UKBizDB.co.uk

BARTONABBEY HAULAGE LTD

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

This company is commonly known as Bartonabbey Haulage Ltd. The company was founded 10 years ago and was given the registration number 08976494. The firm's registered office is in LEIGH. You can find them at 11 Westleigh Lane, , Leigh, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BARTONABBEY HAULAGE LTD
Company Number:08976494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:11 Westleigh Lane, Leigh, United Kingdom, WN7 5JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director04 May 2022Active
41 Roby Street, Tollbar, St Helens, United Kingdom, WA10 4BJ

Director14 October 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 April 2014Active
Flat 2, 29 Stourbridge Road, Dudley, United Kingdom, DY1 2DH

Director05 April 2019Active
57, Priestley Way, Burnham On Sea, United Kingdom, TA8 1QX

Director17 April 2014Active
27 Madeira Road, London, United Kingdom, E11 4AG

Director31 July 2018Active
84 Billet Road, Romford, United Kingdom, RM6 5PP

Director14 January 2021Active
10 Pawsons Road, Croydon, United Kingdom, CR0 2QE

Director09 July 2019Active
24, Philip Avenue, Linlithgow, United Kingdom, EH49 7BH

Director17 November 2014Active
46a High Street, Pinner, United Kingdom, HA5 5PW

Director09 June 2020Active
17 Cyrus House, Malta Street, London, England, EC1V 0BU

Director11 April 2018Active
12, Whiteholme Avenue, Manchester, United Kingdom, M21 7PH

Director16 July 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:04 May 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Matthews
Notified on:14 January 2021
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:84 Billet Road, Romford, United Kingdom, RM6 5PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Davies
Notified on:14 October 2020
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:41 Roby Street, Tollbar, St Helens, United Kingdom, WA10 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gerard Rowe
Notified on:09 June 2020
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:46a High Street, Pinner, United Kingdom, HA5 5PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Isaac Odoi
Notified on:09 July 2019
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:United Kingdom
Address:10 Pawsons Road, Croydon, United Kingdom, CR0 2QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Hannigan
Notified on:05 April 2019
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 29 Stourbridge Road, Dudley, United Kingdom, DY1 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Roy Johnson
Notified on:31 July 2018
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:27 Madeira Road, London, United Kingdom, E11 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Krisztian Laszlo Tian
Notified on:11 April 2018
Status:Active
Date of birth:July 1975
Nationality:Hungarian
Country of residence:England
Address:17 Cyrus House, Malta Street, London, England, EC1V 0BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Reston
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:35, Redhouse Lane, Leeds, LS7 4RA
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-18Address

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

Download
2022-11-16Dissolution

Dissolution application strike off company.

Download
2022-05-05Address

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

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-02-03Address

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

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-11-02Address

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

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.