BECCONSALL HAULAGE LTD

Register to unlock more data on OkredoRegister

BECCONSALL HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08962616

Incorporation date

27/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2014)
dot icon27/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon09/06/2025
Micro company accounts made up to 2025-03-31
dot icon18/10/2024
Micro company accounts made up to 2024-03-31
dot icon23/02/2024
Termination of appointment of Ryan Kirkham as a director on 2024-02-23
dot icon23/02/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-02-23
dot icon23/02/2024
Cessation of Ryan Kirkham as a person with significant control on 2024-02-23
dot icon23/02/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-02-23
dot icon23/02/2024
Registered office address changed from 206 Pinewood Drive Birmingham B32 4LS United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-02-23
dot icon23/02/2024
Director's details changed for Mr Mohammed Ayyaz on 2024-02-23
dot icon29/12/2023
Confirmation statement made on 2023-12-29 with updates
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon20/09/2022
Micro company accounts made up to 2022-03-31
dot icon19/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon25/11/2021
Micro company accounts made up to 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon28/01/2021
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 206 Pinewood Drive Birmingham B32 4LS on 2021-01-28
dot icon28/01/2021
Notification of Ryan Kirkham as a person with significant control on 2021-01-18
dot icon28/01/2021
Cessation of Mohammed Ayyaz as a person with significant control on 2021-01-18
dot icon28/01/2021
Appointment of Mr Ryan Kirkham as a director on 2021-01-18
dot icon28/01/2021
Termination of appointment of Mohammed Ayyaz as a director on 2021-01-18
dot icon27/01/2021
Registered office address changed from St Andrews House 37 Blythe Road Coleshill Birmingham B46 1AF United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-01-27
dot icon27/01/2021
Notification of Mohammed Ayyaz as a person with significant control on 2021-01-12
dot icon27/01/2021
Cessation of Darren Lloyd as a person with significant control on 2021-01-12
dot icon27/01/2021
Appointment of Mr Mohammed Ayyaz as a director on 2021-01-12
dot icon27/01/2021
Termination of appointment of Darren Lloyd as a director on 2021-01-12
dot icon01/12/2020
Micro company accounts made up to 2020-03-31
dot icon13/08/2020
Registered office address changed from C/O Staniland Marina Lock Hill Thorne Doncaster DN8 5EP United Kingdom to St Andrews House 37 Blythe Road Coleshill Birmingham B46 1AF on 2020-08-13
dot icon13/08/2020
Notification of Darren Lloyd as a person with significant control on 2020-07-30
dot icon13/08/2020
Cessation of Graham Mundy as a person with significant control on 2020-07-30
dot icon13/08/2020
Appointment of Mr Darren Lloyd as a director on 2020-07-30
dot icon13/08/2020
Termination of appointment of Graham Mundy as a director on 2020-07-30
dot icon12/02/2020
Confirmation statement made on 2020-01-07 with updates
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon11/09/2018
Registered office address changed from 25 Bradford Road Walsall WS8 7JL England to C/O Staniland Marina Lock Hill Thorne Doncaster DN8 5EP on 2018-09-11
dot icon11/09/2018
Notification of Graham Mundy as a person with significant control on 2018-09-03
dot icon11/09/2018
Appointment of Mr Graham Mundy as a director on 2018-09-03
dot icon11/09/2018
Cessation of Dean Teece as a person with significant control on 2018-09-03
dot icon11/09/2018
Termination of appointment of Dean Teece as a director on 2018-09-03
dot icon31/08/2018
Micro company accounts made up to 2018-03-31
dot icon02/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-04-19
dot icon02/05/2018
Termination of appointment of Terry Dunne as a director on 2018-04-19
dot icon02/05/2018
Appointment of Mr Dean Teece as a director on 2018-04-19
dot icon02/05/2018
Registered office address changed from 67 Dulverton Avenue Coventry CV5 8HG United Kingdom to 25 Bradford Road Walsall WS8 7JL on 2018-05-02
dot icon02/05/2018
Cessation of Aleksander Szlachcic as a person with significant control on 2018-04-05
dot icon02/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon02/05/2018
Termination of appointment of Aleksander Szlachcic as a director on 2018-04-05
dot icon02/05/2018
Notification of Dean Teece as a person with significant control on 2018-04-19
dot icon02/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon19/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon15/11/2017
Micro company accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-14 with updates
dot icon08/02/2017
Termination of appointment of John Wright as a director on 2017-01-31
dot icon08/02/2017
Appointment of Aleksander Szlachcic as a director on 2017-01-31
dot icon08/02/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 67 Dulverton Avenue Coventry CV5 8HG on 2017-02-08
dot icon25/11/2016
Micro company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon21/12/2015
Micro company accounts made up to 2015-03-31
dot icon28/10/2015
Director's details changed for Mr John Wright on 2015-10-15
dot icon13/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon28/01/2015
Termination of appointment of Robert Coombe as a director on 2015-01-19
dot icon28/01/2015
Registered office address changed from 34 Southern Close Western Mill Plymouth PL2 2BQ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-01-28
dot icon28/01/2015
Appointment of Mr John Wright as a director on 2015-01-19
dot icon09/10/2014
Termination of appointment of a director
dot icon09/10/2014
Appointment of Robert Coombe as a director on 2014-10-01
dot icon09/10/2014
Registered office address changed from 7 Limewood Way Seacroft Leeds West Yorkshire LS14 1AB to 34 Southern Close Western Mill Plymouth PL2 2BQ on 2014-10-09
dot icon30/07/2014
Termination of appointment of Mariusz Pawel Guznar as a director on 2014-07-13
dot icon23/07/2014
Registered office address changed from 15 Park Lodge View Balby, Balby Road Doncaster DN4 0NJ United Kingdom to 7 Limewood Way Seacroft Leeds West Yorkshire LS14 1AB on 2014-07-23
dot icon02/05/2014
Termination of appointment of Terence Dunne as a director
dot icon02/05/2014
Appointment of Mr Mariusz Pawel Guznar as a director
dot icon02/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-02
dot icon27/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
12/01/2021 - 18/01/2021
5437
Ayyaz, Mohammed
Director
23/02/2024 - Present
5437
Mr Dean Teece
Director
19/04/2018 - 03/09/2018
-
Wright, John
Director
19/01/2015 - 31/01/2017
2
Dunne, Terry
Director
05/04/2018 - 19/04/2018
3651

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BECCONSALL HAULAGE LTD

BECCONSALL HAULAGE LTD is an(a) Active company incorporated on 27/03/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BECCONSALL HAULAGE LTD?

toggle

BECCONSALL HAULAGE LTD is currently Active. It was registered on 27/03/2014 .

Where is BECCONSALL HAULAGE LTD located?

toggle

BECCONSALL HAULAGE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BECCONSALL HAULAGE LTD do?

toggle

BECCONSALL HAULAGE LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BECCONSALL HAULAGE LTD have?

toggle

BECCONSALL HAULAGE LTD had 1 employees in 2023.

What is the latest filing for BECCONSALL HAULAGE LTD?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2025-12-29 with no updates.