UKBizDB.co.uk

BECCONSALL HAULAGE LTD

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

This company is commonly known as Becconsall Haulage Ltd. The company was founded 10 years ago and was given the registration number 08962616. The firm's registered office is in BIRMINGHAM. You can find them at St Andrews House 37 Blythe Road, Coleshill, Birmingham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BECCONSALL HAULAGE LTD
Company Number:08962616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:St Andrews House 37 Blythe Road, Coleshill, Birmingham, United Kingdom, B46 1AF
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

Director23 February 2024Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director12 January 2021Active
34, Southern Close, Plymouth, United Kingdom, PL2 2BQ

Director01 October 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
15, Park Lodge View, Balby, Balby Road, Doncaster, United Kingdom, DN4 0NJ

Director18 April 2014Active
206 Pinewood Drive, Birmingham, United Kingdom, B32 4LS

Director18 January 2021Active
St Andrews House, 37 Blythe Road, Coleshill, Birmingham, United Kingdom, B46 1AF

Director30 July 2020Active
C/O Staniland Marina, Lock Hill, Thorne, Doncaster, United Kingdom, DN8 5EP

Director03 September 2018Active
67, Dulverton Avenue, Coventry, United Kingdom, CV5 8HG

Director31 January 2017Active
25 Bradford Road, Walsall, England, WS8 7JL

Director19 April 2018Active
Flat 1/2, 1328 Duke Street, Glasgow, United Kingdom, G31 5QG

Director19 January 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:23 February 2024
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 Ryan Kirkham
Notified on:18 January 2021
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:United Kingdom
Address:206 Pinewood Drive, Birmingham, United Kingdom, B32 4LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:12 January 2021
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 Darren Lloyd
Notified on:30 July 2020
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:St Andrews House, 37 Blythe Road, Birmingham, United Kingdom, B46 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Mundy
Notified on:03 September 2018
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:C/O Staniland Marina, Lock Hill, Doncaster, United Kingdom, DN8 5EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Teece
Notified on:19 April 2018
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:25 Bradford Road, Walsall, England, WS8 7JL
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 Aleksander Szlachcic
Notified on:31 January 2017
Status:Active
Date of birth:September 1978
Nationality:Polish
Country of residence:United Kingdom
Address:67, Dulverton Avenue, Coventry, United Kingdom, CV5 8HG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Officers

Change person director company with change date.

Download
2024-02-23Address

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

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Persons with significant control

Cessation of a person with significant control.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2023-12-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Address

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

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-27Address

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

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Address

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

Download

Copyright © 2024. All rights reserved.