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.
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 | : |
|
Registered Address | : | 16 Chapman Road, Preston, United Kingdom, PR2 8NX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38 Park Terrace, Broxburn, United Kingdom, EH52 6BF | Director | 11 June 2020 | Active |
165, Martin Street, Sheffield, United Kingdom, S6 3DQ | Director | 08 December 2015 | Active |
Flat 25 School Lofts, Cecil Street, Walsall, United Kingdom, WS4 2BF | Director | 04 July 2014 | Active |
15, Jeffrey Avenue, Longridge, Preston, United Kingdom, PR3 3TH | Director | 05 October 2016 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 June 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
16 Chapman Road, Preston, United Kingdom, PR2 8NX | Director | 29 April 2020 | Active |
10, Manor Park Drive, Westoning, Bedford, United Kingdom, MK45 5LS | Director | 30 June 2015 | Active |
130 Haywood Street, Glasgow, Scotland, G22 6QG | Director | 16 May 2019 | Active |
87 Kingsway, Kirkintilloch, Glasgow, United Kingdom, G66 2UH | Director | 30 May 2018 | Active |
95 Strauss Cresent, Maltby, Rotherham, United Kingdom, S66 7QL | Director | 10 December 2018 | Active |
55, Boddington Gardens, Biggleswade, United Kingdom, SG18 0PH | Director | 24 April 2015 | Active |
21 Newbury Avenue, Blackpool, United Kingdom, FY4 3BG | Director | 13 September 2019 | Active |
Hadley Cottage, Great Missenden, United Kingdom, HP16 0HG | Director | 05 December 2019 | Active |
57, Petworth Close, Manchester, United Kingdom, M22 4YR | Director | 24 September 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-15 | Address | Change registered office address company with date old address new address. | Download |
2020-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-15 | Officers | Appoint person director company with name date. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Address | Change registered office address company with date old address new address. | Download |
2019-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.