Burnby Haulage Ltd CARDIFF


Burnby Haulage started in year 2014 as Private Limited Company with registration number 09333654. The Burnby Haulage company has been functioning successfully for ten years now and its status is active. The firm's office is based in Cardiff at 09333654: Companies House Default Address. Postal code: CF14 8LH.

The company has 2 directors, namely Alexander P., Syed S.. Of them, Syed S. has been with the company the longest, being appointed on 12 March 2020 and Alexander P. has been with the company for the least time - from 22 October 2020. As of 23 April 2024, there were 12 ex directors - Jack I., Michael F. and others listed below. There were no ex secretaries.

Burnby Haulage Ltd Address / Contact

Office Address 09333654: Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09333654
Date of Incorporation Mon, 1st Dec 2014
Industry Licensed carriers
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Alexander P.

Position: Director

Appointed: 22 October 2020

Syed S.

Position: Director

Appointed: 12 March 2020

Jack I.

Position: Director

Appointed: 31 July 2020

Resigned: 22 October 2020

Michael F.

Position: Director

Appointed: 13 November 2019

Resigned: 12 March 2020

Asim T.

Position: Director

Appointed: 01 July 2019

Resigned: 13 November 2019

Levi R.

Position: Director

Appointed: 06 March 2019

Resigned: 01 July 2019

Alan E.

Position: Director

Appointed: 09 May 2018

Resigned: 23 November 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 09 May 2018

Ian S.

Position: Director

Appointed: 10 November 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 10 November 2017

Jason L.

Position: Director

Appointed: 09 November 2016

Resigned: 05 April 2017

Raja A.

Position: Director

Appointed: 17 December 2015

Resigned: 09 November 2016

Darren S.

Position: Director

Appointed: 16 November 2015

Resigned: 17 December 2015

Terence D.

Position: Director

Appointed: 01 December 2014

Resigned: 16 November 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 12 names. As BizStats identified, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Syed S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Alexander P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Syed S.

Notified on 12 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander P.

Notified on 22 October 2020
Ceased on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael F.

Notified on 13 November 2019
Ceased on 12 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Asim T.

Notified on 1 July 2019
Ceased on 13 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Levi R.

Notified on 6 March 2019
Ceased on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Omar H.

Notified on 23 November 2018
Ceased on 6 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan E.

Notified on 9 May 2018
Ceased on 23 November 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 9 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian S.

Notified on 10 November 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2017
Ceased on 5 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason L.

Notified on 9 November 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1       
Balance Sheet
Current Assets851973167111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Creditors841962 66   
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period    1111
Creditors Due Within One Year84       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on Thursday 14th March 2024.
filed on: 25th, March 2024
Free Download (2 pages)

Company search