UKBizDB.co.uk

BECKBURY TRANSPORT LTD

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

This company is commonly known as Beckbury Transport Ltd. The company was founded 10 years ago and was given the registration number 08947484. The firm's registered office is in FOLKESTONE. You can find them at Flat 2, 7 Turketel Road, Folkestone, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BECKBURY TRANSPORT LTD
Company Number:08947484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Flat 2, 7 Turketel Road, Folkestone, United Kingdom, CT20 2PA
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

Director16 June 2022Active
120, Buchanan Road, Rugby, United Kingdom, CV22 6AZ

Director20 March 2015Active
1, Northfield Meadows, Longridge, Bathgate, United Kingdom, EH47 8SA

Director28 July 2016Active
1, Sinclair Avenue, Banbury, United Kingdom, OX16 1BG

Director31 March 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
35 Denbrook Way, Bradford, United Kingdom, BD4 0QP

Director14 November 2019Active
Flat 2, 7 Turketel Road, Folkestone, United Kingdom, CT20 2PA

Director15 May 2020Active
22 Evanlade, Gateshead, Gateshead, England, NE10 8DA

Director14 June 2018Active
2, Roysten Gardens, St Helens, United Kingdom, WA9 1RJ

Director14 September 2016Active
57 Woodwell Road, Bristol, England, BS11 9UG

Director26 January 2018Active
105 West Bromwich Street, Oldbury, United Kingdom, B69 3AZ

Director18 April 2019Active
27a, Kirkgate, Wakefield, United Kingdom, WF1 1HS

Director26 February 2016Active
42, Littleton Court, Blakeney Road, Patchway, Bristol, United Kingdom, BS34 5RT

Director06 November 2015Active
38, Hamilton Street, Worksop, United Kingdom, S81 7DD

Director03 June 2015Active
331 Milwards, Harlow, United Kingdom, CM19 4SW

Director12 July 2019Active
78 Watkin Street, Warrington, England, WA2 7DP

Director26 January 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 June 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 Andrew Gray
Notified on:15 May 2020
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 7 Turketel Road, Folkestone, United Kingdom, CT20 2PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey Ellis
Notified on:14 November 2019
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:35 Denbrook Way, Bradford, United Kingdom, BD4 0QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Wiley
Notified on:12 July 2019
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:United Kingdom
Address:331 Milwards, Harlow, United Kingdom, CM19 4SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammad Munir
Notified on:18 April 2019
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:United Kingdom
Address:105 West Bromwich Street, Oldbury, United Kingdom, B69 3AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Janusz Mariusz Kudelka
Notified on:16 April 2018
Status:Active
Date of birth:May 1967
Nationality:Polish
Country of residence:England
Address:22 Evanlade, Gateshead, Gateshead, England, NE10 8DA
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 Brian Woods
Notified on:26 January 2018
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:78 Watkin Street, Warrington, England, WA2 7DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Charles Mcnab
Notified on:26 January 2018
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:57 Woodwell Road, Bristol, England, BS11 9UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arron Martinez
Notified on:14 September 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:78 Watkin Street, Warrington, England, WA2 7DP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-04-26Dissolution

Dissolution application strike off company.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-13Persons with significant control

Change to a person with significant control.

Download
2023-01-13Address

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

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Address

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

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Address

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

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.