UKBizDB.co.uk

BOWRING HAULAGE LTD

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

This company is commonly known as Bowring Haulage Ltd. The company was founded 9 years ago and was given the registration number 09288029. The firm's registered office is in WIGAN. You can find them at 9 Meadocroft, Ashton-in-makerfield, Wigan, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BOWRING HAULAGE LTD
Company Number:09288029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2014
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:9 Meadocroft, Ashton-in-makerfield, Wigan, United Kingdom, WN4 0LJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
158, Old Road, Ashton-In-Makerfield, Wigan, England, WN4 9QN

Director01 November 2019Active
9 Meadocroft, Ashton-In-Makerfield, Wigan, United Kingdom, WN4 0LJ

Director19 September 2019Active
88 Harlow Close, St. Helens, England, WA9 5EX

Director17 May 2019Active
55, Chapelside Close, Great Sankey, Warrington, United Kingdom, WA5 1RA

Director04 November 2016Active
Flat 2, 2a Avenue Road, Warley, Brentwood, United Kingdom, CM14 5EL

Director29 November 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director30 October 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
53, Dyas Road, Great Barr, Birmingham, United Kingdom, B44 8SG

Director22 August 2016Active
New Laithe Farm, 43 Deanhouse, Holmfirth, United Kingdom, HD9 3TD

Director26 August 2015Active
15, Napier Close, King's Lynn, United Kingdom, PE30 4UE

Director08 April 2015Active
67 Whinney Moor Avenue, Lupset, Wakefield, Wakefield, United Kingdom, WF2 8SG

Director30 May 2018Active
26, Charles Larkin Close, Shilton, United Kingdom, CV7 9LB

Director15 October 2015Active
129, Waverley Road, Reading, United Kingdom, RG30 2QD

Director10 February 2016Active
27, Forester Road, Nottingham, United Kingdom, NG3 6LP

Director28 November 2014Active

People with Significant Control

Mr Leighton Winstanley
Notified on:19 September 2019
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:9 Meadocroft, Ashton-In-Makerfield, Wigan, United Kingdom, WN4 0LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Ashton
Notified on:17 May 2019
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:88 Harlow Close, St. Helens, England, WA9 5EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevan Rowbotham
Notified on:30 May 2018
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:67 Whinney Moor Avenue, Lupset, Wakefield, United Kingdom, WF2 8SG
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 Leo Theodore Doubble
Notified on:29 November 2017
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 2a Avenue Road, Brentwood, United Kingdom, CM14 5EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, 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 Radovan Mihok
Notified on:22 August 2016
Status:Active
Date of birth:April 1987
Nationality:Slovak
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (7 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
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Address

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

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-06-07Address

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

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Persons with significant control

Notification of a person with significant control.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Accounts

Accounts with accounts type micro entity.

Download
2018-06-15Officers

Appoint person director company with name date.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2018-06-14Persons with significant control

Notification of a person with significant control.

Download
2018-06-14Persons with significant control

Cessation of a person with significant control.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-06-14Address

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

Download
2018-06-14Persons with significant control

Cessation of a person with significant control.

Download
2018-06-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.