Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > NEILL CLARKE LIGHT HAULAGE LTD
Company Information for

NEILL CLARKE LIGHT HAULAGE LTD

FALCONER STEWART ACCOUNTANTS, SUITE 4 COMMERCIAL MEWS 93-97, MAIN STREET, LARNE, COUNTY ANTRIM, BT40 1HJ,
Company Registration Number
NI059760
Private Limited Company
Active

Company Overview

About Neill Clarke Light Haulage Ltd
NEILL CLARKE LIGHT HAULAGE LTD was founded on 2006-06-15 and has its registered office in Larne. The organisation's status is listed as "Active". Neill Clarke Light Haulage Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEILL CLARKE LIGHT HAULAGE LTD
 
Legal Registered Office
FALCONER STEWART ACCOUNTANTS
SUITE 4 COMMERCIAL MEWS 93-97
MAIN STREET
LARNE
COUNTY ANTRIM
BT40 1HJ
Other companies in BT40
 
Filing Information
Company Number NI059760
Company ID Number NI059760
Date formed 2006-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 06/06/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:52:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEILL CLARKE LIGHT HAULAGE LTD
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 NEILL CLARKE LIGHT HAULAGE LTD

Current Directors
Officer Role Date Appointed
SYBAN LTD
Company Secretary 2006-06-15
NEILL CLARKE
Director 2006-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MAY KANE
Company Secretary 2006-06-15 2006-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SYBAN LTD RED GROOMSWEAR LTD Company Secretary 2012-08-03 CURRENT 2012-08-03 Active
SYBAN LTD JS WORKWEAR LIMITED Company Secretary 2012-07-30 CURRENT 2012-07-30 Dissolved 2017-11-07
SYBAN LTD MANNINGS CAR & COMMERCIALS LIMITED Company Secretary 2012-04-23 CURRENT 2012-04-23 Active - Proposal to Strike off
SYBAN LTD FONE JACKER NI LTD Company Secretary 2012-02-21 CURRENT 2012-02-21 Active
SYBAN LTD CRANNY FALLS AVIATION LTD Company Secretary 2012-02-15 CURRENT 2012-02-15 Dissolved 2014-06-13
SYBAN LTD GREEN CATERING LTD Company Secretary 2012-02-07 CURRENT 2012-02-07 Active
SYBAN LTD JOHN SURGENOR LTD Company Secretary 2011-12-20 CURRENT 2011-12-20 Dissolved 2013-08-09
SYBAN LTD RATHMOYLE CONSULTANTS LTD Company Secretary 2011-07-26 CURRENT 2011-07-26 Active
SYBAN LTD MIL LOGISTICS SERVICES LTD Company Secretary 2011-06-03 CURRENT 2011-06-03 Active - Proposal to Strike off
SYBAN LTD FLOORTEC DESIGN LIMITED Company Secretary 2011-05-31 CURRENT 2011-05-31 Dissolved 2013-09-20
SYBAN LTD TMR HEALTH PROFESSIONALS AND TRAINING LIMITED Company Secretary 2011-05-09 CURRENT 2011-05-09 Active
SYBAN LTD SOLO SPECIALIST SERVICES LTD Company Secretary 2011-03-24 CURRENT 2011-03-24 Active - Proposal to Strike off
SYBAN LTD LAURA'S LODGE DAY NURSERY LTD Company Secretary 2011-03-24 CURRENT 2011-03-24 Active
SYBAN LTD TRAINING ONE 2 ONE LTD Company Secretary 2011-03-21 CURRENT 2011-03-21 Dissolved 2018-05-15
SYBAN LTD OUTDOOR CLOTHING AND SKI WEAR SHOP LTD Company Secretary 2011-03-01 CURRENT 2011-03-01 Active - Proposal to Strike off
SYBAN LTD ICSS LTD Company Secretary 2011-02-28 CURRENT 2011-02-28 Dissolved 2015-01-30
SYBAN LTD WEAR IT OUT LTD Company Secretary 2011-02-28 CURRENT 2011-02-28 Active - Proposal to Strike off
SYBAN LTD WILLIAM LARGE LIMITED Company Secretary 2010-11-24 CURRENT 2010-11-24 Dissolved 2014-04-18
SYBAN LTD RAZANN RHANA LTD Company Secretary 2010-11-18 CURRENT 2010-11-18 Dissolved 2016-05-10
SYBAN LTD UR PROPERTY LTD Company Secretary 2010-11-16 CURRENT 2010-11-16 Active
SYBAN LTD TIE THE KNOT WEDDING ACCESSORIES LTD Company Secretary 2010-10-28 CURRENT 2010-10-28 Dissolved 2016-04-12
SYBAN LTD MML BUSINESS SERVICES LTD Company Secretary 2010-10-11 CURRENT 2010-10-11 Dissolved 2018-03-20
SYBAN LTD SYNERGY PROMOTIONS NORTH LIMITED Company Secretary 2010-07-09 CURRENT 2010-07-09 Active
SYBAN LTD SYNERGY PROMOTIONS SOUTH LIMITED Company Secretary 2010-07-09 CURRENT 2010-07-09 Active
SYBAN LTD PERFECTIONS BEAUTY CLINIC LTD Company Secretary 2010-07-01 CURRENT 2010-07-01 Active
SYBAN LTD FLEET SIMPLICITY LTD Company Secretary 2010-05-21 CURRENT 2010-05-21 Active - Proposal to Strike off
SYBAN LTD EMERALD FIRE PROTECTION LTD Company Secretary 2010-03-31 CURRENT 1997-10-17 Active
SYBAN LTD MULBERRY ESTATE INVESTMENTS LTD Company Secretary 2010-03-15 CURRENT 2010-03-15 Dissolved 2015-05-22
SYBAN LTD CASTLEVALE TRADING LIMITED Company Secretary 2010-01-27 CURRENT 2009-11-27 Liquidation
SYBAN LTD SIMPLICITY TELECOM LTD Company Secretary 2009-10-29 CURRENT 2009-10-29 Dissolved 2016-04-12
SYBAN LTD CUNNINGHAM STONE MASONRY LIMITED Company Secretary 2009-09-30 CURRENT 2009-09-09 Dissolved 2016-08-24
SYBAN LTD SHOPRED LIMITED Company Secretary 2009-09-30 CURRENT 2009-09-30 Active
SYBAN LTD CLEAR SPIRIT DESIGN LTD Company Secretary 2009-05-19 CURRENT 2009-05-19 Active
SYBAN LTD CLEAR SPIRIT DESIGN SOLUTIONS LTD Company Secretary 2009-05-19 CURRENT 2009-05-19 Active - Proposal to Strike off
SYBAN LTD POWERCT LIMITED Company Secretary 2009-04-09 CURRENT 2009-04-09 Active
SYBAN LTD COMMERCIAL TRAILER SERVICES (NI) LIMITED Company Secretary 2009-03-23 CURRENT 2006-12-12 Active
SYBAN LTD SHANNON ROADS LTD Company Secretary 2009-02-12 CURRENT 2009-02-12 Active
SYBAN LTD FIRLANDS PROPERTIES LIMITED Company Secretary 2009-02-06 CURRENT 2008-08-11 Active
SYBAN LTD KONNECT M & E LTD Company Secretary 2009-02-06 CURRENT 2008-06-04 Liquidation
SYBAN LTD ORIGIN HAIR LTD Company Secretary 2009-02-06 CURRENT 2008-11-25 Active - Proposal to Strike off
SYBAN LTD KILMEGAN INVESTMENTS LIMITED Company Secretary 2009-02-06 CURRENT 2008-11-25 Active
SYBAN LTD PEDESTAL SOLUTIONS LTD Company Secretary 2008-12-11 CURRENT 2008-12-11 Active
SYBAN LTD MARQUEE PROPERTIES LIMITED Company Secretary 2008-10-12 CURRENT 2008-06-24 Active
SYBAN LTD C D BOOK-KEEPING SERVICES LIMITED Company Secretary 2008-10-09 CURRENT 2008-10-09 Dissolved 2015-09-11
SYBAN LTD RAINBOW PRIVATE DAY NURSERY LTD Company Secretary 2008-09-24 CURRENT 2008-03-13 Active - Proposal to Strike off
SYBAN LTD RICHMOND FACILITIES LIMITED Company Secretary 2008-09-21 CURRENT 2007-09-20 Dissolved 2014-05-09
SYBAN LTD GOSFORD CASTLE DEVELOPMENT LIMITED Company Secretary 2008-08-31 CURRENT 2002-08-21 Active - Proposal to Strike off
SYBAN LTD NICK BLACK SERVICES LIMITED Company Secretary 2008-08-04 CURRENT 2008-08-04 Dissolved 2016-08-02
SYBAN LTD CLARE PARK DEVELOPMENTS LTD Company Secretary 2008-08-01 CURRENT 2004-07-28 Live but Receiver Manager on at least one charge
SYBAN LTD CORBEL LIMITED Company Secretary 2008-07-03 CURRENT 2003-02-11 Live but Receiver Manager on at least one charge
SYBAN LTD CRISTAL BAY LIMITED Company Secretary 2008-06-09 CURRENT 2005-07-27 Dissolved 2015-10-17
SYBAN LTD SOURCE PRODUCTS LTD Company Secretary 2008-06-03 CURRENT 2008-06-03 Active
SYBAN LTD S J ENGINEERING (NI) LIMITED Company Secretary 2008-04-26 CURRENT 2007-04-25 Active
SYBAN LTD GB BALLANTRAE LTD Company Secretary 2008-04-14 CURRENT 2007-12-06 Active - Proposal to Strike off
SYBAN LTD WYNCAIRN LTD Company Secretary 2008-03-14 CURRENT 2008-03-13 Dissolved 2016-08-03
SYBAN LTD JIM PENNEY KITCHEN DESIGN LTD Company Secretary 2007-12-17 CURRENT 2007-12-17 Active
SYBAN LTD GOMX 365 LIMITED Company Secretary 2007-12-13 CURRENT 2007-12-13 Active
SYBAN LTD ANLEC LIMITED Company Secretary 2007-12-10 CURRENT 2007-06-01 Active
SYBAN LTD ABRFS LTD Company Secretary 2007-11-21 CURRENT 2007-11-21 Active
SYBAN LTD LIGHTHOUSE PROPERTY CONSULTANTS LIMITED Company Secretary 2007-11-20 CURRENT 2007-11-20 Active
SYBAN LTD ROSSTOWN STUDFARM LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Dissolved 2014-11-14
SYBAN LTD FREELANCE GROUP LIMITED Company Secretary 2007-10-26 CURRENT 2003-07-07 Dissolved 2014-04-25
SYBAN LTD FRANKIE MCPHILLIPS FISHING TACKLE LTD Company Secretary 2007-10-26 CURRENT 2003-07-07 Active
SYBAN LTD SUN BLINDS LIMITED Company Secretary 2007-10-24 CURRENT 2007-10-24 Active
SYBAN LTD STONEYFORD PROPERTIES LIMITED Company Secretary 2007-10-17 CURRENT 2007-06-13 Dissolved 2015-02-06
SYBAN LTD KDCNI.COM LIMITED Company Secretary 2007-10-17 CURRENT 2007-06-21 Dissolved 2016-06-07
SYBAN LTD RG CONSULTANTS (NI) LTD Company Secretary 2007-10-17 CURRENT 2007-06-21 Active - Proposal to Strike off
SYBAN LTD C KELLY ELECTRICAL LIMITED Company Secretary 2007-10-17 CURRENT 2007-08-13 Active
SYBAN LTD EWART MARSHALL LTD Company Secretary 2007-10-08 CURRENT 2007-08-13 Dissolved 2015-04-17
SYBAN LTD ROBERT MCMILLAN BUILDING CONTRACTOR LTD Company Secretary 2007-09-28 CURRENT 2007-09-28 Dissolved 2014-03-30
SYBAN LTD M P D CONSULTANTS LIMITED Company Secretary 2007-09-19 CURRENT 2007-09-19 Active
SYBAN LTD GJM PROPERTIES (NI) LTD Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
SYBAN LTD HAWTHORNE AGENCIES LIMITED Company Secretary 2007-08-21 CURRENT 2007-08-21 Dissolved 2015-06-19
SYBAN LTD SOMERHILL PROPERTIES LIMITED Company Secretary 2007-08-21 CURRENT 2007-06-13 Active - Proposal to Strike off
SYBAN LTD WANDSWORTH DEVELOPMENTS LIMITED Company Secretary 2007-07-02 CURRENT 2002-05-21 Active
SYBAN LTD R&J CRAWLEY LTD Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
SYBAN LTD L 2 DEVELOPMENTS LIMITED Company Secretary 2007-06-06 CURRENT 2007-06-06 Active
SYBAN LTD CRAZY DAVE PROMO LIMITED Company Secretary 2007-05-31 CURRENT 2007-05-31 Active
SYBAN LTD JOINERY SOLUTIONS (NI) LTD Company Secretary 2007-05-14 CURRENT 2007-05-14 Dissolved 2014-01-03
SYBAN LTD PHILIP JOHNSTON AND COMPANY LIMITED Company Secretary 2007-05-11 CURRENT 1998-03-18 Dissolved 2016-07-05
SYBAN LTD AIRSOFT SHOP NI LTD Company Secretary 2007-05-10 CURRENT 2007-05-10 Dissolved 2017-09-12
SYBAN LTD ECOTECH POWER SOLUTIONS IRELAND LTD Company Secretary 2007-05-10 CURRENT 2007-05-10 Dissolved 2017-10-17
SYBAN LTD JOHN DEVINE HAULAGE LTD Company Secretary 2007-05-10 CURRENT 2007-05-10 Active
SYBAN LTD SGCCTV LTD Company Secretary 2007-05-02 CURRENT 2007-05-02 Dissolved 2014-12-11
SYBAN LTD C & T SCAFFOLDING LTD Company Secretary 2007-04-25 CURRENT 2007-04-25 Active
SYBAN LTD SRM SERVICES (NI) LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Active
SYBAN LTD QCS CONTRACT CLEANING LTD Company Secretary 2007-04-16 CURRENT 2003-07-03 Active
SYBAN LTD CAPITAL HYGIENE SUPPLIES LTD Company Secretary 2007-02-19 CURRENT 2007-02-19 Active
SYBAN LTD MOTION 2 MUSIC LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2014-01-31
SYBAN LTD KINORA LIMITED Company Secretary 2007-02-05 CURRENT 2006-11-07 Active
SYBAN LTD MOONVALE PROPERTIES LIMITED Company Secretary 2007-02-01 CURRENT 2007-01-19 Liquidation
SYBAN LTD CAH BUILDERS LTD Company Secretary 2007-01-19 CURRENT 2006-12-12 Dissolved 2015-10-02
SYBAN LTD PRODIGY TANNING & BEAUTY LTD Company Secretary 2006-11-29 CURRENT 2006-11-29 Active
SYBAN LTD TRIAL SYSTEMS (NI) LIMITED Company Secretary 2006-11-16 CURRENT 1998-05-12 Dissolved 2015-12-29
SYBAN LTD JLA CONSTRUCTION LTD Company Secretary 2006-11-02 CURRENT 2006-11-02 Active
SYBAN LTD STREETWISE PERFORMANCE LTD Company Secretary 2006-10-04 CURRENT 2006-10-04 Active
SYBAN LTD ABENI LTD Company Secretary 2006-10-01 CURRENT 2003-11-21 Active
SYBAN LTD COLIN BELL (NI) LIMITED Company Secretary 2006-08-01 CURRENT 2005-04-14 Active - Proposal to Strike off
SYBAN LTD DURNIEN.COM CQS LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-22 Dissolved 2017-06-03
SYBAN LTD DSC CONSULTANTS (NI) LTD Company Secretary 2006-06-14 CURRENT 2006-06-14 Liquidation
SYBAN LTD KOEL OFFICE ENVIRONMENT LIMITED Company Secretary 2006-06-11 CURRENT 2001-03-08 Dissolved 2013-11-15
SYBAN LTD BLAIN TRANSPORT LTD Company Secretary 2006-05-08 CURRENT 2006-05-08 Dissolved 2015-09-25
SYBAN LTD ASTIKEN LIMITED Company Secretary 2006-04-30 CURRENT 1998-05-08 Active
SYBAN LTD CN HYGIENE SOLUTIONS LTD Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
SYBAN LTD HAIR RITZ LTD Company Secretary 2006-03-16 CURRENT 2006-03-16 Active
SYBAN LTD HAIR RITZ TOO LTD Company Secretary 2006-03-15 CURRENT 2006-03-15 Active
SYBAN LTD ROSECLIFF PROPERTIES LTD Company Secretary 2006-03-06 CURRENT 2006-02-24 Active
SYBAN LTD BOWMORE LIMITED Company Secretary 2006-02-10 CURRENT 2005-12-21 Dissolved 2015-09-19
SYBAN LTD N M MECHANICAL ENGINEERING LTD Company Secretary 2006-02-08 CURRENT 2005-12-21 Active
SYBAN LTD MAWHINNEY FAMILY BUTCHERS LTD Company Secretary 2006-02-03 CURRENT 2006-02-03 Active
SYBAN LTD TASCOMI LTD Company Secretary 2006-02-01 CURRENT 2006-01-20 Active - Proposal to Strike off
SYBAN LTD HAZ PROPERTIES LTD Company Secretary 2006-01-31 CURRENT 2003-07-30 Dissolved 2017-06-03
SYBAN LTD BRIGHT EYES MARKETING LTD Company Secretary 2005-11-17 CURRENT 2005-11-17 Dissolved 2015-04-10
SYBAN LTD MARINE X LIMITED Company Secretary 2005-07-27 CURRENT 2005-07-27 Dissolved 2017-01-03
SYBAN LTD JANE THOMPSON LTD Company Secretary 2005-06-01 CURRENT 2005-06-01 Active
SYBAN LTD JGB DEVELOPMENTS LTD Company Secretary 2005-04-20 CURRENT 2005-04-20 Liquidation
SYBAN LTD OFFICE DIMENSIONS LTD Company Secretary 2005-04-12 CURRENT 2005-04-12 Liquidation
SYBAN LTD A + ENGINEERING LTD Company Secretary 2005-03-21 CURRENT 2005-03-21 Active
SYBAN LTD HAMILL INTERNATIONAL TRANSPORT LTD Company Secretary 2005-02-28 CURRENT 2005-02-28 Active
SYBAN LTD IMAGINE8 INTERNATIONAL LTD Company Secretary 2005-02-12 CURRENT 2003-05-08 Dissolved 2014-07-18
SYBAN LTD ALCHEMY RECRUITMENT SOLUTIONS LTD Company Secretary 2005-01-11 CURRENT 2005-01-11 Active
SYBAN LTD NENDRUM PROPERTIES LTD Company Secretary 2004-11-20 CURRENT 2003-04-10 Liquidation
SYBAN LTD DB SCAFFOLDING LTD Company Secretary 2004-10-23 CURRENT 2004-10-23 Active
SYBAN LTD A G E DESIGNS LIMITED Company Secretary 2004-08-19 CURRENT 2004-08-19 Active
SYBAN LTD KEEL CONSULTANTS LIMITED Company Secretary 2004-05-11 CURRENT 2004-05-11 Active
SYBAN LTD ARDOWEN DEVELOPMENTS LIMITED Company Secretary 2004-05-01 CURRENT 2004-05-01 Active
SYBAN LTD DUNLARG PROPERTIES LIMITED Company Secretary 2004-01-10 CURRENT 2004-01-10 Dissolved 2014-09-19
SYBAN LTD TOTAL AUTOMATION LTD Company Secretary 2003-11-30 CURRENT 2003-11-30 Dissolved 2013-11-08
SYBAN LTD PHILIP PARKER ARCHITECTS LTD Company Secretary 2003-11-30 CURRENT 2003-11-30 Active
SYBAN LTD EW RAMSEY & SON LTD Company Secretary 2003-09-19 CURRENT 2003-09-19 Active
SYBAN LTD MRC CONSULTANTS LTD Company Secretary 2003-07-03 CURRENT 2003-07-03 Dissolved 2014-02-21
SYBAN LTD PARKLANDS CONSULTANTS LTD Company Secretary 2003-06-20 CURRENT 2003-06-20 Active
SYBAN LTD REDARC LTD Company Secretary 2003-05-19 CURRENT 2003-05-19 Active - Proposal to Strike off
SYBAN LTD GASKIN DEVELOPMENTS LIMITED Company Secretary 2003-05-01 CURRENT 2003-05-01 Dissolved 2014-03-21
SYBAN LTD HANSARD ASSOCIATES LTD Company Secretary 2003-02-18 CURRENT 2003-02-18 Active
SYBAN LTD MCMILLAN SHOPFITTERS LIMITED Company Secretary 2002-12-03 CURRENT 2002-12-03 Dissolved 2015-08-08
SYBAN LTD GOLDMOSS PROPERTIES LIMITED Company Secretary 2000-11-02 CURRENT 2000-11-02 Active
SYBAN LTD BELFAST GIANTS LTD Company Secretary 2000-05-19 CURRENT 2000-05-19 Voluntary Arrangement
SYBAN LTD DR DAVID HUNTER LTD Company Secretary 1998-07-24 CURRENT 1998-07-24 Active
SYBAN LTD ABC ELECTRICAL (NORTHERN IRELAND) LIMITED Company Secretary 1996-10-28 CURRENT 1996-10-28 Dissolved 2014-06-06
NEILL CLARKE ECOTECH POWER SOLUTIONS IRELAND LTD Director 2007-05-10 CURRENT 2007-05-10 Dissolved 2017-10-17

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
2024-03-06Previous accounting period shortened from 06/06/23 TO 05/06/23
2023-11-30CONFIRMATION STATEMENT MADE ON 07/11/23, WITH NO UPDATES
2023-09-07MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-06-07Current accounting period shortened from 07/06/22 TO 06/06/22
2023-03-08Previous accounting period shortened from 08/06/22 TO 07/06/22
2023-02-24Previous accounting period extended from 25/05/22 TO 08/06/22
2022-11-21CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-26AA01Previous accounting period shortened from 26/05/21 TO 25/05/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-05-27AA01Current accounting period shortened from 27/05/20 TO 26/05/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-05-28AA01Current accounting period shortened from 28/05/19 TO 27/05/19
2020-02-28AA01Previous accounting period shortened from 29/05/19 TO 28/05/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2019-02-28AA01Previous accounting period shortened from 30/05/18 TO 29/05/18
2019-02-06DISS40Compulsory strike-off action has been discontinued
2019-02-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-02-28AA01Previous accounting period shortened from 31/05/17 TO 30/05/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH NO UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEILL CLARKE
2017-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-26AR0115/06/16 ANNUAL RETURN FULL LIST
2016-06-27AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31AA01PREVSHO FROM 30/06/2015 TO 31/05/2015
2016-03-31AA01PREVSHO FROM 30/06/2015 TO 31/05/2015
2015-08-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-27AR0115/06/15 ANNUAL RETURN FULL LIST
2015-05-27AA01Previous accounting period shortened from 31/08/14 TO 30/06/14
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-28AR0115/06/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31AA01Previous accounting period extended from 30/06/13 TO 31/08/13
2013-07-02AR0115/06/13 ANNUAL RETURN FULL LIST
2013-03-29AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AR0115/06/12 ANNUAL RETURN FULL LIST
2012-06-21CH04SECRETARY'S DETAILS CHNAGED FOR SYBAN LTD on 2011-06-16
2012-03-31AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-24AR0115/06/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-08AR0115/06/10 FULL LIST
2010-11-08CH04CHANGE CORPORATE AS SECRETARY
2010-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2010 FROM AT THE OFFICES OF FALCONER STEWART 248-266 UPPER NEWTOWNARDS ROAD BALLYHACKAMORE BELFAST BT4 3EU
2010-11-08AR0115/06/09 FULL LIST
2010-11-08AR0115/06/08 FULL LIST
2010-11-08AR0115/06/07 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NEILL CLARKE / 21/05/2010
2010-02-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-14AC(NI)30/06/08 ANNUAL ACCTS
2009-02-13AC(NI)30/06/07 ANNUAL ACCTS
2006-06-30296(NI)CHANGE OF DIRS/SEC
2006-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to NEILL CLARKE LIGHT HAULAGE LTD 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 NEILL CLARKE LIGHT HAULAGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEILL CLARKE LIGHT HAULAGE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Creditors
Creditors Due Within One Year 2011-07-01 £ 7,994

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-08-31
Annual Accounts
2014-06-30
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 NEILL CLARKE LIGHT HAULAGE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2011-07-01 £ 691
Current Assets 2011-07-01 £ 4,156
Debtors 2011-07-01 £ 3,465
Fixed Assets 2011-07-01 £ 3,796
Shareholder Funds 2011-07-01 £ 42
Tangible Fixed Assets 2011-07-01 £ 3,796

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEILL CLARKE LIGHT HAULAGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NEILL CLARKE LIGHT HAULAGE LTD
Trademarks
We have not found any records of NEILL CLARKE LIGHT HAULAGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEILL CLARKE LIGHT HAULAGE LTD. 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 (45200 - Maintenance and repair of motor vehicles) as NEILL CLARKE LIGHT HAULAGE LTD 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 NEILL CLARKE LIGHT HAULAGE LTD 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 NEILL CLARKE LIGHT HAULAGE LTD 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 NEILL CLARKE LIGHT HAULAGE LTD 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.