UKBizDB.co.uk

BERROW HAULAGE LTD

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

This company is commonly known as Berrow Haulage Ltd. The company was founded 9 years ago and was given the registration number 09287892. The firm's registered office is in WARRINGTON. You can find them at 24 Woodthorne Close, Daresbury, Warrington, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BERROW HAULAGE LTD
Company Number:09287892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2014
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:24 Woodthorne Close, Daresbury, Warrington, United Kingdom, WA4 6NQ
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

Director22 February 2021Active
45, Deepdale Drive, Pendlebury, Swinton, Manchester, United Kingdom, M27 8TZ

Director13 November 2014Active
43, Solent Road, Barry, United Kingdom, CF63 2AB

Director09 April 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director30 October 2014Active
24, Woodthorne Close, Daresbury, Warrington, United Kingdom, WA4 6NQ

Director17 November 2016Active
15 Milverton Avenue, Leicester, United Kingdom, LE4 0HY

Director13 August 2020Active
20, High Street, Stanion, Kettering, United Kingdom, NN14 1DF

Director28 September 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:22 February 2021
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 Dhavalkumar Parekh
Notified on:13 August 2020
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:15 Milverton Avenue, Leicester, United Kingdom, LE4 0HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wayne Martin
Notified on:17 November 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:24 Woodthorne Close, Daresbury, Warrington, England, WA4 6NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Redmond
Notified on:30 June 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:24, Woodthorne Close, Warrington, United Kingdom, WA4 6NQ
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
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2023-01-04Address

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

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-29Dissolution

Dissolution application strike off company.

Download
2022-11-10Gazette

Gazette filings brought up to date.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Address

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

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Address

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

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.