Warning: file_put_contents(c/789570b5f21efa2ef62ed7d3e6ebfd99.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bayswater Haulage Ltd, WD6 3HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BAYSWATER HAULAGE LTD

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

This company is commonly known as Bayswater Haulage Ltd. The company was founded 10 years ago and was given the registration number 08954064. The firm's registered office is in BOREHAMWOOD. You can find them at 7 Beehive Close, Elstree, Borehamwood, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BAYSWATER HAULAGE LTD
Company Number:08954064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:7 Beehive Close, Elstree, Borehamwood, United Kingdom, WD6 3HP
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

Director26 August 2022Active
4, Harwick Grove, Heywood, United Kingdom, OL10 3PG

Director05 December 2014Active
201 Rutland Avenue, High Wycombe, United Kingdom, HP12 3LL

Director27 July 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director24 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
38 St. Quintin Park, Brandesburton, Driffield, England, YO25 8SE

Director27 November 2017Active
19 Tempest Road, Leeds, United Kingdom, LS11 6AU

Director06 June 2018Active
19, Mandhill Close, Grove, Wantage, United Kingdom, OX12 7HY

Director27 March 2014Active
11 Pike Street, Newbury, United Kingdom, RG14 2BJ

Director03 December 2020Active
36, Rowland Drive, Herne Bay, United Kingdom, CT6 7SB

Director26 February 2015Active
17 Maresfield Drive, Pevensey, United Kingdom, BN24 6RS

Director02 February 2021Active
7 Beehive Close, Elstree, Borehamwood, United Kingdom, WD6 3HP

Director20 October 2020Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:26 August 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 Robert Trinder
Notified on:02 February 2021
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:17 Maresfield Drive, Pevensey, United Kingdom, BN24 6RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alex Moisa
Notified on:03 December 2020
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:11 Pike Street, Newbury, United Kingdom, RG14 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Vickery
Notified on:20 October 2020
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:7 Beehive Close, Elstree, Borehamwood, United Kingdom, WD6 3HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin Browne
Notified on:27 July 2020
Status:Active
Date of birth:October 1996
Nationality:British
Country of residence:United Kingdom
Address:201 Rutland Avenue, High Wycombe, United Kingdom, HP12 3LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Asif Iqbal
Notified on:06 June 2018
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:19 Tempest Road, Leeds, United Kingdom, LS11 6AU
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:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gregory Stuart Grant
Notified on:27 November 2017
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:38 St. Quintin Park, Brandesburton, Driffield, England, YO25 8SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Michael O'Shea
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.