UKBizDB.co.uk

BURNAGE HAULAGE LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

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

Director31 March 2021Active
6, York Road, Watford, United Kingdom, WD18 0BE

Director29 December 2015Active
7, Ribble Close, Woodford Green, United Kingdom, IG8 7LY

Director24 July 2014Active
40, Somerset Road, Coventry, United Kingdom, CV1 4EE

Director13 March 2015Active
2, Elderfield, Welwyn Garden City, United Kingdom, AL7 1FN

Director07 April 2016Active
5 Bartholomew Tipping Way, High Wycombe, United Kingdom, HP14 3RX

Director27 July 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 June 2014Active
13, Francis Road, Irlam, Manchester, United Kingdom, M44 6AX

Director14 October 2014Active
94 Netherwood Road, London, United Kingdom, W14 0BQ

Director09 January 2020Active
62 The Meadow Way, Harrow, England, HA3 7BS

Director30 June 2017Active
Hampstead House, 229 St Marys Lane, Upminster, United Kingdom, RM14 3BX

Director18 January 2021Active
6 Old Riding, Liverpool, England, L14 4DQ

Director05 April 2018Active
31 Laburnum Road, Worsley, Manchester, United Kingdom, M28 7EL

Director27 February 2018Active
12 Nelson Close, Feltham, United Kingdom, TW14 9XQ

Director22 June 2020Active
Flat 1, 11 Windsor Road, Newtonheath, Manchester, United Kingdom, M40 1QQ

Director14 October 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2023-02-14Gazette

Gazette notice voluntary.

Download
2023-02-03Dissolution

Dissolution application strike off company.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2023-01-04Address

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

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Address

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

Download
2021-04-30Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Address

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

Download
2021-04-30Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2020-08-11Address

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

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.