Warning: file_put_contents(c/28f24d62e974c3a427bef419ab151b01.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Burnside Haulage Ltd, TS14 6RJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BURNSIDE HAULAGE LTD

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

This company is commonly known as Burnside Haulage Ltd. The company was founded 10 years ago and was given the registration number 08997978. The firm's registered office is in GUISBOROUGH. You can find them at 9 New Row, Dunsdale, Guisborough, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BURNSIDE HAULAGE LTD
Company Number:08997978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2014
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:9 New Row, Dunsdale, Guisborough, England, TS14 6RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director10 March 2023Active
29, Ash Lea Drive, Donnington, Telford, United Kingdom, TF2 7QW

Director09 August 2016Active
3, Stonie Heyes Avenue, Rochdale, United Kingdom, OL12 9XA

Director06 April 2016Active
9 New Row, Dunsdale, Guisborough, England, TS14 6RJ

Director27 September 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 April 2014Active
19, Salisbury Street, Shotton, Deeside, United Kingdom, CH5 1DP

Director22 January 2015Active
Capital Office, Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX

Director01 December 2015Active
11, Brookside Avenue, Wraysbury, Staines-Upon-Thames, United Kingdom, TW19 5HB

Director06 May 2014Active
49, Rosevale Crescent, Hamilton, United Kingdom, ML3 8NX

Director04 July 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:10 March 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
Matthew Dack
Notified on:27 September 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:9 New Row, Dunsdale, Guisborough, England, TS14 6RJ
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
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-25Dissolution

Dissolution application strike off company.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Address

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

Download
2022-11-26Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Persons with significant control

Change to a person with significant control.

Download
2018-08-17Officers

Change person director company with change date.

Download
2018-08-17Address

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

Download

Copyright © 2024. All rights reserved.