Warning: file_put_contents(c/1e64458882fa9b8373f30e6c30bea5e4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/0b2c9fca49f390c883a99dd48b563fe3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Burcombe Transport Ltd, UB7 9BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BURCOMBE TRANSPORT LTD

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

This company is commonly known as Burcombe Transport Ltd. The company was founded 10 years ago and was given the registration number 08979148. The firm's registered office is in WEST DRAYTON. You can find them at 103 Warwick Road, , West Drayton, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BURCOMBE TRANSPORT LTD
Company Number:08979148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:103 Warwick Road, West Drayton, United Kingdom, UB7 9BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director04 May 2022Active
15, Longford Road, Birmingham, United Kingdom, B44 0RS

Director25 August 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 April 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
36 Barley Mead, Maidenhead, United Kingdom, SL6 3TE

Director07 January 2021Active
87 Salisbury Road, Hounslow, United Kingdom, TW4 7NW

Director15 September 2017Active
77, Wyver Crescent, Coventry, United Kingdom, CV2 5LU

Director12 April 2017Active
7 Woodstock Drive, Bury, United Kingdom, BL8 4BW

Director31 July 2020Active
103 Warwick Road, West Drayton, United Kingdom, UB7 9BX

Director23 September 2020Active
34, Norlands Lane, Widnes, United Kingdom, WA8 5AS

Director10 September 2015Active
2 Kitson Street, Leeds, United Kingdom, LS9 8PH

Director23 March 2020Active
37 Simister Green, Prestwich, Manchester, United Kingdom, M25 2RY

Director24 September 2019Active
12 Chopin Mews, Mazurek Way, Swindon, England, SN25 1TS

Director15 May 2018Active
40, St Georges Crescent, Whitley Bay, United Kingdom, NE25 8BL

Director15 January 2015Active
6, Mossbrow Road, Huyton, United Kingdom, L36 7SZ

Director09 April 2014Active
2, Ar-Y-Bryn, Pembrey, Burry Port, United Kingdom, SA16 0AX

Director06 August 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:04 May 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Fitzpatrick
Notified on:07 January 2021
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:36 Barley Mead, Maidenhead, United Kingdom, SL6 3TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lewis Stephen Martin
Notified on:23 September 2020
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:103 Warwick Road, West Drayton, United Kingdom, UB7 9BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rhys Jones
Notified on:31 July 2020
Status:Active
Date of birth:March 2000
Nationality:British
Country of residence:United Kingdom
Address:7 Woodstock Drive, Bury, United Kingdom, BL8 4BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Mesu
Notified on:23 March 2020
Status:Active
Date of birth:April 1984
Nationality:Romanian
Country of residence:United Kingdom
Address:2 Kitson Street, Leeds, United Kingdom, LS9 8PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Blair Morgan
Notified on:24 September 2019
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:United Kingdom
Address:37 Simister Green, Prestwich, Manchester, United Kingdom, M25 2RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jody New
Notified on:15 May 2018
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:12 Chopin Mews, Mazurek Way, Swindon, England, SN25 1TS
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 Evy Garcia
Notified on:15 September 2017
Status:Active
Date of birth:May 1987
Nationality:Hungarian
Country of residence:United Kingdom
Address:87 Salisbury Road, Hounslow, United Kingdom, TW4 7NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Locksley Byfield
Notified on:25 August 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:87 Salisbury Road, Hounslow, United Kingdom, TW4 7NW
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 (6 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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-15Address

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

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-24Dissolution

Dissolution application strike off company.

Download
2022-05-10Address

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

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Address

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

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-10-22Address

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

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.