Montracon Limited


Montracon started in year 1963 as Private Limited Company with registration number 00754248. The Montracon company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in at Carr Hill. Postal code: DN4 8DE. Since October 24, 1994 Montracon Limited is no longer carrying the name Craven Tasker.

At present there are 3 directors in the the company, namely Ray M., Harold M. and Colin M.. In addition 2 active secretaries, James D. and Janine M. were appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the DN4 8DE postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1060787 . It is located at Carr Hill, Doncaster with a total of 6 carsand 4 trailers. It has three locations in the UK.

Montracon Limited Address / Contact

Office Address Carr Hill
Office Address2 Doncaster
Town
Post code DN4 8DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00754248
Date of Incorporation Thu, 21st Mar 1963
Industry Manufacture of trailers and semi-trailers
End of financial Year 30th September
Company age 61 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

James D.

Position: Secretary

Appointed: 05 March 2024

Ray M.

Position: Director

Appointed: 14 September 2021

Janine M.

Position: Secretary

Appointed: 25 September 2020

Harold M.

Position: Director

Appointed: 28 April 2020

Colin M.

Position: Director

Appointed: 01 August 2006

Harold M.

Position: Director

Resigned: 25 September 2020

David P.

Position: Secretary

Resigned: 01 October 1995

Harold M.

Position: Secretary

Appointed: 01 January 2020

Resigned: 25 September 2020

Philip A.

Position: Director

Appointed: 20 June 2018

Resigned: 29 August 2019

Paul A.

Position: Director

Appointed: 02 February 2016

Resigned: 05 October 2017

John R.

Position: Director

Appointed: 02 February 2016

Resigned: 20 June 2018

Mark R.

Position: Director

Appointed: 05 January 2015

Resigned: 30 April 2015

Mark K.

Position: Director

Appointed: 01 October 2013

Resigned: 31 August 2019

Mark K.

Position: Secretary

Appointed: 01 October 2013

Resigned: 31 August 2019

Michael B.

Position: Director

Appointed: 01 October 2011

Resigned: 01 May 2012

Russell G.

Position: Director

Appointed: 21 September 2004

Resigned: 30 January 2006

Paul M.

Position: Director

Appointed: 02 September 2002

Resigned: 30 June 2014

John B.

Position: Director

Appointed: 01 October 2001

Resigned: 03 June 2003

Michael D.

Position: Secretary

Appointed: 01 August 2001

Resigned: 31 August 2014

Michael D.

Position: Director

Appointed: 01 August 2001

Resigned: 31 August 2014

Graham H.

Position: Director

Appointed: 12 June 2000

Resigned: 28 February 2002

Michael K.

Position: Director

Appointed: 01 October 1997

Resigned: 31 October 2001

Andrew A.

Position: Director

Appointed: 01 October 1997

Resigned: 10 August 2001

Christopher C.

Position: Director

Appointed: 01 January 1996

Resigned: 31 October 2001

Andrew A.

Position: Secretary

Appointed: 01 October 1995

Resigned: 10 August 2001

Robert M.

Position: Director

Appointed: 01 October 1994

Resigned: 30 September 2006

Patrick B.

Position: Director

Appointed: 01 June 1992

Resigned: 31 March 2006

Robert D.

Position: Director

Appointed: 09 December 1991

Resigned: 11 May 1992

Ian M.

Position: Director

Appointed: 23 February 1991

Resigned: 31 May 1992

David P.

Position: Director

Appointed: 23 February 1991

Resigned: 31 August 1997

Dennis K.

Position: Director

Appointed: 23 February 1991

Resigned: 31 December 1991

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is Ballyvesey Holding Limited from Doncaster, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ballyvesey Holding Limited

C/O Montracon Ltd Carr Hill, Doncaster, DN4 8DE, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 03067227
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Craven Tasker October 24, 1994

Transport Operator Data

Carr Hill
City Doncaster
Post code DN48DE
Vehicles 4
Holme Road
Address Market Weighton
City York
Post code YO43 3EW
Vehicles 1
Trailers 3
Hull Road
Address Wilberfoss
City York
Post code YO41 5PF
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to September 30, 2022
filed on: 23rd, June 2023
Free Download (33 pages)

Company search

Advertisements