UKBizDB.co.uk

BESTHORPE TRANSPORT LTD

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

This company is commonly known as Besthorpe Transport Ltd. The company was founded 10 years ago and was given the registration number 08947261. The firm's registered office is in DAGENHAM. You can find them at 8 Marne Road, , Dagenham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BESTHORPE TRANSPORT LTD
Company Number:08947261
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 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:8 Marne Road, Dagenham, United Kingdom, RM9 4BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Mantle Lane, Coalville, United Kingdom, LE67 3DW

Director16 August 2018Active
6, Buttermere Grove, Crook, County Durham, United Kingdom, DL15 8PJ

Director31 March 2014Active
1 Mitchell Street, Stockton Heath, Warrington, United Kingdom, WA4 6LS

Director17 October 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

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

Director05 April 2018Active
35 Chaplin Close, Salford, England, M6 8FW

Director31 May 2019Active
130 Montgomery Road, Ipswich, England, IP2 8QP

Director12 October 2017Active
27, Canadian Way, Basingstoke, United Kingdom, RG24 9RE

Director19 July 2016Active
8 Marne Road, Dagenham, United Kingdom, RM9 4BU

Director25 August 2020Active
4 Jasmine Close, Southall, United Kingdom, UB1 1AY

Director29 December 2020Active
53 Caledine Road, Leicester, United Kingdom, LE3 9NP

Director15 May 2018Active
38 Pinners Close, Bury, United Kingdom, BL0 9LP

Director07 January 2020Active
96, Bloomsbury House, 27 Guildhall Road, Northampton, United Kingdom, NN1 1AG

Director04 November 2015Active

People with Significant Control

Mr Daniel Harman
Notified on:29 July 2021
Status:Active
Date of birth:February 2021
Nationality:British
Country of residence:United Kingdom
Address:Flat 8 Pearce Court, Ashford, United Kingdom, TW15 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tom Olobo
Notified on:29 December 2020
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:4 Jasmine Close, Southall, United Kingdom, UB1 1AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Odion Igbinidu
Notified on:25 August 2020
Status:Active
Date of birth:June 1976
Nationality:Swedish
Country of residence:United Kingdom
Address:8 Marne Road, Dagenham, United Kingdom, RM9 4BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Senior
Notified on:07 January 2020
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:38 Pinners Close, Bury, United Kingdom, BL0 9LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Anthony Essue
Notified on:31 May 2019
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:35 Chaplin Close, Salford, England, M6 8FW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter James Dickinson
Notified on:17 October 2018
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:1 Mitchell Street, Stockton Heath, Warrington, United Kingdom, WA4 6LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nathan James Alderton
Notified on:16 August 2018
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:United Kingdom
Address:16 Mantle Lane, Coalville, United Kingdom, LE67 3DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Neal Peach
Notified on:15 May 2018
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:53 Caledine Road, Leicester, United Kingdom, LE3 9NP
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 Christopher Michael Filby
Notified on:12 October 2017
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:130 Montgomery Road, Ipswich, England, IP2 8QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Hancock
Notified on:19 July 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:27, Canadian Way, Basingstoke, United Kingdom, RG24 9RE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved compulsory.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Address

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

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-01-20Address

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

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Address

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

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-07-22Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Address

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

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.