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 11 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 |
---|
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 |
---|
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 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (4 months remaining)