UKBizDB.co.uk

BEAMBRIDGE HAULAGE LTD

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

This company is commonly known as Beambridge Haulage Ltd. The company was founded 11 years ago and was given the registration number 08933960. The firm's registered office is in MANCHESTER. You can find them at 26 Parkend Road, , Manchester, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BEAMBRIDGE HAULAGE LTD
Company Number:08933960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2014
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:26 Parkend Road, Manchester, United Kingdom, M23 2GN
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
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director06 June 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director11 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
26 Parkend Road, Manchester, United Kingdom, M23 2GN

Director20 November 2018Active
Flat 3 Atkinson House, London, United Kingdom, E13 8EU

Director22 January 2021Active
39, Andrew Avenue, Bathgate, United Kingdom, EH48 1JN

Director22 June 2017Active
Halfway, 5 Maple Close, Thorpe Willoughby, Selby, United Kingdom, YO8 9PJ

Director31 March 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 Michael Njuguna Njau
Notified on:22 January 2021
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Flat 3 Atkinson House, London, United Kingdom, E13 8EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Mcaloon
Notified on:20 November 2018
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:26 Parkend Road, Manchester, United Kingdom, M23 2GN
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 Parker
Notified on:22 June 2017
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:39, Andrew Avenue, Bathgate, United Kingdom, EH48 1JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Charles William Peel
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:United Kingdom
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.