Warning: file_put_contents(c/1f7355f2b71263c30dc42a05be291c4c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/c8c23a4179c7d6bdf8a119ac97bca3a0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Beverston Haulage Ltd, SM6 7EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEVERSTON HAULAGE LTD

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

This company is commonly known as Beverston Haulage Ltd. The company was founded 10 years ago and was given the registration number 08962543. The firm's registered office is in WALLINGTON. You can find them at 43 Elmwood Close, , Wallington, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BEVERSTON HAULAGE LTD
Company Number:08962543
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:43 Elmwood Close, Wallington, United Kingdom, SM6 7EP
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

Director28 June 2022Active
12 Canterbury Road, Feltham, United Kingdom, TW13 5LF

Director13 January 2020Active
17 Stour Close, Aylesbury, United Kingdom, HP21 9LJ

Director07 December 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 March 2014Active
Lynfield, The Annex, Harlow Road, Roydon, Harlow, England, CM19 5HH

Director28 September 2017Active
39, Howlands, Welwyn Garden City, United Kingdom, AL7 4RA

Director12 December 2014Active
1 Greig Crescent, Armadale, Bathgate, United Kingdom, EH48 2PS

Director10 September 2018Active
12 Duxford Walk, Manchester, United Kingdom, M40 5JN

Director01 April 2019Active
220 Doxey, Stafford, United Kingdom, ST16 1EG

Director09 July 2019Active
68, The Rydales, Hull, United Kingdom, HU5 1QD

Director19 September 2014Active
Flat 10, The Cloisters, North Street, Atherstone, United Kingdom, CV9 1JN

Director09 May 2014Active
43 Elmwood Close, Wallington, United Kingdom, SM6 7EP

Director28 May 2020Active
77, Palmerston Road, Ilkeston, United Kingdom, DE7 5BW

Director26 January 2016Active
12, Allenby Close, Lincoln, United Kingdom, LN3 4RH

Director11 May 2015Active
10, Hawker Drive, Birmingham, United Kingdom, B35 7EG

Director17 October 2016Active
4 Barford Street, London, England, N1 0QB

Director03 April 2018Active
120, Bradley Road, Luton, United Kingdom, LU4 0AS

Director31 March 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:28 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 David Buckle
Notified on:07 December 2020
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:17 Stour Close, Aylesbury, United Kingdom, HP21 9LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Murphy
Notified on:28 May 2020
Status:Active
Date of birth:July 2001
Nationality:British
Country of residence:United Kingdom
Address:43 Elmwood Close, Wallington, United Kingdom, SM6 7EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marinica Bolea
Notified on:13 January 2020
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:United Kingdom
Address:12 Canterbury Road, Feltham, United Kingdom, TW13 5LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Christopher Ifor Jones
Notified on:09 July 2019
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:United Kingdom
Address:220 Doxey, Stafford, United Kingdom, ST16 1EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan David Ingham
Notified on:01 April 2019
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:12 Duxford Walk, Manchester, United Kingdom, M40 5JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew William Hutton
Notified on:10 September 2018
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:1 Greig Crescent, Armadale, Bathgate, United Kingdom, EH48 2PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Patrick Slattery
Notified on:03 April 2018
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:4 Barford Street, London, England, N1 0QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Angel Garcia Rodriguez
Notified on:28 September 2017
Status:Active
Date of birth:July 1970
Nationality:Spanish
Country of residence:England
Address:Lynfield, The Annex, Harlow Road, Harlow, England, CM19 5HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kieron Silk
Notified on:17 October 2016
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:Lynfield, The Annex, Harlow Road, Harlow, England, CM19 5HH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.