UKBizDB.co.uk

BAWBURGH TRANSPORT LTD

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

This company is commonly known as Bawburgh Transport Ltd. The company was founded 10 years ago and was given the registration number 08959372. The firm's registered office is in UXBRIDGE. You can find them at 86 Pole Hill Road, , Uxbridge, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BAWBURGH TRANSPORT LTD
Company Number:08959372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:86 Pole Hill Road, Uxbridge, England, UB10 0QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director11 February 2022Active
1, Aber Drive, Llandudno, Conwy, United Kingdom, LL30 3AN

Director18 April 2016Active
92 Manor Farm Road, Wembley, United Kingdom, HA0 1BW

Director07 December 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director26 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
135, Birley Street, Newton-Le-Willows, United Kingdom, WA12 9UN

Director06 May 2014Active
9 Westerley Croft, Leeds, United Kingdom, LS12 2LN

Director04 August 2017Active
15, Oakpool Gardens, Leicester, United Kingdom, LE2 9FL

Director21 September 2015Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:11 February 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 Charles Albert Lovitt
Notified on:31 July 2019
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:England
Address:86 Pole Hill Road, Uxbridge, England, UB10 0QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrei Ciubotariu
Notified on:07 December 2018
Status:Active
Date of birth:March 1992
Nationality:Romanian
Country of residence:United Kingdom
Address:92 Manor Farm Road, Wembley, United Kingdom, HA0 1BW
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 Mark Fawcett
Notified on:04 August 2017
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:9 Westerley Croft, Leeds, United Kingdom, LS12 2LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Charlie Bradley
Notified on:18 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:9 Westerley Croft, Leeds, United Kingdom, LS12 2LN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-14Dissolution

Dissolution application strike off company.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Officers

Termination director company.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-11-23Gazette

Gazette filings brought up to date.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-05-21Address

Default companies house registered office address applied.

Download
2021-03-31Gazette

Gazette filings brought up to date.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-11-27Gazette

Gazette filings brought up to date.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Address

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

Download
2019-08-21Persons with significant control

Notification of a person with significant control.

Download
2019-08-21Officers

Notice of removal of a director.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.