UKBizDB.co.uk

BOWBURN HAULAGE LTD

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

This company is commonly known as Bowburn Haulage Ltd. The company was founded 10 years ago and was given the registration number 09067669. The firm's registered office is in PRESTON. You can find them at 16 Chapman Road, , Preston, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:BOWBURN HAULAGE LTD
Company Number:09067669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:16 Chapman Road, Preston, United Kingdom, PR2 8NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Park Terrace, Broxburn, United Kingdom, EH52 6BF

Director11 June 2020Active
165, Martin Street, Sheffield, United Kingdom, S6 3DQ

Director08 December 2015Active
Flat 25 School Lofts, Cecil Street, Walsall, United Kingdom, WS4 2BF

Director04 July 2014Active
15, Jeffrey Avenue, Longridge, Preston, United Kingdom, PR3 3TH

Director05 October 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 June 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
16 Chapman Road, Preston, United Kingdom, PR2 8NX

Director29 April 2020Active
10, Manor Park Drive, Westoning, Bedford, United Kingdom, MK45 5LS

Director30 June 2015Active
130 Haywood Street, Glasgow, Scotland, G22 6QG

Director16 May 2019Active
87 Kingsway, Kirkintilloch, Glasgow, United Kingdom, G66 2UH

Director30 May 2018Active
95 Strauss Cresent, Maltby, Rotherham, United Kingdom, S66 7QL

Director10 December 2018Active
55, Boddington Gardens, Biggleswade, United Kingdom, SG18 0PH

Director24 April 2015Active
21 Newbury Avenue, Blackpool, United Kingdom, FY4 3BG

Director13 September 2019Active
Hadley Cottage, Great Missenden, United Kingdom, HP16 0HG

Director05 December 2019Active
57, Petworth Close, Manchester, United Kingdom, M22 4YR

Director24 September 2015Active

People with Significant Control

Mr Habib Mohammed
Notified on:11 June 2020
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:38 Park Terrace, Broxburn, United Kingdom, EH52 6BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ali Jama
Notified on:29 April 2020
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:16 Chapman Road, Preston, United Kingdom, PR2 8NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas White
Notified on:05 December 2019
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:Hadley Cottage, Great Missenden, United Kingdom, HP16 0HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Starkie
Notified on:13 September 2019
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:21 Newbury Avenue, Blackpool, United Kingdom, FY4 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Mcgowan
Notified on:16 May 2019
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:Scotland
Address:130 Haywood Street, Glasgow, Scotland, G22 6QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Paling
Notified on:10 December 2018
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:95 Strauss Cresent, Maltby, Rotherham, United Kingdom, S66 7QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Patrick Boyd Nugent
Notified on:30 May 2018
Status:Active
Date of birth:December 1971
Nationality:Scottish
Country of residence:United Kingdom
Address:87 Kingsway, Kirkintilloch, Glasgow, United Kingdom, G66 2UH
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
Nathan Bartlett
Notified on:05 October 2016
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:United Kingdom
Address:15, Jeffrey Avenue, Preston, United Kingdom, PR3 3TH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Address

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

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-02-04Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Address

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

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-10-03Address

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

Download
2019-10-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.