Burwardsley Haulage Ltd LEICESTER


Burwardsley Haulage Ltd was dissolved on 2023-08-15. Burwardsley Haulage was a private limited company that was located at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its full net worth was valued to be around 2 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (formally started on 2014-03-21) was run by 1 director.
Director Mohammed A. who was appointed on 16 June 2022.

The company was officially categorised as "freight transport by road" (49410). The latest confirmation statement was sent on 2022-12-17 and last time the statutory accounts were sent was on 31 March 2021. 2016-03-21 is the date of the last annual return.

Burwardsley Haulage Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08951740
Date of Incorporation Fri, 21st Mar 2014
Date of Dissolution Tue, 15th Aug 2023
Industry Freight transport by road
End of financial Year 31st March
Company age 9 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sun, 31st Dec 2023
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Mohammed A.

Position: Director

Appointed: 16 June 2022

Dean R.

Position: Director

Appointed: 23 November 2020

Resigned: 16 June 2022

Ryan N.

Position: Director

Appointed: 01 September 2020

Resigned: 23 November 2020

Robert S.

Position: Director

Appointed: 26 March 2020

Resigned: 01 September 2020

Balhar B.

Position: Director

Appointed: 04 October 2019

Resigned: 26 March 2020

Mark S.

Position: Director

Appointed: 16 April 2019

Resigned: 04 October 2019

Charles S.

Position: Director

Appointed: 17 October 2018

Resigned: 16 April 2019

Andrew S.

Position: Director

Appointed: 21 August 2018

Resigned: 17 October 2018

Thomas L.

Position: Director

Appointed: 02 March 2018

Resigned: 21 August 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 02 February 2023

Neil D.

Position: Director

Appointed: 26 July 2016

Resigned: 15 March 2017

David L.

Position: Director

Appointed: 01 April 2014

Resigned: 26 July 2016

Terence D.

Position: Director

Appointed: 21 March 2014

Resigned: 01 April 2014

People with significant control

Mohammed A.

Notified on 16 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dean R.

Notified on 23 November 2020
Ceased on 16 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryan N.

Notified on 1 September 2020
Ceased on 23 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert S.

Notified on 26 March 2020
Ceased on 1 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Balhar B.

Notified on 4 October 2019
Ceased on 26 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark S.

Notified on 16 April 2019
Ceased on 4 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles S.

Notified on 17 October 2018
Ceased on 16 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew S.

Notified on 21 August 2018
Ceased on 17 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas L.

Notified on 2 March 2018
Ceased on 21 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil D.

Notified on 26 July 2016
Ceased on 15 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth11     
Balance Sheet
Current Assets1 6402 1911111816
Net Assets Liabilities Including Pension Asset Liability21     
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve1      
Shareholder Funds11     
Other
Creditors 2 190    815
Net Current Assets Liabilities2211111
Total Assets Less Current Liabilities2211111
Average Number Employees During Period     11
Accruals Deferred Income-11     
Creditors Due Within One Year1 6382 189     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Director appointment termination date: February 2, 2023
filed on: 2nd, February 2023
Free Download (1 page)

Company search