ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quay Cargo Services Limited

Quay Cargo Services Limited is an active company incorporated on 28 June 1995 with the registered office located in Belfast, County Down. Quay Cargo Services Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
NI029681
Private limited company
Northern Ireland Company
Age
30 years
Incorporated 28 June 1995
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 27 June 2025 (4 months ago)
Next confirmation dated 27 June 2026
Due by 11 July 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
2-10 Duncrue Road
Belfast
BT3 9BP
Northern Ireland
Address changed on 7 Apr 2025 (7 months ago)
Previous address was Hughes House 6 Church Street Banbridge County Down BT32 4AA Northern Ireland
Telephone
02890371195
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1969
Director • British • Lives in Northern Ireland • Born in Dec 1969
Director • British • Lives in England • Born in Nov 1967
Director • British • Lives in Northern Ireland • Born in Dec 1967
Director • British • Lives in England • Born in Oct 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quay Holdings Limited
Gary Patrick Stewart, Alan Oliver Platt, and 2 more are mutual people.
Active
Lacy & Middlemiss Shipbrokers Limited
Alan Oliver Platt and Martin Kieran Hall are mutual people.
Active
Denholm Logistics Group Limited
Alan Oliver Platt and Martin Kieran Hall are mutual people.
Active
Denholm UK Logistics Limited
Alan Oliver Platt and Martin Kieran Hall are mutual people.
Active
William Reid Limited
Alan Oliver Platt and Martin Kieran Hall are mutual people.
Active
Scruttons (Ni) Limited
Alan Oliver Platt and Martin Kieran Hall are mutual people.
Active
Hamilton Shipping (Port Services) Limited
Alan Oliver Platt and Martin Kieran Hall are mutual people.
Active
Transtainer Lines Limited
Alan Oliver Platt is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£4.71M
Increased by £706.71K (+18%)
Turnover
Unreported
Same as previous period
Employees
16
Decreased by 3 (-16%)
Total Assets
£6.04M
Increased by £618.54K (+11%)
Total Liabilities
-£914.25K
Decreased by £82.7K (-8%)
Net Assets
£5.13M
Increased by £701.23K (+16%)
Debt Ratio (%)
15%
Decreased by 3.25% (-18%)
Latest Activity
Mr Alan Oliver Platt Details Changed
1 Day Ago on 12 Nov 2025
David Parkinson Details Changed
1 Day Ago on 12 Nov 2025
Martin Kieran Hall Details Changed
1 Day Ago on 12 Nov 2025
Mr Gary Patrick Stewart Details Changed
1 Day Ago on 12 Nov 2025
Craig David George Daniels Details Changed
1 Day Ago on 12 Nov 2025
Full Accounts Submitted
1 Month Ago on 24 Sep 2025
Confirmation Submitted
4 Months Ago on 27 Jun 2025
Registered Address Changed
7 Months Ago on 7 Apr 2025
Craig David George Daniels Appointed
7 Months Ago on 31 Mar 2025
David Parkinson Appointed
7 Months Ago on 31 Mar 2025
Get Credit Report
Discover Quay Cargo Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Gary Patrick Stewart on 12 November 2025
Submitted on 12 Nov 2025
Secretary's details changed for Craig David George Daniels on 12 November 2025
Submitted on 12 Nov 2025
Director's details changed for Martin Kieran Hall on 12 November 2025
Submitted on 12 Nov 2025
Director's details changed for David Parkinson on 12 November 2025
Submitted on 12 Nov 2025
Director's details changed for Mr Alan Oliver Platt on 12 November 2025
Submitted on 12 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Confirmation statement made on 27 June 2025 with no updates
Submitted on 27 Jun 2025
Resolutions
Submitted on 15 Apr 2025
Registered office address changed from Hughes House 6 Church Street Banbridge County Down BT32 4AA Northern Ireland to 2-10 Duncrue Road Belfast BT3 9BP on 7 April 2025
Submitted on 7 Apr 2025
Appointment of Craig David George Daniels as a secretary on 31 March 2025
Submitted on 7 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year