Becconsall Haulage Ltd BIRMINGHAM


Founded in 2014, Becconsall Haulage, classified under reg no. 08962616 is an active company. Currently registered at 206 Pinewood Drive B32 4LS, Birmingham the company has been in the business for ten years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Mohammed A., appointed on 23 February 2024. There are currently no secretaries appointed. As of 9 June 2024, there were 11 ex directors - Ryan K., Mohammed A. and others listed below. There were no ex secretaries.

Becconsall Haulage Ltd Address / Contact

Office Address 206 Pinewood Drive
Town Birmingham
Post code B32 4LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08962616
Date of Incorporation Thu, 27th Mar 2014
Industry Freight transport by road
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Mohammed A.

Position: Director

Appointed: 23 February 2024

Ryan K.

Position: Director

Appointed: 18 January 2021

Resigned: 23 February 2024

Mohammed A.

Position: Director

Appointed: 12 January 2021

Resigned: 18 January 2021

Darren L.

Position: Director

Appointed: 30 July 2020

Resigned: 12 January 2021

Graham M.

Position: Director

Appointed: 03 September 2018

Resigned: 30 July 2020

Dean T.

Position: Director

Appointed: 19 April 2018

Resigned: 03 September 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 19 April 2018

Aleksander S.

Position: Director

Appointed: 31 January 2017

Resigned: 05 April 2018

John W.

Position: Director

Appointed: 19 January 2015

Resigned: 31 January 2017

Robert C.

Position: Director

Appointed: 01 October 2014

Resigned: 19 January 2015

Mariusz G.

Position: Director

Appointed: 18 April 2014

Resigned: 13 July 2014

Terence D.

Position: Director

Appointed: 27 March 2014

Resigned: 18 April 2014

People with significant control

The list of PSCs that own or control the company is made up of 8 names. As we found, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ryan K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Mohammed A., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 23 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryan K.

Notified on 18 January 2021
Ceased on 23 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed A.

Notified on 12 January 2021
Ceased on 18 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren L.

Notified on 30 July 2020
Ceased on 12 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham M.

Notified on 3 September 2018
Ceased on 30 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dean T.

Notified on 19 April 2018
Ceased on 3 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 19 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aleksander S.

Notified on 31 January 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11       
Balance Sheet
Current Assets2 5092277213163936111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Creditors 22671 31538360  
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Average Number Employees During Period     1111
Accruals Deferred Income-1        
Creditors Due Within One Year2 508226       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, November 2023
Free Download (5 pages)

Company search