BURNBY HAULAGE LTD

Register to unlock more data on OkredoRegister

BURNBY HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09333654

Incorporation date

01/12/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09333654: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2014)
dot icon11/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon09/01/2025
Confirmation statement made on 2024-12-05 with no updates
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/09/2024
Cessation of Syed Sha as a person with significant control on 2024-09-11
dot icon12/09/2024
Termination of appointment of Syed Sha as a director on 2024-09-11
dot icon25/03/2024
Termination of appointment of Alexander Park as a director on 2024-03-14
dot icon25/03/2024
Cessation of Alexander Park as a person with significant control on 2024-03-14
dot icon25/03/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-14
dot icon25/03/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-14
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon27/07/2023
Micro company accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon05/07/2022
Micro company accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2020-12-05 with updates
dot icon13/11/2020
Cessation of A Person with Significant Control as a person with significant control on 2020-10-22
dot icon12/11/2020
Notification of Alexander Park as a person with significant control on 2020-10-22
dot icon12/11/2020
Appointment of Mr Alexander Park as a director on 2020-10-22
dot icon12/11/2020
Termination of appointment of Jack Irvine as a director on 2020-10-22
dot icon24/08/2020
Termination of appointment of a director
dot icon21/08/2020
Appointment of Mr Jack Irvine as a director on 2020-07-31
dot icon09/07/2020
Micro company accounts made up to 2019-12-31
dot icon01/04/2020
Notification of Syed Sha as a person with significant control on 2020-03-12
dot icon01/04/2020
Cessation of Michael Fitzpatrick as a person with significant control on 2020-03-12
dot icon01/04/2020
Appointment of Mr Syed Sha as a director on 2020-03-12
dot icon01/04/2020
Termination of appointment of Michael Fitzpatrick as a director on 2020-03-12
dot icon12/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon05/12/2019
Appointment of Mr Michael Fitzpatrick as a director on 2019-11-13
dot icon04/12/2019
Notification of Michael Fitzpatrick as a person with significant control on 2019-11-13
dot icon04/12/2019
Cessation of Asim Hussain Talib as a person with significant control on 2019-11-13
dot icon04/12/2019
Termination of appointment of Asim Hussain Talib as a director on 2019-11-13
dot icon05/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/07/2019
Notification of Asim Hussain Talib as a person with significant control on 2019-07-01
dot icon11/07/2019
Appointment of Mr Asim Hussain Talib as a director on 2019-07-01
dot icon10/07/2019
Cessation of Levi Russell as a person with significant control on 2019-07-01
dot icon10/07/2019
Termination of appointment of Levi Russell as a director on 2019-07-01
dot icon18/03/2019
Termination of appointment of a director
dot icon15/03/2019
Cessation of Omar Hamah as a person with significant control on 2019-03-06
dot icon15/03/2019
Notification of Levi Russell as a person with significant control on 2019-03-06
dot icon15/03/2019
Appointment of Mr Levi Russell as a director on 2019-03-06
dot icon19/02/2019
Registered office address changed to PO Box 4385, 09333654: Companies House Default Address, Cardiff, CF14 8LH on 2019-02-19
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon04/12/2018
Termination of appointment of Alan Elliott as a director on 2018-11-23
dot icon04/12/2018
Cessation of Alan Elliott as a person with significant control on 2018-11-23
dot icon04/12/2018
Registered office address changed from , 88 Gwladys Street Liverpool, L4 5RW, England to 16 Hopefield Road Leicester LE3 2BJ on 2018-12-04
dot icon04/12/2018
Notice of removal of a director
dot icon04/12/2018
Notification of Omar Hamah as a person with significant control on 2018-11-23
dot icon14/08/2018
Micro company accounts made up to 2017-12-31
dot icon04/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-09
dot icon04/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-09
dot icon04/06/2018
Registered office address changed from , 61 Orchard Street Ibstock, LE67 6LL, United Kingdom to 16 Hopefield Road Leicester LE3 2BJ on 2018-06-04
dot icon04/06/2018
Appointment of Mr Alan Elliott as a director on 2018-05-09
dot icon04/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon04/06/2018
Cessation of Ian Frank Smith as a person with significant control on 2018-04-05
dot icon04/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon04/06/2018
Notification of Alan Elliott as a person with significant control on 2018-05-09
dot icon04/06/2018
Termination of appointment of Ian Frank Smith as a director on 2018-04-05
dot icon22/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon21/12/2017
Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to 16 Hopefield Road Leicester LE3 2BJ on 2017-12-21
dot icon21/12/2017
Notification of Ian Frank Smith as a person with significant control on 2017-11-10
dot icon21/12/2017
Appointment of Mr Ian Frank Smith as a director on 2017-11-10
dot icon21/12/2017
Termination of appointment of Terence Dunne as a director on 2017-11-10
dot icon21/12/2017
Cessation of Terence Dunne as a person with significant control on 2017-04-05
dot icon21/12/2017
Cessation of Jason Leitch as a person with significant control on 2017-04-05
dot icon21/12/2017
Notification of Terence Dunne as a person with significant control on 2017-04-05
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon05/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon05/05/2017
Termination of appointment of Jason Leitch as a director on 2017-04-05
dot icon05/05/2017
Registered office address changed from , 16 Medway Court, St Helens, WA9 2AZ, United Kingdom to 16 Hopefield Road Leicester LE3 2BJ on 2017-05-05
dot icon13/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon17/11/2016
Registered office address changed from , 33 Cheriton Field, Preston, PR2 3WH, United Kingdom to 16 Hopefield Road Leicester LE3 2BJ on 2016-11-17
dot icon16/11/2016
Termination of appointment of Raja Ahmed as a director on 2016-11-09
dot icon16/11/2016
Appointment of Jason Leitch as a director on 2016-11-09
dot icon01/07/2016
Micro company accounts made up to 2015-12-31
dot icon06/01/2016
Appointment of Raja Ahmed as a director on 2015-12-17
dot icon06/01/2016
Termination of appointment of Darren Slinn as a director on 2015-12-17
dot icon06/01/2016
Registered office address changed from , 3 Park Avenue, Wisbech, PE13 3AQ to 16 Hopefield Road Leicester LE3 2BJ on 2016-01-06
dot icon14/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon03/12/2015
Appointment of Darren Slinn as a director on 2015-11-16
dot icon03/12/2015
Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to 16 Hopefield Road Leicester LE3 2BJ on 2015-12-03
dot icon03/12/2015
Termination of appointment of Terence Dunne as a director on 2015-11-16
dot icon01/12/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 09/05/2018
3650
Mr Michael Fitzpatrick
Director
13/11/2019 - 12/03/2020
-
Mr Alexander Park
Director
22/10/2020 - 14/03/2024
-
Mr Alan Elliott
Director
09/05/2018 - 23/11/2018
3
Mr Jason Leitch
Director
09/11/2016 - 05/04/2017
1

Persons with Significant Control

14
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 BURNBY HAULAGE LTD

BURNBY HAULAGE LTD is an(a) Active company incorporated on 01/12/2014 with the registered office located at 4385, 09333654: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 BURNBY HAULAGE LTD?

toggle

BURNBY HAULAGE LTD is currently Active. It was registered on 01/12/2014 .

Where is BURNBY HAULAGE LTD located?

toggle

BURNBY HAULAGE LTD is registered at 4385, 09333654: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BURNBY HAULAGE LTD do?

toggle

BURNBY HAULAGE LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does BURNBY HAULAGE LTD have?

toggle

BURNBY HAULAGE LTD had 1 employees in 2022.

What is the latest filing for BURNBY HAULAGE LTD?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via compulsory strike-off.