UKBizDB.co.uk

BURCOTE LOGISTICS LTD

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

This company is commonly known as Burcote Logistics Ltd. The company was founded 9 years ago and was given the registration number 09287976. The firm's registered office is in RAINHAM. You can find them at 69 Nelson Road, , Rainham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BURCOTE LOGISTICS LTD
Company Number:09287976
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 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:69 Nelson Road, Rainham, United Kingdom, RM13 8AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director07 February 2022Active
116, Lincoln Road, Blackburn, United Kingdom, BB1 1TS

Director28 June 2016Active
117 Ring Road, Crossgates, Leeds, United Kingdom, LS15 7QE

Director24 November 2017Active
67, Berrybanks, Rugby, United Kingdom, CV22 7JJ

Director24 November 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director30 October 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
22 Meryhurst Road, Wednesbury, United Kingdom, WS10 9BX

Director08 December 2020Active
Flat 13, St. Stephens House,, Phelp Street, London, United Kingdom, SE17 2PR

Director26 July 2018Active
Wick House, 191 Wick Road, Bristol, United Kingdom, BS4 4HW

Director19 June 2015Active
36 Barton Lane, Eccles, Manchester, United Kingdom, M30 0EN

Director13 December 2018Active
69 Nelson Road, Rainham, United Kingdom, RM13 8AP

Director04 August 2020Active
29 Harland Street, Ipswich, United Kingdom, IP2 8JU

Director12 December 2019Active
17, Stone Barn Lane, Palacefields, Runcorn, United Kingdom, WA7 2QE

Director18 April 2019Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:07 February 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Harborne
Notified on:08 December 2020
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:22 Meryhurst Road, Wednesbury, United Kingdom, WS10 9BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raymond Ouattara
Notified on:04 August 2020
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:69 Nelson Road, Rainham, United Kingdom, RM13 8AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michal Tucker
Notified on:12 December 2019
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:29 Harland Street, Ipswich, United Kingdom, IP2 8JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Weeks
Notified on:18 April 2019
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:United Kingdom
Address:17, Stone Barn Lane, Runcorn, United Kingdom, WA7 2QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Mustata
Notified on:13 December 2018
Status:Active
Date of birth:November 1988
Nationality:Romanian
Country of residence:United Kingdom
Address:36 Barton Lane, Eccles, Manchester, United Kingdom, M30 0EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ben Henry
Notified on:26 July 2018
Status:Active
Date of birth:January 1972
Nationality:Nigerian
Country of residence:United Kingdom
Address:Flat 13, St. Stephens House,, Phelp Street, London, United Kingdom, SE17 2PR
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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Patrick Aylward
Notified on:24 November 2017
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:117 Ring Road, Crossgates, Leeds, United Kingdom, LS15 7QE
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:15 March 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
Daniel Ahmed
Notified on:30 June 2016
Status:Active
Date of birth:December 1984
Nationality:British
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.