This company is commonly known as Burnage Haulage Ltd. The company was founded 10 years ago and was given the registration number 09069730. The firm's registered office is in HIGH WYCOMBE. You can find them at 5 Bartholomew Tipping Way, , High Wycombe, . This company's SIC code is 49410 - Freight transport by road.
Name | : | BURNAGE HAULAGE LTD |
---|---|---|
Company Number | : | 09069730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2014 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Bartholomew Tipping Way, High Wycombe, United Kingdom, HP14 3RX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 31 March 2021 | Active |
6, York Road, Watford, United Kingdom, WD18 0BE | Director | 29 December 2015 | Active |
7, Ribble Close, Woodford Green, United Kingdom, IG8 7LY | Director | 24 July 2014 | Active |
40, Somerset Road, Coventry, United Kingdom, CV1 4EE | Director | 13 March 2015 | Active |
2, Elderfield, Welwyn Garden City, United Kingdom, AL7 1FN | Director | 07 April 2016 | Active |
5 Bartholomew Tipping Way, High Wycombe, United Kingdom, HP14 3RX | Director | 27 July 2020 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 04 June 2014 | Active |
13, Francis Road, Irlam, Manchester, United Kingdom, M44 6AX | Director | 14 October 2014 | Active |
94 Netherwood Road, London, United Kingdom, W14 0BQ | Director | 09 January 2020 | Active |
62 The Meadow Way, Harrow, England, HA3 7BS | Director | 30 June 2017 | Active |
Hampstead House, 229 St Marys Lane, Upminster, United Kingdom, RM14 3BX | Director | 18 January 2021 | Active |
6 Old Riding, Liverpool, England, L14 4DQ | Director | 05 April 2018 | Active |
31 Laburnum Road, Worsley, Manchester, United Kingdom, M28 7EL | Director | 27 February 2018 | Active |
12 Nelson Close, Feltham, United Kingdom, TW14 9XQ | Director | 22 June 2020 | Active |
Flat 1, 11 Windsor Road, Newtonheath, Manchester, United Kingdom, M40 1QQ | Director | 14 October 2016 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 31 March 2021 |
---|---|---|
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 | : |
|
Mr Tom Mulcahy | ||
Notified on | : | 18 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hampstead House, 229 St Marys Lane, Upminster, United Kingdom, RM14 3BX |
Nature of control | : |
|
Mr Stephen Cullimore | ||
Notified on | : | 27 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Bartholomew Tipping Way, High Wycombe, United Kingdom, HP14 3RX |
Nature of control | : |
|
Mr Gary Trotter | ||
Notified on | : | 22 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Nelson Close, Feltham, United Kingdom, TW14 9XQ |
Nature of control | : |
|
Mr Zejadin Konjuhi | ||
Notified on | : | 09 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | Albanian |
Country of residence | : | United Kingdom |
Address | : | 94 Netherwood Road, London, United Kingdom, W14 0BQ |
Nature of control | : |
|
Mr Joseph Otti | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Old Riding, Liverpool, England, L14 4DQ |
Nature of control | : |
|
Mr Ian Ronald Taylor | ||
Notified on | : | 27 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31 Laburnum Road, Worsley, Manchester, United Kingdom, M28 7EL |
Nature of control | : |
|
Mr Mohammed Dakhel Marzouq | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62 The Meadow Way, Harrow, England, HA3 7BS |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Old Riding, Liverpool, England, L14 4DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-02 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-14 | Gazette | Gazette notice voluntary. | Download |
2023-02-03 | Dissolution | Dissolution application strike off company. | Download |
2023-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2023-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-30 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Address | Change registered office address company with date old address new address. | Download |
2020-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.