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.
Office Address | 09333654: Companies House Default Address |
Town | Cardiff |
Post code | CF14 8LH |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-12-31 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Net Worth | 1 | |||||||
Balance Sheet | ||||||||
Current Assets | 85 | 197 | 3 | 1 | 67 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | |||||||
Shareholder Funds | 1 | |||||||
Other | ||||||||
Creditors | 84 | 196 | 2 | 66 | ||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Average Number Employees During Period | 1 | 1 | 1 | 1 | ||||
Creditors Due Within One Year | 84 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director appointment on Thursday 14th March 2024. filed on: 25th, March 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy