Warning: file_put_contents(c/650ea3a8a04881780a95238c6f57cba5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/17b556564e7e1f98936c4e2f60cf3b80.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bowridge Transport Ltd, RM10 8AZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOWRIDGE TRANSPORT LTD

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

This company is commonly known as Bowridge Transport Ltd. The company was founded 9 years ago and was given the registration number 09319528. The firm's registered office is in DAGENHAM. You can find them at 44 Hunters Square, , Dagenham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BOWRIDGE TRANSPORT LTD
Company Number:09319528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2014
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:44 Hunters Square, Dagenham, United Kingdom, RM10 8AZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Mr Gary Taylor
Notified on:14 January 2021
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:10a Cleveland Road, Warrington, United Kingdom, WA2 9JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Georghe Bildar
Notified on:06 October 2020
Status:Active
Date of birth:May 1966
Nationality:Romanian
Country of residence:United Kingdom
Address:44 Hunters Square, Dagenham, United Kingdom, RM10 8AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Mccarthy
Notified on:24 July 2020
Status:Active
Date of birth:June 1962
Nationality:Irish
Country of residence:United Kingdom
Address:70 Hurley Road, Greenford, United Kingdom, UB6 9HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Miah
Notified on:12 December 2019
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:261 Blackburn Road, Rossendale, United Kingdom, BB4 5JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Clout
Notified on:16 August 2018
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:37 Parsonage Road, Horsham, United Kingdom, RH12 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Richard Nowell
Notified on:27 April 2018
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:164 Piggott Street, Farnworth, Bolton, England, BL4 9QJ
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
Mr Anthony David Jukes
Notified on:27 November 2017
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:401 Turnhurst Road, Packmoor, Stoke-On-Trent, United Kingdom, ST7 4QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Wyness
Notified on:16 August 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:401 Turnhurst Road, Packmoor, Stoke-On-Trent, United Kingdom, ST7 4QH
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.