UKBizDB.co.uk

BOVERIDGE TRANSPORT LTD

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

This company is commonly known as Boveridge Transport Ltd. The company was founded 10 years ago and was given the registration number 08962571. The firm's registered office is in STOKE ON TRENT. You can find them at 35 Shelburne Street, , Stoke On Trent, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:BOVERIDGE TRANSPORT LTD
Company Number:08962571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:35 Shelburne Street, Stoke On Trent, United Kingdom, ST4 5EY
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

Director14 March 2024Active
47, Elliott Crescent, Bedford, United Kingdom, MK41 0HJ

Director09 April 2015Active
23, Moreton Road South, Luton, United Kingdom, LU2 0TL

Director08 October 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
19, Perracombe, Furzton, Milton Keynes, United Kingdom, MK4 1EP

Director13 August 2015Active
3 Frieldhurst Road, Todmorden, England, OL14 8JL

Director17 December 2018Active
35 Shelburne Street, Stoke On Trent, United Kingdom, ST4 5EY

Director09 July 2020Active
24, Percy Road, Woodford Halse, Daventry, United Kingdom, NN11 3RN

Director26 January 2017Active
17 Kirkstall Road, Chorley, England, PR7 3JR

Director21 November 2017Active
12, Skylark Close, Cannock, United Kingdom, WS12 4TL

Director25 June 2014Active
Wickselm Lodge, Station Road, Berkley, United Kingdom, GL13 9RL

Director09 April 2014Active
1 The Laurels, Leeds, United Kingdom, LS8 1PD

Director04 December 2019Active
2 Dungeonhill Road, Glasgow, United Kingdom, G34 0AT

Director28 August 2019Active
31, Crown Street, Farington, Leyland, United Kingdom, PR25 4QH

Director06 October 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:14 March 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 Lucian Jolteag
Notified on:09 July 2020
Status:Active
Date of birth:February 1991
Nationality:Romanian
Country of residence:United Kingdom
Address:35 Shelburne Street, Stoke On Trent, United Kingdom, ST4 5EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ed Sweeting
Notified on:04 December 2019
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:1 The Laurels, Leeds, United Kingdom, LS8 1PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fernando Veljsquex
Notified on:28 August 2019
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:2 Dungeonhill Road, Glasgow, United Kingdom, G34 0AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Garnett
Notified on:17 December 2018
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:3 Frieldhurst Road, Todmorden, England, OL14 8JL
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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Joanne Salisbury
Notified on:21 November 2017
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:17 Kirkstall Road, Chorley, England, PR7 3JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Medway
Notified on:26 January 2017
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:17 Kirkstall Road, Chorley, England, PR7 3JR
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.