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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
158, Old Road, Ashton-In-Makerfield, Wigan, England, WN4 9QN | Director | 01 November 2019 | Active |
9 Meadocroft, Ashton-In-Makerfield, Wigan, United Kingdom, WN4 0LJ | Director | 19 September 2019 | Active |
88 Harlow Close, St. Helens, England, WA9 5EX | Director | 17 May 2019 | Active |
55, Chapelside Close, Great Sankey, Warrington, United Kingdom, WA5 1RA | Director | 04 November 2016 | Active |
Flat 2, 2a Avenue Road, Warley, Brentwood, United Kingdom, CM14 5EL | Director | 29 November 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 30 October 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
53, Dyas Road, Great Barr, Birmingham, United Kingdom, B44 8SG | Director | 22 August 2016 | Active |
New Laithe Farm, 43 Deanhouse, Holmfirth, United Kingdom, HD9 3TD | Director | 26 August 2015 | Active |
15, Napier Close, King's Lynn, United Kingdom, PE30 4UE | Director | 08 April 2015 | Active |
67 Whinney Moor Avenue, Lupset, Wakefield, Wakefield, United Kingdom, WF2 8SG | Director | 30 May 2018 | Active |
26, Charles Larkin Close, Shilton, United Kingdom, CV7 9LB | Director | 15 October 2015 | Active |
129, Waverley Road, Reading, United Kingdom, RG30 2QD | Director | 10 February 2016 | Active |
27, Forester Road, Nottingham, United Kingdom, NG3 6LP | Director | 28 November 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved compulsory. | Download |
2021-01-05 | Gazette | Gazette notice compulsory. | Download |
2019-11-06 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-07 | Officers | Appoint person director company with name date. | Download |
2019-06-07 | Address | Change registered office address company with date old address new address. | Download |
2019-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-07 | Officers | Termination director company with name termination date. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-15 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Officers | Termination director company with name termination date. | Download |
2018-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-14 | Officers | Appoint person director company with name date. | Download |
2018-06-14 | Address | Change registered office address company with date old address new address. | Download |
2018-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.