UKBizDB.co.uk

BOCOMBE TRANSPORT LTD

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

This company is commonly known as Bocombe Transport Ltd. The company was founded 9 years ago and was given the registration number 09137150. The firm's registered office is in NUNEATON. You can find them at Oak Tree House, Ashby Road, Nuneaton, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BOCOMBE TRANSPORT LTD
Company Number:09137150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Oak Tree House, Ashby Road, Nuneaton, United Kingdom, CV13 0AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Gladstone Avenue, Liverpool, United Kingdom, L16 2LG

Director23 April 2021Active
Flat 4, 20 Coombe Road, Weston-Super-Mare, United Kingdom, BS23 2QP

Director07 July 2016Active
7 Howcotte Green, Coventry, United Kingdom, CV4 8BP

Director06 August 2020Active
7 Oxford Road, Renfrew, United Kingdom, PA4 0SJ

Director11 September 2018Active
13 Lairds Gate, Glasgow, United Kingdom, G71 7HR

Director18 November 2019Active
11 Broom Valley Road, Rotherham, England, S60 2QH

Director13 June 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director09 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
181, Wallace Street, Falkirk, United Kingdom, FK2 7DX

Director29 October 2014Active
108, Maudslay Road, Coventry, United Kingdom, CV5 8EN

Director04 August 2014Active
10 Brown Street, Thornton-Cleveleys, United Kingdom, FY5 4HG

Director14 April 2020Active
67, Durham Drive, Stoke-On-Trent, United Kingdom, ST3 4TG

Director05 February 2015Active
55a, Waddicar Lane, Melling, Liverpool, United Kingdom, L31 1DG

Director11 May 2015Active
35 Gladys Street, Rotherham, United Kingdom, S65 2TA

Director20 September 2019Active
11, Leach Street, Rochdale, United Kingdom, OL16 5NH

Director09 October 2015Active
Flat 3, 28 Abington Square, Northampton, England, NN1 4AA

Director25 July 2017Active
Caravan 12, Dun Roamin Park, Whitfield, Brackley, United Kingdom, NN13 5TD

Director31 October 2017Active
Oak Tree House, Ashby Road, Nuneaton, United Kingdom, CV13 0AW

Director05 November 2020Active
Flat 8, 63 Taunton Road, Ashton-Under-Lyne, United Kingdom, OL7 9DR

Director22 July 2015Active
64 Coronation Drive, Widnes, England,

Director25 June 2018Active
9 Central Avenue, Lutterworth, United Kingdom, LE17 4NY

Director10 December 2018Active

People with Significant Control

Mr Andrew Doyle
Notified on:23 April 2021
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:27 Gladstone Avenue, Liverpool, United Kingdom, L16 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas George William Powell
Notified on:05 November 2020
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:United Kingdom
Address:Oak Tree House, Ashby Road, Nuneaton, United Kingdom, CV13 0AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Capok
Notified on:06 August 2020
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:7 Howcotte Green, Coventry, United Kingdom, CV4 8BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren James
Notified on:14 April 2020
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:10 Brown Street, Thornton-Cleveleys, United Kingdom, FY5 4HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Connolly
Notified on:18 November 2019
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:13 Lairds Gate, Glasgow, United Kingdom, G71 7HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sanele Ncube
Notified on:20 September 2019
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:United Kingdom
Address:35 Gladys Street, Rotherham, United Kingdom, S65 2TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dezider Duna
Notified on:13 June 2019
Status:Active
Date of birth:September 1976
Nationality:Slovak
Country of residence:England
Address:11 Broom Valley Road, Rotherham, England, S60 2QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Andy Wilkinson-York
Notified on:10 December 2018
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:United Kingdom
Address:9 Central Avenue, Lutterworth, United Kingdom, LE17 4NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Chaal
Notified on:11 September 2018
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:7 Oxford Road, Renfrew, United Kingdom, PA4 0SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Edward Thompson
Notified on:25 June 2018
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:64 Coronation Drive, Widnes, England,
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 Andrei Marian Pavel
Notified on:31 October 2017
Status:Active
Date of birth:August 1996
Nationality:Romanian
Country of residence:United Kingdom
Address:Caravan 12, Dun Roamin Park, Whitfield, Brackley, United Kingdom, NN13 5TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ovidiu Ochisanu
Notified on:25 July 2017
Status:Active
Date of birth:July 1981
Nationality:Romanian
Country of residence:England
Address:Flat 3, 28 Abington Square, Northampton, England, NN1 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:09 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Venelin Atanasov
Notified on:30 June 2016
Status:Active
Date of birth:June 1987
Nationality:Bulgarian
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Address

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

Download
2024-04-22Persons with significant control

Cessation of a person with significant control.

Download
2024-04-22Officers

Appoint person director company with name date.

Download
2024-04-22Officers

Termination director company with name termination date.

Download
2024-02-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

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
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2020-11-26Address

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

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-08-25Address

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

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.