UKBizDB.co.uk

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 10 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

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director04 May 2022Active
70 Kendal Road, Macclesfield, United Kingdom, SK11 8PG

Director17 November 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director26 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
74 Stanley Road, Northampton, England, NN5 5EH

Director27 November 2019Active
12 Bowland Road, Woodley, Stockport, United Kingdom, SK6 1LJ

Director08 April 2019Active
117, Oxford Road, Swindon, United Kingdom, SN3 4JA

Director01 April 2014Active
48 Westfield Avenue, Rawcliffe, Goole, United Kingdom, DN14 8QY

Director01 November 2018Active
36, Promenade Street, Heywood, United Kingdom, OL10 4EB

Director31 January 2017Active
34 Newhouse, 67-68 Hatton Gardens, London, England, EC1N 8JY

Director05 January 2018Active
93 Clinton Avenue, Manchester, United Kingdom, M14 7LQ

Director08 June 2018Active

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 (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
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-08-02Dissolution

Dissolution application strike off company.

Download
2022-05-12Address

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

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Address

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

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-07-23Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Address

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

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-04-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.