UKBizDB.co.uk

BURFORD DUTIES LTD

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

This company is commonly known as Burford Duties Ltd. The company was founded 10 years ago and was given the registration number 09114060. The firm's registered office is in AYLESBURY. You can find them at 10 Witham Way, , Aylesbury, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BURFORD DUTIES LTD
Company Number:09114060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:10 Witham Way, Aylesbury, United Kingdom, HP21 9RR
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

Director16 June 2022Active
The Gables, Aldford Road, Huntington, United Kingdom, CH3 6EA

Director17 June 2016Active
77, Lee Cresent, Stretford, Manchester, United Kingdom, M32 0TN

Director04 August 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 July 2014Active
Flat 112, Twyford House, Chisley Road, London, United Kingdom, N15 6PB

Director11 January 2019Active
14 Meadow Cottages, Little Kingshill, Great Missenden, United Kingdom, HP16 0DX

Director14 March 2019Active
71, Crossbow Road, Chigwell, United Kingdom, IG7 4EY

Director29 June 2015Active
61 Whaddon Chase, Aylesbury, England, HP19 9QP

Director12 February 2018Active
28 Garnet Street, Saltburn-By-The-Sea, United Kingdom, TS12 1EN

Director10 July 2018Active
230 Blake Avenue, Barking, United Kingdom, IG11 9SA

Director02 September 2019Active
30, Coleridge Road, Stoke On Trent, United Kingdom, ST3 2ES

Director19 November 2014Active
15a Valkyrie Road, Westcliff-On-Sea, England, SS0 8BY

Director17 September 2018Active
10 Witham Way, Aylesbury, United Kingdom, HP21 9RR

Director31 March 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 June 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 Quimi Williams-Koffi
Notified on:31 March 2020
Status:Active
Date of birth:May 1984
Nationality:French
Country of residence:United Kingdom
Address:10 Witham Way, Aylesbury, United Kingdom, HP21 9RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Granit Shkodra
Notified on:02 September 2019
Status:Active
Date of birth:April 1981
Nationality:Kosovan
Country of residence:United Kingdom
Address:230 Blake Avenue, Barking, United Kingdom, IG11 9SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Hulme
Notified on:14 March 2019
Status:Active
Date of birth:November 1998
Nationality:British
Country of residence:United Kingdom
Address:14 Meadow Cottages, Little Kingshill, Great Missenden, United Kingdom, HP16 0DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ricardo Hall-Hamilton
Notified on:11 January 2019
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:United Kingdom
Address:Flat 112, Twyford House, Chisley Road, London, United Kingdom, N15 6PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shaun Phillip Smith
Notified on:17 September 2018
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:15a Valkyrie Road, Westcliff-On-Sea, England, SS0 8BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carl Derek Shell
Notified on:10 July 2018
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:28 Garnet Street, Saltburn-By-The-Sea, United Kingdom, TS12 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mihail Markov
Notified on:12 February 2018
Status:Active
Date of birth:February 1986
Nationality:Bulgarian
Country of residence:England
Address:61 Whaddon Chase, Aylesbury, England, HP19 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Gareth John Baker
Notified on:30 June 2016
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:The Gables, Aldford Road, Huntington, United Kingdom, CH3 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.