UKBizDB.co.uk

BEACONSFIELD HAULAGE LTD

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

This company is commonly known as Beaconsfield Haulage Ltd. The company was founded 10 years ago and was given the registration number 08954164. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BEACONSFIELD HAULAGE LTD
Company Number:08954164
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 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
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

Director23 July 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director09 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director24 March 2014Active
3, Aragon Court, Station Lane, Pitsea, Essex, United Kingdom, SS13 3EZ

Director31 March 2014Active
16 Brookfield Road, Leeds, England, LS6 4EJ

Director22 August 2017Active
4, Norman Avenue, Sutton In Ashfield, United Kingdom, NG17 5FZ

Director13 April 2016Active
2 Mount Annan, Main Street, Standburn, Falkirk, United Kingdom, FK1 2HR

Director03 October 2018Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:23 July 2020
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 James David Macnaughton
Notified on:03 October 2018
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:2 Mount Annan, Main Street, Falkirk, United Kingdom, FK1 2HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert William Hartley
Notified on:22 August 2017
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:16 Brookfield Road, Leeds, England, LS6 4EJ
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:09 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:16 Brookfield Road, Leeds, England, LS6 4EJ
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
2022-08-09Gazette

Gazette dissolved voluntary.

Download
2022-05-24Gazette

Gazette notice voluntary.

Download
2022-05-11Dissolution

Dissolution application strike off company.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-05Address

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

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type micro entity.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Persons with significant control

Notification of a person with significant control.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Address

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

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Accounts

Accounts with accounts type micro entity.

Download
2017-10-27Officers

Termination director company with name termination date.

Download
2017-10-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.