Mcnamara Freight Holdings Limited IPSWICH


Mcnamara Freight Holdings started in year 2005 as Private Limited Company with registration number 05575719. The Mcnamara Freight Holdings company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Ipswich at Fitzroy House. Postal code: IP1 3LG. Since January 18, 2006 Mcnamara Freight Holdings Limited is no longer carrying the name Bideawhile 478.

The company has 3 directors, namely Kevin D., Graham D. and Benjamin S.. Of them, Kevin D., Graham D., Benjamin S. have been with the company the longest, being appointed on 17 January 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Paul S. who worked with the the company until 17 January 2024.

Mcnamara Freight Holdings Limited Address / Contact

Office Address Fitzroy House
Office Address2 Crown Street
Town Ipswich
Post code IP1 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05575719
Date of Incorporation Tue, 27th Sep 2005
Industry Activities of head offices
End of financial Year 30th April
Company age 19 years old
Account next due date Fri, 31st Jan 2025 (282 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Kevin D.

Position: Director

Appointed: 17 January 2024

Graham D.

Position: Director

Appointed: 17 January 2024

Benjamin S.

Position: Director

Appointed: 17 January 2024

Jane S.

Position: Director

Appointed: 21 July 2021

Resigned: 17 January 2024

Paul S.

Position: Secretary

Appointed: 25 April 2006

Resigned: 17 January 2024

John S.

Position: Director

Appointed: 07 December 2005

Resigned: 01 May 2021

Paul S.

Position: Director

Appointed: 07 December 2005

Resigned: 17 January 2024

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 27 September 2005

Resigned: 04 November 2005

Birketts Directors Limited

Position: Corporate Director

Appointed: 27 September 2005

Resigned: 04 November 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Solstor Uk Limited from Dartford, England. The abovementioned PSC is categorised as "a private limited company", 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. The second entity in the persons with significant control register is Jane S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paul S., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Solstor Uk Limited

Thames House Thames Road, Crayford, Dartford, Kent, DA1 4QP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales Companies Registry
Registration number 03844260
Notified on 17 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jane S.

Notified on 1 May 2021
Ceased on 17 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul S.

Notified on 1 May 2021
Ceased on 17 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Bideawhile 478 January 18, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 27th, January 2024
Free Download (11 pages)

Company search

Advertisements