Irish Groupage Services Limited NEWARK


Irish Groupage Services started in year 1995 as Private Limited Company with registration number 03131955. The Irish Groupage Services company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Newark at International Logistics Centre. Postal code: NG24 4SP.

The company has one director. Andrew M., appointed on 29 November 1995. There are currently no secretaries appointed. Currently there is one former director listed by the company - Philip M., who left the company on 1 April 2016. In addition, the company lists several former secretaries whose names might be found in the list below.

This company operates within the NG24 4SP postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0229632 . It is located at International Logisitics Centre, Fosse Way, Newark with a total of 8 carsand 4 trailers.

Irish Groupage Services Limited Address / Contact

Office Address International Logistics Centre
Office Address2 Fosse Way
Town Newark
Post code NG24 4SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03131955
Date of Incorporation Wed, 29th Nov 1995
Industry Freight transport by road
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Andrew M.

Position: Director

Appointed: 29 November 1995

Neil J.

Position: Secretary

Appointed: 01 April 2016

Resigned: 31 July 2022

Philip M.

Position: Secretary

Appointed: 29 November 2013

Resigned: 01 April 2016

Linda L.

Position: Secretary

Appointed: 09 May 2008

Resigned: 29 November 2013

David G.

Position: Secretary

Appointed: 16 April 2005

Resigned: 09 May 2008

Dorothy G.

Position: Nominee Secretary

Appointed: 29 November 1995

Resigned: 29 November 1995

Philip M.

Position: Director

Appointed: 29 November 1995

Resigned: 01 April 2016

Lesley G.

Position: Nominee Director

Appointed: 29 November 1995

Resigned: 29 November 1995

Philip M.

Position: Secretary

Appointed: 29 November 1995

Resigned: 16 April 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Trade Freight International Limited from Newark, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Trade Freight International Limited

International Logistics Centre Fosse Way, Newark, Nottinghamshire, NG24 4SP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered Uk
Place registered England And Wales
Registration number 06661314
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-260 145-119 760      
Balance Sheet
Cash Bank On Hand 58 32812 07924 80412 4613 9144 3584 160
Current Assets245 232201 382314 344257 904151 100104 76799 177101 070
Debtors210 228143 054302 265233 100138 639100 85394 81996 910
Net Assets Liabilities -119 760-171 31981 29816 32615 63815 71417 749
Other Debtors 18 8664 01587 31386 15685 95885 85688 356
Cash Bank In Hand35 00458 328      
Net Assets Liabilities Including Pension Asset Liability-260 145-119 760      
Reserves/Capital
Called Up Share Capital2020      
Profit Loss Account Reserve-260 165-119 780      
Shareholder Funds-260 145-119 760      
Other
Amounts Owed By Group Undertakings Participating Interests  121 1285 08910 973   
Amounts Owed To Group Undertakings Participating Interests  98 94212 00022 000   
Average Number Employees During Period  11114   
Corporation Tax Payable 6 978      
Creditors 321 144485 663176 606134 77489 12983 46383 321
Net Current Assets Liabilities-260 145-119 760-171 31981 29816 32615 63815 71417 749
Other Creditors 2 250229 17742 83448 37182 17782 06981 927
Other Taxation Social Security Payable    335 1 3941 394
Total Assets Less Current Liabilities-260 145-119 760-171 31981 29816 32615 63815 71417 749
Trade Creditors Trade Payables 311 916157 544121 77264 0686 952  
Trade Debtors Trade Receivables 124 190177 122140 69841 51014 8958 9638 554
Creditors Due Within One Year505 377321 142      
Number Shares Allotted 20      
Par Value Share 1      
Share Capital Allotted Called Up Paid2020      

Transport Operator Data

International Logisitics Centre
Address Fosse Way
City Newark
Post code NG24 4SS
Vehicles 8
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 21st, March 2023
Free Download (6 pages)

Company search

Advertisements