Bonthorpe Transport Ltd BRADFORD


Bonthorpe Transport started in year 2014 as Private Limited Company with registration number 08994025. The Bonthorpe Transport company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bradford at 1 Angerton Way. Postal code: BD6 2PX.

The company has one director. Clive H., appointed on 29 June 2022. There are currently no secretaries appointed. As of 14 May 2024, there were 7 ex directors - Harded T., Mark B. and others listed below. There were no ex secretaries.

Bonthorpe Transport Ltd Address / Contact

Office Address 1 Angerton Way
Office Address2 Woodside
Town Bradford
Post code BD6 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08994025
Date of Incorporation Mon, 14th Apr 2014
Industry Freight transport by road
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Clive H.

Position: Director

Appointed: 29 June 2022

Harded T.

Position: Director

Appointed: 02 July 2020

Resigned: 29 June 2022

Mark B.

Position: Director

Appointed: 27 November 2019

Resigned: 02 July 2020

Darrell S.

Position: Director

Appointed: 23 March 2016

Resigned: 27 November 2019

Christopher T.

Position: Director

Appointed: 15 January 2015

Resigned: 23 March 2016

Duncan R.

Position: Director

Appointed: 29 August 2014

Resigned: 15 January 2015

Senol Z.

Position: Director

Appointed: 17 April 2014

Resigned: 29 August 2014

Terence D.

Position: Director

Appointed: 14 April 2014

Resigned: 17 April 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As BizStats discovered, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Clive H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Harded T., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 28 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clive H.

Notified on 29 June 2022
Ceased on 28 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harded T.

Notified on 2 July 2020
Ceased on 29 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark B.

Notified on 27 November 2019
Ceased on 2 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darrell S.

Notified on 6 April 2016
Ceased on 27 November 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth11       
Balance Sheet
Current Assets1 4803798061311431111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 378805130142    
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year1 479378       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2024-04-01
filed on: 1st, April 2024
Free Download (4 pages)

Company search