UKBizDB.co.uk

BAMBERBRIDGE HAULAGE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bamberbridge Haulage Ltd. The company was founded 10 years ago and was given the registration number 08947210. The firm's registered office is in CHELMSFORD. You can find them at 45 Meadow Road, Rettendon Common, Chelmsford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BAMBERBRIDGE HAULAGE LTD
Company Number:08947210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:45 Meadow Road, Rettendon Common, Chelmsford, United Kingdom,
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director03 March 2022Active
45 Meadow Road, Rettendon Common, Chelmsford, United Kingdom,

Director25 July 2019Active
19, Wakefield Crescent, Standish, Wigan, United Kingdom, WN6 0AU

Director03 March 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
50 St. Erkenwald Road, Barking, United Kingdom, IG11 7XA

Director22 November 2018Active
58, Clwyd Road, Penlan, Swansea, United Kingdom, SA5 7EZ

Director21 August 2014Active
16 St Catherines Close, Liverpool, United Kingdom, L36 5RX

Director08 August 2017Active
139b, Wisbeach Road, March, United Kingdom, PE15 8ET

Director05 April 2014Active
13, Garswood Close, Burnley, United Kingdom, BB12 0EE

Director11 August 2016Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:03 March 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Phillip Adolphus Butcher
Notified on:25 July 2019
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:45 Meadow Road, Rettendon Common, Chelmsford, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Joseph Mason
Notified on:22 November 2018
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:50 St. Erkenwald Road, Barking, United Kingdom, IG11 7XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geraint David Price
Notified on:08 August 2017
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:16 St Catherines Close, Liverpool, United Kingdom, L36 5RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Williams
Notified on:11 August 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Gazette

Gazette dissolved voluntary.

Download
2022-05-24Gazette

Gazette notice voluntary.

Download
2022-05-11Dissolution

Dissolution application strike off company.

Download
2022-03-09Address

Change registered office address company with date old address new address.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type micro entity.

Download
2019-08-15Address

Change registered office address company with date old address new address.

Download
2019-08-15Persons with significant control

Notification of a person with significant control.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Address

Change registered office address company with date old address new address.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.