ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

McNamara Freight Holdings Limited

McNamara Freight Holdings Limited is an active company incorporated on 27 September 2005 with the registered office located in Dartford, Greater London. McNamara Freight Holdings Limited was registered 20 years ago.
Status
Active
Active since 11 years ago
Company No
05575719
Private limited company
Age
20 years
Incorporated 27 September 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 July 2025 (3 months ago)
Next confirmation dated 30 July 2026
Due by 13 August 2026 (9 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 May30 Sep 2024 (1 year 5 months)
Accounts type is Small
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Thames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
England
Address changed on 22 Jan 2024 (1 year 9 months ago)
Previous address was Fitzroy House Crown Street Ipswich Suffolk IP1 3LG
Telephone
01473 556450
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1983
Director • British • Lives in England • Born in Jul 1979
Director • British • Lives in England • Born in Dec 1971
Solstor UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
McNamara Freight Limited
Mr Graham Neville Doe, Mr Kevin Stuart Dechaine, and 1 more are mutual people.
Active
Solstor UK Limited
Mr Graham Neville Doe, Mr Kevin Stuart Dechaine, and 1 more are mutual people.
Active
Solstor Europe Limited
Mr Graham Neville Doe, Mr Kevin Stuart Dechaine, and 1 more are mutual people.
Active
Solstor Holdings Limited
Mr Graham Neville Doe, Mr Kevin Stuart Dechaine, and 1 more are mutual people.
Active
A.G. Thames Holdings Limited
Mr Graham Neville Doe and Mr Kevin Stuart Dechaine are mutual people.
Active
Chingford Fruit Limited
Mr Graham Neville Doe and Mr Kevin Stuart Dechaine are mutual people.
Active
A.G. Thames 2019 Limited
Mr Graham Neville Doe and Mr Kevin Stuart Dechaine are mutual people.
Active
Les Domaines UK Limited
Mr Kevin Stuart Dechaine is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Apr30 Sep 2024
Traded for 17 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£852.98K
Same as previous period
Total Liabilities
-£852.98K
Increased by £1 (0%)
Net Assets
£1
Decreased by £1 (-50%)
Debt Ratio (%)
100%
Increased by 0% (0%)
Latest Activity
Confirmation Submitted
3 Months Ago on 30 Jul 2025
Small Accounts Submitted
5 Months Ago on 15 May 2025
Confirmation Submitted
1 Year 3 Months Ago on 2 Aug 2024
Accounting Period Extended
1 Year 5 Months Ago on 8 May 2024
Registered Address Changed
1 Year 9 Months Ago on 22 Jan 2024
Paul Yorick Sculpher Resigned
1 Year 9 Months Ago on 17 Jan 2024
Mr Benjamin Seamons Appointed
1 Year 9 Months Ago on 17 Jan 2024
Paul Yorick Sculpher Resigned
1 Year 9 Months Ago on 17 Jan 2024
Mr Graham Neville Doe Appointed
1 Year 9 Months Ago on 17 Jan 2024
Paul Yorick Sculpher (PSC) Resigned
1 Year 9 Months Ago on 17 Jan 2024
Get Credit Report
Discover McNamara Freight Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 July 2025 with no updates
Submitted on 30 Jul 2025
Accounts for a small company made up to 30 September 2024
Submitted on 15 May 2025
Confirmation statement made on 31 July 2024 with updates
Submitted on 2 Aug 2024
Current accounting period extended from 30 April 2024 to 30 September 2024
Submitted on 8 May 2024
Resolutions
Submitted on 27 Jan 2024
Memorandum and Articles of Association
Submitted on 27 Jan 2024
Particulars of variation of rights attached to shares
Submitted on 25 Jan 2024
Change of share class name or designation
Submitted on 25 Jan 2024
Notification of Solstor Uk Limited as a person with significant control on 17 January 2024
Submitted on 22 Jan 2024
Termination of appointment of Jane Alison Sculpher as a director on 17 January 2024
Submitted on 22 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year