UKBizDB.co.uk

BARWELL TRANSPORT LTD

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

This company is commonly known as Barwell Transport Ltd. The company was founded 10 years ago and was given the registration number 08990223. The firm's registered office is in DONCASTER. You can find them at 60 Bracken Way, , Doncaster, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BARWELL TRANSPORT LTD
Company Number:08990223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:60 Bracken Way, Doncaster, United Kingdom, DN11 8SB
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
99a, Laburnum Grove, Portsmouth, United Kingdom, PO2 0HF

Director05 August 2015Active
25 Dyneley Green, Southampton, United Kingdom, SO18 2EZ

Director04 March 2019Active
57a, Farcroft Drive, Market Drayton, Shropshire, United Kingdom, TF9 3EY

Director24 September 2014Active
60 Bracken Way, Doncaster, United Kingdom, DN11 8SB

Director21 October 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director10 April 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director10 May 2019Active
8, Fernwood Grove, Wilmslow, United Kingdom, SK9 2RQ

Director19 December 2014Active
23, Carlton Avenue, Wolverhampton, United Kingdom, WV11 1DF

Director24 April 2014Active
8, Wildcherry Gardens, St Helens, United Kingdom, WA9 5UF

Director09 March 2016Active
59 Ashridge Way, Morden, United Kingdom, SM4 4ED

Director06 November 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:03 March 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 Dylan Davison
Notified on:21 October 2019
Status:Active
Date of birth:October 1998
Nationality:British
Country of residence:United Kingdom
Address:60 Bracken Way, Doncaster, United Kingdom, DN11 8SB
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:10 May 2019
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 Stephen Chilcott
Notified on:04 March 2019
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:25 Dyneley Green, Southampton, United Kingdom, SO18 2EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Yeboah
Notified on:06 November 2017
Status:Active
Date of birth:May 1993
Nationality:English
Country of residence:United Kingdom
Address:59 Ashridge Way, Morden, United Kingdom, SM4 4ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:14 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:59 Ashridge Way, Morden, United Kingdom, SM4 4ED
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
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-12-12Address

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

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-16Dissolution

Dissolution application strike off company.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Address

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

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-01-11Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Accounts

Accounts with accounts type micro entity.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-11-14Address

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

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.