UKBizDB.co.uk

BURNHILL TRANSPORT LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:25 Kennedy Drive, Rugby, United Kingdom, CV22 7SR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director25 May 2023Active
23, Common Road, Bristol, United Kingdom, BS11 0RF

Director01 May 2015Active
7, Chester Avenue, Harpole, Northampton, United Kingdom, NN7 4DT

Director10 September 2015Active
5, Dalbeth Place, Glasgow, United Kingdom, G32 8QG

Director13 May 2014Active
14, Inman Road, Wirral, United Kingdom, CH49 4NQ

Director31 December 2015Active
6e, Mossneuk Street, Coatbridge, United Kingdom, ML5 5BA

Director03 November 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director01 April 2014Active
28 Katrine Place, Milton Keynes, United Kingdom, MK2 3DW

Director03 February 2021Active
11, Temple Road, Ipswich, United Kingdom, IP3 8PA

Director23 February 2016Active
19, Elmhurst Avenue, Mitcham, United Kingdom, CR4 2HP

Director30 August 2016Active
25 Kennedy Drive, Rugby, United Kingdom, CV22 7SR

Director16 September 2019Active
59 St. Elphins Close, Warrington, United Kingdom, WA1 2ET

Director22 March 2019Active
Flat 1, Whingate Junction, Tong Road, Leeds, United Kingdom, LS12 3BT

Director17 March 2020Active
72, Tuphall Road, Hamilton, United Kingdom, ML3 6TB

Director23 December 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-30Address

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

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Address

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

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-12-11Address

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

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.