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.
Office Address | 206 Pinewood Drive |
Town | Birmingham |
Post code | B32 4LS |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-03-31 | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Net Worth | 1 | 1 | |||||||
Balance Sheet | |||||||||
Current Assets | 2 509 | 227 | 72 | 1 | 316 | 39 | 361 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | |||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 1 | 1 | |||||||
Shareholder Funds | 1 | 1 | |||||||
Other | |||||||||
Creditors | 226 | 71 | 315 | 38 | 360 | ||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Average Number Employees During Period | 1 | 1 | 1 | 1 | |||||
Accruals Deferred Income | -1 | ||||||||
Creditors Due Within One Year | 2 508 | 226 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023 filed on: 28th, November 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy