Warning: file_put_contents(c/9fd38b5ccbbd7f65343c73d0170141ce.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/6ce4b2246f76fe7c783333490454f3d3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Bengrove Transport Ltd, NW2 7BB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BENGROVE TRANSPORT LTD

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

This company is commonly known as Bengrove Transport Ltd. The company was founded 10 years ago and was given the registration number 08962230. The firm's registered office is in LONDON. You can find them at 1 Brook Road, , London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BENGROVE TRANSPORT LTD
Company Number:08962230
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 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:1 Brook Road, London, United Kingdom, NW2 7BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Perthshire Grove, Buckshaw Village, Chorley, England, PR7 7AE

Director30 October 2020Active
Flat 45, George Poole House, Windsor Street, Coventry, England, CV1 3HJ

Director06 October 2017Active
1 Brook Road, London, United Kingdom, NW2 7BB

Director30 October 2020Active
47 Perthshire Grove, Chorley, United Kingdom, PR7 7AE

Director26 February 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 March 2014Active
127a, Murray Road, London, United Kingdom, W5 4DD

Director15 July 2016Active
7 Langley Garth, Leeds, United Kingdom, LS13 1AD

Director02 July 2019Active
117, Wigan Road, Leigh, United Kingdom, WN7 5DE

Director01 April 2014Active
26, Lathom Road, London, United Kingdom, E6 2DX

Director08 March 2017Active
66-68 Sunnyside Road, Chesham, England, HP5 2AP

Director26 March 2018Active
7 Anchor Grove, Darwen, United Kingdom, BB3 0BA

Director17 July 2018Active
34 Melrose Close, London, United Kingdom, SE12 0AL

Director09 November 2018Active
13, King Street, Eccleshill, Bradford, United Kingdom, BD2 2HR

Director11 March 2016Active

People with Significant Control

Mr Errol Burke
Notified on:30 October 2020
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:1 Brook Road, London, United Kingdom, NW2 7BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Doyle
Notified on:30 October 2020
Status:Active
Date of birth:January 1963
Nationality:British
Address:47, Perthshire Grove, Chorley, PR7 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Nigel Doyle
Notified on:26 February 2020
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:47 Perthshire Grove, Chorley, United Kingdom, PR7 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Laurie
Notified on:02 July 2019
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:7 Langley Garth, Leeds, United Kingdom, LS13 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Lester
Notified on:08 April 2019
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:United Kingdom
Address:41 Coniston Road, Kings Langley, United Kingdom, WD4 8DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Valentine
Notified on:09 November 2018
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:34 Melrose Close, London, United Kingdom, SE12 0AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antonio Quinn
Notified on:17 July 2018
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:United Kingdom
Address:7 Anchor Grove, Darwen, United Kingdom, BB3 0BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marian Vasille Popa
Notified on:26 March 2018
Status:Active
Date of birth:June 1980
Nationality:Romanian
Country of residence:England
Address:66-68 Sunnyside Road, Chesham, England, HP5 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ray Joseph Thomas Bridge
Notified on:06 October 2017
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Flat 45, George Poole House, Windsor Street, Coventry, England, CV1 3HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marian Mistor
Notified on:08 March 2017
Status:Active
Date of birth:May 1984
Nationality:Romanian
Country of residence:England
Address:Flat 45, George Poole House, Windsor Street, Coventry, England, CV1 3HJ
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 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.