UKBizDB.co.uk

BEMPTON HAULAGE LTD

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

This company is commonly known as Bempton Haulage Ltd. The company was founded 11 years ago and was given the registration number 08947405. The firm's registered office is in SWINDON. You can find them at 20 Tavistock Road, , Swindon, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BEMPTON HAULAGE LTD
Company Number:08947405
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 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:20 Tavistock Road, Swindon, United Kingdom, SN3 2QE
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

Director24 June 2022Active
103, Wheatfield Way, Chelmsford, United Kingdom, CM1 2RB

Director01 March 2017Active
13, Newbury Avenue, Longeaton, Nottingham, United Kingdom, NG10 2FT

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

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

Director05 April 2018Active
71 The Chantry, Harlow, England, CM20 2LZ

Director21 May 2018Active
12a Woodcote Close, Warrington, England, WA2 9AH

Director31 January 2018Active
76 The Queensway, Hull, United Kingdom, HU6 9BL

Director10 January 2020Active
31 Osborne Road, Dagenham, England, RM9 5BB

Director05 July 2019Active
20 Tavistock Road, Swindon, United Kingdom, SN3 2QE

Director21 October 2020Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:24 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 Joe Simes
Notified on:21 October 2020
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:20 Tavistock Road, Swindon, United Kingdom, SN3 2QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Newton
Notified on:10 January 2020
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:76 The Queensway, Hull, United Kingdom, HU6 9BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Azeez Ayodele Raji
Notified on:05 July 2019
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:31 Osborne Road, Dagenham, England, RM9 5BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dragos-Constantin Marmandiu
Notified on:21 May 2018
Status:Active
Date of birth:September 1989
Nationality:Romanian
Country of residence:England
Address:71 The Chantry, Harlow, England, CM20 2LZ
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 David Meade
Notified on:31 January 2018
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:12a Woodcote Close, Warrington, England, WA2 9AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Crofts
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:103, Wheatfield Way, Chelmsford, United Kingdom, CM1 2RB
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.