BICKMARSH TRANSPORT LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Bickmarsh Transport Ltd. The company was founded 11 years ago and was given the registration number 08960271. The firm's registered office is in NORTHAMPTON. You can find them at 74 Stanley Road, , Northampton, . This company's SIC code is 49410 - Freight transport by road.
Company Information
Name | : | BICKMARSH TRANSPORT LTD |
---|
Company Number | : | 08960271 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 26 March 2014 |
---|
End of financial year | : | 31 January 2021 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 49410 - Freight transport by road
|
---|
Office Address & Contact
Registered Address | : | 74 Stanley Road, Northampton, England, NN5 5EH |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Dr Mohammed Ayyaz |
Notified on | : | 04 May 2022 |
---|
Status | : | Active |
---|
Date of birth | : | December 1996 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Andrew Dawson |
Notified on | : | 17 November 2020 |
---|
Status | : | Active |
---|
Date of birth | : | October 1970 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 70 Kendal Road, Macclesfield, United Kingdom, SK11 8PG |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Gy Ford |
Notified on | : | 27 November 2019 |
---|
Status | : | Active |
---|
Date of birth | : | September 1971 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 74 Stanley Road, Northampton, England, NN5 5EH |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Russell Hall |
Notified on | : | 08 April 2019 |
---|
Status | : | Active |
---|
Date of birth | : | March 1961 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 12 Bowland Road, Woodley, Stockport, United Kingdom, SK6 1LJ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Colin Horsted |
Notified on | : | 01 November 2018 |
---|
Status | : | Active |
---|
Date of birth | : | May 1969 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 48 Westfield Avenue, Rawcliffe, Goole, United Kingdom, DN14 8QY |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Kelvin Byron Stout |
Notified on | : | 08 June 2018 |
---|
Status | : | Active |
---|
Date of birth | : | December 1985 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 93 Clinton Avenue, Manchester, United Kingdom, M14 7LQ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 50 to 75 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 Keith Rowbottom |
Notified on | : | 05 January 2018 |
---|
Status | : | Active |
---|
Date of birth | : | November 1962 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 34 Newhouse, 67-68 Hatton Gardens, London, England, EC1N 8JY |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Adrian Ionescu |
Notified on | : | 31 January 2017 |
---|
Status | : | Active |
---|
Date of birth | : | April 1970 |
---|
Nationality | : | Romanian |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 36, Promenade Street, Heywood, United Kingdom, OL10 4EB |
---|
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)