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)