Bounty Transportation LLP BOREHAMWOOD


Founded in 2015, Bounty Transportation LLP, classified under reg no. OC402730 is an active company. Currently registered at 319 Brentano Suite 720 Centennial Avenue WD6 3SY, Borehamwood the company has been in the business for nine years. Its financial year was closed on April 5 and its latest financial statement was filed on 2023/04/05.

As of 15 May 2024, our data shows no information about any ex officers on these positions.

Bounty Transportation LLP Address / Contact

Office Address 319 Brentano Suite 720 Centennial Avenue
Office Address2 Elstree
Town Borehamwood
Post code WD6 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number OC402730
Date of Incorporation Mon, 9th Nov 2015
End of financial Year 5th April
Company age 9 years old
Account next due date Sun, 5th Jan 2025 (235 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Shagufta M.

Position: LLP Designated Member

Appointed: 15 April 2023

Kestutis I.

Position: LLP Designated Member

Appointed: 24 June 2020

Shyam S.

Position: LLP Designated Member

Appointed: 01 December 2022

Resigned: 15 April 2023

Tim D.

Position: LLP Designated Member

Appointed: 03 June 2020

Resigned: 31 December 2022

Romario D.

Position: LLP Designated Member

Appointed: 03 December 2018

Resigned: 22 August 2019

Brian C.

Position: LLP Designated Member

Appointed: 13 August 2018

Resigned: 03 January 2019

Bogdan D.

Position: LLP Designated Member

Appointed: 13 August 2018

Resigned: 29 August 2019

Gabriel U.

Position: LLP Designated Member

Appointed: 06 April 2017

Resigned: 12 April 2017

Lee D.

Position: LLP Designated Member

Appointed: 26 September 2016

Resigned: 14 October 2016

Sandis U.

Position: LLP Designated Member

Appointed: 19 September 2016

Resigned: 31 December 2016

Thomas C.

Position: LLP Designated Member

Appointed: 12 September 2016

Resigned: 14 October 2016

James G.

Position: LLP Designated Member

Appointed: 28 December 2015

Resigned: 29 January 2016

Terry D.

Position: LLP Designated Member

Appointed: 28 December 2015

Resigned: 14 October 2016

Vincas B.

Position: LLP Designated Member

Appointed: 28 December 2015

Resigned: 31 December 2016

Christopher K.

Position: LLP Designated Member

Appointed: 28 December 2015

Resigned: 14 October 2016

Neil B.

Position: LLP Designated Member

Appointed: 11 November 2015

Resigned: 31 December 2015

Patrick R.

Position: LLP Designated Member

Appointed: 11 November 2015

Resigned: 26 February 2016

Vanessa N.

Position: LLP Designated Member

Appointed: 11 November 2015

Resigned: 31 December 2015

Scott B.

Position: LLP Designated Member

Appointed: 11 November 2015

Resigned: 27 November 2015

Sdg Secretaries Limited

Position: Corporate LLP Designated Member

Appointed: 09 November 2015

Resigned: 11 November 2015

Sdg Registrars Limited

Position: Corporate LLP Designated Member

Appointed: 09 November 2015

Resigned: 11 November 2015

People with significant control

The register of PSCs who own or control the company includes 5 names. As BizStats researched, there is Shagufta M. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Kestutis I. This PSC has significiant influence or control over the company,. Moving on, there is Tim D., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Shagufta M.

Notified on 15 April 2023
Nature of control: significiant influence or control

Kestutis I.

Notified on 24 June 2020
Nature of control: significiant influence or control

Tim D.

Notified on 3 June 2020
Ceased on 31 December 2022
Nature of control: significiant influence or control

Brian S.

Notified on 11 January 2019
Ceased on 3 January 2020
Nature of control: significiant influence or control

Bogdan D.

Notified on 30 August 2018
Ceased on 29 August 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand6371051 5011 42612 764  
Current Assets1 375  1 479 5 5934 9924 300
Debtors738-10-5-22-1 426-7 171  
Other
Administrative Expenses23 11949 461 13 9827 680   
Creditors1 375  1 479 5 5934 9924 300
Gross Profit Loss23 11949 461 35 07518 533   
Operating Profit Loss   21 09310 853   
Other Taxation Social Security Payable   730 4 992  
Trade Creditors Trade Payables   749 601  
Trade Debtors Trade Receivables -10-5-22-1 426-7 171  
Turnover Revenue23 09849 368 35 07518 533   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers
New director appointment on 2023/04/15.
filed on: 8th, December 2023
Free Download (2 pages)

Company search