appointment of Mr James Alexander Darragh as company secretary on 2024-03-05
2023-06-20SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-02-27CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-10-09AP01DIRECTOR APPOINTED MR COLIN JOHN HUGH MONTGOMERY
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD HUGH MONTGOMERY
2020-10-09TM02Termination of appointment of Harold Hugh Montgomery on 2020-09-25
2020-10-09AP03Appointment of Mr Brian Liffey as company secretary on 2020-09-25
2020-06-22AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARSHALL
2019-07-18AUDAUDITOR'S RESIGNATION
2019-06-26AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-12AP01DIRECTOR APPOINTED MR BRIAN LIFFEY
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEW HEATH
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM THOMSON
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/18 FROM 607 Antrim Road Glengormley Newtownabbey Co.Antrim BT36 8RF
2018-06-19AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-06AP01DIRECTOR APPOINTED MR DAVID MATTHEW HEATH
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-22CH01Director's details changed for Mr Mark Harold Joseph Montgomery on 2017-05-22
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 500000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-12-08AP01DIRECTOR APPOINTED MR MARK HAROLD JOSEPH MONTGOMERY
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 500000
2016-02-19AR0117/02/16 ANNUAL RETURN FULL LIST
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 500000
2015-02-20AR0117/02/15 ANNUAL RETURN FULL LIST
2014-03-07AP01DIRECTOR APPOINTED MR STEPHEN MARSHALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 500000
2014-02-19AR0117/02/14 ANNUAL RETURN FULL LIST
2013-02-18AR0117/02/13 ANNUAL RETURN FULL LIST
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON
2012-02-20AR0117/02/12 FULL LIST
2011-04-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BIRKMYRE
2011-02-21AR0117/02/11 FULL LIST
2010-09-20RES13APPROVAL OF SECURITY DOCUMENTS 03/09/2010
2010-09-20RES01ALTER ARTICLES 03/09/2010
2010-08-31AP01DIRECTOR APPOINTED MR DAVID NIGEL BIRKMYRE
2010-08-31AP01DIRECTOR APPOINTED MR ALAN WILLIAM THOMSON
2010-04-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-02-18AR0117/02/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COURTNEY JACKSON / 17/02/2010
2010-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / HAROLD HUGH MONTGOMERY / 01/02/2010
2009-04-20AC(NI)30/09/08 ANNUAL ACCTS
2009-03-08296(NI)CHANGE OF DIRS/SEC
2009-03-04371S(NI)17/02/09 ANNUAL RETURN SHUTTLE
2008-07-30AC(NI)30/09/07 ANNUAL ACCTS
2008-04-08296(NI)CHANGE OF DIRS/SEC
2008-02-27371S(NI)17/02/08 ANNUAL RETURN SHUTTLE
2007-08-03AC(NI)30/09/06 ANNUAL ACCTS
2007-02-21371S(NI)17/02/07 ANNUAL RETURN SHUTTLE
2006-09-22AURES(NI)AUDITOR RESIGNATION
2006-09-16296(NI)CHANGE OF DIRS/SEC
2006-09-06AC(NI)30/09/05 ANNUAL ACCTS
2006-08-11296(NI)CHANGE OF DIRS/SEC
2006-08-11296(NI)CHANGE OF DIRS/SEC
2006-03-27371S(NI)17/02/06 ANNUAL RETURN SHUTTLE
2005-08-12AC(NI)30/09/04 ANNUAL ACCTS
2005-01-13402(NI)PARS RE MORTAGE
2005-01-13402(NI)PARS RE MORTAGE
2004-08-03AC(NI)30/09/03 ANNUAL ACCTS
2003-08-04AC(NI)30/09/02 ANNUAL ACCTS
2002-07-22AC(NI)30/09/01 ANNUAL ACCTS
2001-08-04AC(NI)30/09/00 ANNUAL ACCTS
2000-09-14AURES(NI)AUDITOR RESIGNATION
2000-08-01AC(NI)30/09/99 ANNUAL ACCTS
2000-03-03371S(NI)22/02/00 ANNUAL RETURN SHUTTLE
1999-08-04AC(NI)30/09/98 ANNUAL ACCTS
1999-03-16371S(NI)22/02/99 ANNUAL RETURN SHUTTLE
1998-07-28AC(NI)30/09/97 ANNUAL ACCTS
1998-04-07371S(NI)22/02/98 ANNUAL RETURN SHUTTLE
1997-07-11AC(NI)30/09/96 ANNUAL ACCTS
1997-03-25371S(NI)22/02/97 ANNUAL RETURN SHUTTLE
1996-07-29AC(NI)30/09/95 ANNUAL ACCTS
1996-03-31371S(NI)22/02/96 ANNUAL RETURN SHUTTLE
1996-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-02-05CERTC(NI)CERT CHANGE
1996-02-05CNRES(NI)RESOLUTION TO CHANGE NAME
1996-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-10-31296(NI)CHANGE OF DIRS/SEC
1995-10-04G98-2(NI)RETURN OF ALLOT OF SHARES
1995-10-04133(NI)NOT OF INCR IN NOM CAP
1995-10-04RES(NI)SPECIAL/EXTRA RESOLUTION
1995-08-10296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC1131690 Active Licenced property: WALTON SUMMIT CENTRE UNIT 502 GREEN PLACE BAMBER BRIDGE PRESTON BAMBER BRIDGE GB PR5 8AY;HEYSHAM PORT COMPOUND SOUTH QUAY HEYSHAM MORECAMBE HEYSHAM GB LA3 2XF;REGENT STREET ROWLAND HOUSE BOOTLE GB L20 8RB. Correspondance address: BALLYVESEY 607 ANTRIM ROAD NEWTOWNABBEY GB BT36 4RF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MONTGOMERY TANK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2005-01-13 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2005-01-13 Outstanding NORTHERN BANK LIMITED
FLOATING CHARGE 1990-09-21 Outstanding NORTHERN BANK
CHARGE OVER ALL BOOK DEBTS 1990-09-21 Outstanding NORTHERN BANK
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 MONTGOMERY TANK SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MONTGOMERY TANK SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONTGOMERY TANK SERVICES LIMITED
Trademarks
We have not found any records of MONTGOMERY TANK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTGOMERY TANK SERVICES 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 (49410 - Freight transport by road) as MONTGOMERY TANK SERVICES LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where MONTGOMERY TANK SERVICES 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 MONTGOMERY TANK SERVICES 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 MONTGOMERY TANK SERVICES 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.