UKBizDB.co.uk

BOURNHEATH LOGISTICS LTD

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

This company is commonly known as Bournheath Logistics Ltd. The company was founded 10 years ago and was given the registration number 08953920. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BOURNHEATH LOGISTICS LTD
Company Number:08953920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
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

Director07 October 2020Active
19, Moorfoot Way, Bourtreehill South, Irvine, United Kingdom, KA11 1JR

Director03 September 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director24 March 2014Active
82, Galleons Drive, Barking, United Kingdom, IG11 0GU

Director18 July 2016Active
22, Lanock Terrace, Ferryhill, United Kingdom, DL17 8JA

Director09 April 2014Active
21 St. Peters Place, Canterbury, England, CT1 2DB

Director29 April 2019Active
28, Pendas Way, Leeds, United Kingdom, LS15 8HX

Director27 October 2014Active
14, Stanway Avenue, Stoke-On-Trent, United Kingdom, ST6 2LP

Director30 September 2015Active
3 Manning Close, East Grinstead, United Kingdom, RH19 2DR

Director01 November 2019Active
12, Rowley Grove, Hull, United Kingdom, HU6 8PE

Director24 November 2017Active
3, Carisbrooke Close, Kirkby-In-Ashfield, Nottingham, United Kingdom, NG17 7RH

Director26 February 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:07 October 2020
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 Antal Szatmari
Notified on:01 November 2019
Status:Active
Date of birth:February 1975
Nationality:Hungarian
Country of residence:United Kingdom
Address:3 Manning Close, East Grinstead, United Kingdom, RH19 2DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ion-Marius Ilina
Notified on:29 April 2019
Status:Active
Date of birth:July 1982
Nationality:Romanian
Country of residence:England
Address:21 St. Peters Place, Canterbury, England, CT1 2DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zydrunas Tolvaisa
Notified on:24 November 2017
Status:Active
Date of birth:May 1983
Nationality:Lithuanian
Country of residence:United Kingdom
Address:12, Rowley Grove, Hull, United Kingdom, HU6 8PE
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:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cuong Duong
Notified on:18 July 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:12, Rowley Grove, Hull, United Kingdom, HU6 8PE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Address

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

Download
2022-08-17Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Address

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

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Address

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

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-10-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.