UKBizDB.co.uk

BONTHORPE TRANSPORT LTD

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

This company is commonly known as Bonthorpe Transport Ltd. The company was founded 10 years ago and was given the registration number 08994025. The firm's registered office is in LONDON. You can find them at 36 Smythe Street, , London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BONTHORPE TRANSPORT LTD
Company Number:08994025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:36 Smythe Street, London, United Kingdom, E14 0HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director28 February 2024Active
100 Monteagle Way, London, England, E5 8JF

Director27 November 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director14 April 2014Active
1 Angerton Way, Woodside, Bradford, England, BD6 2PX

Director29 June 2022Active
23, Picadilly Street, Haslingden, Rossendale, United Kingdom, BB4 5LU

Director29 August 2014Active
19, St Stephens Road, Bournemouth, United Kingdom, BH2 6JN

Director23 March 2016Active
36smythe Street, London, United Kingdom, E14 0HF

Director02 July 2020Active
76, Hayfield Road, Salford, United Kingdom, M6 8QA

Director15 January 2015Active
11, Henderson Court, Motherwell, United Kingdom, ML1 3GZ

Director17 April 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:28 February 2024
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 Clive Hellewell
Notified on:29 June 2022
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:1 Angerton Way, Woodside, Bradford, England, BD6 2PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harded Tarafder
Notified on:02 July 2020
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:36smythe Street, London, United Kingdom, E14 0HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Lumumba Bello
Notified on:27 November 2019
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:100 Monteagle Way, London, England, E5 8JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darrell Stedman
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:1 Angerton Way, Woodside, Bradford, England, BD6 2PX
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)

Company Filing History

DateCategoryDescription
2024-04-01Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Address

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

Download
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2024-02-28Persons with significant control

Cessation of a person with significant control.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-26Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Address

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

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2020-07-24Address

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

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.