This company is commonly known as Burnhill Transport Ltd. The company was founded 10 years ago and was given the registration number 08969822. The firm's registered office is in RUGBY. You can find them at 25 Kennedy Drive, , Rugby, . This company's SIC code is 49410 - Freight transport by road.
Name | : | BURNHILL TRANSPORT LTD |
---|---|---|
Company Number | : | 08969822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 01 April 2014 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Kennedy Drive, Rugby, United Kingdom, CV22 7SR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 25 May 2023 | Active |
23, Common Road, Bristol, United Kingdom, BS11 0RF | Director | 01 May 2015 | Active |
7, Chester Avenue, Harpole, Northampton, United Kingdom, NN7 4DT | Director | 10 September 2015 | Active |
5, Dalbeth Place, Glasgow, United Kingdom, G32 8QG | Director | 13 May 2014 | Active |
14, Inman Road, Wirral, United Kingdom, CH49 4NQ | Director | 31 December 2015 | Active |
6e, Mossneuk Street, Coatbridge, United Kingdom, ML5 5BA | Director | 03 November 2014 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 01 April 2014 | Active |
28 Katrine Place, Milton Keynes, United Kingdom, MK2 3DW | Director | 03 February 2021 | Active |
11, Temple Road, Ipswich, United Kingdom, IP3 8PA | Director | 23 February 2016 | Active |
19, Elmhurst Avenue, Mitcham, United Kingdom, CR4 2HP | Director | 30 August 2016 | Active |
25 Kennedy Drive, Rugby, United Kingdom, CV22 7SR | Director | 16 September 2019 | Active |
59 St. Elphins Close, Warrington, United Kingdom, WA1 2ET | Director | 22 March 2019 | Active |
Flat 1, Whingate Junction, Tong Road, Leeds, United Kingdom, LS12 3BT | Director | 17 March 2020 | Active |
72, Tuphall Road, Hamilton, United Kingdom, ML3 6TB | Director | 23 December 2014 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 25 May 2023 |
---|---|---|
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 Phillip Earnshaw | ||
Notified on | : | 03 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28 Katrine Place, Milton Keynes, United Kingdom, MK2 3DW |
Nature of control | : |
|
Mr Sukhjinder Singh | ||
Notified on | : | 17 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | Flat 1, Whingate Junction, United Kingdom, LS12 3BT |
Nature of control | : |
|
Mr Vasile Nedelcu | ||
Notified on | : | 16 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 25 Kennedy Drive, Rugby, United Kingdom, CV22 7SR |
Nature of control | : |
|
Mr Trevor Parker | ||
Notified on | : | 22 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 59 St. Elphins Close, Warrington, United Kingdom, WA1 2ET |
Nature of control | : |
|
Mr Vuso Mhlophe | ||
Notified on | : | 30 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-31 | Officers | Change person director company with change date. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-05-30 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Address | Change registered office address company with date old address new address. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-15 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.