Bowburn Haulage Ltd PRESTON


Founded in 2014, Bowburn Haulage, classified under reg no. 09067669 is an active company. Currently registered at 16 Chapman Road PR2 8NX, Preston the company has been in the business for ten years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has one director. Habib M., appointed on 11 June 2020. There are currently no secretaries appointed. As of 28 April 2024, there were 14 ex directors - Ali J., Thomas W. and others listed below. There were no ex secretaries.

Bowburn Haulage Ltd Address / Contact

Office Address 16 Chapman Road
Town Preston
Post code PR2 8NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09067669
Date of Incorporation Tue, 3rd Jun 2014
Industry Licensed carriers
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Habib M.

Position: Director

Appointed: 11 June 2020

Ali J.

Position: Director

Appointed: 29 April 2020

Resigned: 11 June 2020

Thomas W.

Position: Director

Appointed: 05 December 2019

Resigned: 29 April 2020

Richard S.

Position: Director

Appointed: 13 September 2019

Resigned: 05 December 2019

Robert M.

Position: Director

Appointed: 16 May 2019

Resigned: 13 September 2019

Jason P.

Position: Director

Appointed: 10 December 2018

Resigned: 16 May 2019

Steven N.

Position: Director

Appointed: 30 May 2018

Resigned: 10 December 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 30 May 2018

Nathan B.

Position: Director

Appointed: 05 October 2016

Resigned: 05 April 2018

Peter B.

Position: Director

Appointed: 08 December 2015

Resigned: 05 October 2016

Ben W.

Position: Director

Appointed: 24 September 2015

Resigned: 08 December 2015

David M.

Position: Director

Appointed: 30 June 2015

Resigned: 24 September 2015

Christopher R.

Position: Director

Appointed: 24 April 2015

Resigned: 30 June 2015

Razvan B.

Position: Director

Appointed: 04 July 2014

Resigned: 24 April 2015

Terence D.

Position: Director

Appointed: 03 June 2014

Resigned: 04 July 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 9 names. As BizStats established, there is Habib M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ali J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Thomas W., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Habib M.

Notified on 11 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ali J.

Notified on 29 April 2020
Ceased on 11 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas W.

Notified on 5 December 2019
Ceased on 29 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard S.

Notified on 13 September 2019
Ceased on 5 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert M.

Notified on 16 May 2019
Ceased on 13 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason P.

Notified on 10 December 2018
Ceased on 16 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven N.

Notified on 30 May 2018
Ceased on 10 December 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 30 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nathan B.

Notified on 5 October 2016
Ceased on 5 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth11       
Balance Sheet
Current Assets2612 154269794631 22611
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors  2 153268784621 225  
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year25        

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 June 30, 2023
filed on: 24th, January 2024
Free Download (5 pages)

Company search