Warning: file_put_contents(c/c0d914364b169a5a97b547a97cc186c7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Burtonwood Haulage Ltd, WD23 2DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BURTONWOOD HAULAGE LTD

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

This company is commonly known as Burtonwood Haulage Ltd. The company was founded 9 years ago and was given the registration number 09136935. The firm's registered office is in BUSHEY. You can find them at 51 Mead Way, , Bushey, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BURTONWOOD HAULAGE LTD
Company Number:09136935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:51 Mead Way, Bushey, United Kingdom, WD23 2DH
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

Director22 February 2022Active
Apartment 18, 19 Royce Road, Manchester, United Kingdom, M15 5JQ

Director16 September 2015Active
20, Swanley Crescent, Potters Bar, United Kingdom, EN6 1NQ

Director28 July 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
15, Curlew Close, Lichfield, United Kingdom, WS14 9UL

Director10 June 2016Active
28, Plantation Road, Keyworth, Nottingham, United Kingdom, NG12 5LH

Director05 April 2016Active
19, Wardour Drive, Birmingham, United Kingdom, B37 7UA

Director04 November 2015Active
27, Ffordd Y Grug, Coity, Bridgend, United Kingdom, CF35 6BQ

Director04 August 2014Active
51 Brittain Drive, Grantham, England, NG31 9JY

Director09 November 2017Active
6, Townwell Lane, Irchester, Wellingborough, United Kingdom, NN29 7AH

Director12 January 2016Active
3, Parkfield Avenue, Northolt, United Kingdom, UB5 5PW

Director19 May 2015Active
Flat 83, Gardners Court, Kelvin Road, London, United Kingdom, N5 2PH

Director14 November 2018Active
51 Mead Way, Bushey, United Kingdom, WD23 2DH

Director15 October 2019Active
100, Kippen Street, Airdrie, United Kingdom, ML6 9AY

Director11 May 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:22 February 2022
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 Glen Rogers
Notified on:15 October 2019
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:51 Mead Way, Bushey, United Kingdom, WD23 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeremie Tshimini Mukanda
Notified on:14 November 2018
Status:Active
Date of birth:May 1982
Nationality:Congolese (Congo)
Country of residence:United Kingdom
Address:Flat 83, Gardners Court, London, United Kingdom, N5 2PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Alexander Lismore
Notified on:09 November 2017
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:51 Brittain Drive, Grantham, England, NG31 9JY
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:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mihai Vladut Ferariu
Notified on:10 June 2016
Status:Active
Date of birth:February 1994
Nationality:Romanian
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Address

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

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-11Dissolution

Dissolution application strike off company.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Address

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

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Address

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

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.