UKBizDB.co.uk

BURWARDSLEY HAULAGE LTD

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

This company is commonly known as Burwardsley Haulage Ltd. The company was founded 10 years ago and was given the registration number 08951740. The firm's registered office is in DAGENHAM. You can find them at 15 Burdetts Road, , Dagenham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BURWARDSLEY HAULAGE LTD
Company Number:08951740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:15 Burdetts Road, Dagenham, United Kingdom, RM9 6XZ
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

Director16 June 2022Active
1 Leadon Place, Ledbury, United Kingdom, HR8 2GD

Director04 October 2019Active
12, Edge Avenue, Stoke On Trent, United Kingdom, ST6 7LB

Director26 July 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director21 March 2014Active
101, Jean Armour Drive, Mauchline, United Kingdom, KA5 6DP

Director01 April 2014Active
34 Hampden Road, Grays, England, RM17 5JN

Director02 March 2018Active
15 Burdetts Road, Dagenham, United Kingdom, RM9 6XZ

Director01 September 2020Active
30 Red Kite Way, Didcot, United Kingdom, OX11 6AL

Director23 November 2020Active
12 Loanlea Crescent, Larkhall, United Kingdom, ML9 2QD

Director17 October 2018Active
24 Blackdown Avenue, Chesterfield, England, S40 4QQ

Director16 April 2019Active
29 Benmore Road, Manchester, United Kingdom, M9 6LQ

Director26 March 2020Active
98 Huddersfield Road, Liversedge, United Kingdom, WF15 7NX

Director21 August 2018Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:16 June 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 Dean Robertson
Notified on:23 November 2020
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:United Kingdom
Address:30 Red Kite Way, Didcot, United Kingdom, OX11 6AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Nelson
Notified on:01 September 2020
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:United Kingdom
Address:15 Burdetts Road, Dagenham, United Kingdom, RM9 6XZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Stringer
Notified on:26 March 2020
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:29 Benmore Road, Manchester, United Kingdom, M9 6LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Balhar Singh Badesha
Notified on:04 October 2019
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:United Kingdom
Address:1 Leadon Place, Ledbury, United Kingdom, HR8 2GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Staley
Notified on:16 April 2019
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:24 Blackdown Avenue, Chesterfield, England, S40 4QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Savage
Notified on:17 October 2018
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:United Kingdom
Address:12 Loanlea Crescent, Larkhall, United Kingdom, ML9 2QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Peter Swann
Notified on:21 August 2018
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:98 Huddersfield Road, Liversedge, United Kingdom, WF15 7NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Long
Notified on:02 March 2018
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:34 Hampden Road, Grays, England, RM17 5JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Anthony Dale
Notified on:26 July 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:34 Hampden Road, Grays, England, RM17 5JN
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.