BUCKWORTH HAULAGE LTD - PAIGNTON
Company Profile | Company Filings |
Overview
BUCKWORTH HAULAGE LTD is a Private Limited Company from PAIGNTON UNITED KINGDOM and has the status: Active.
BUCKWORTH HAULAGE LTD was incorporated 10 years ago on 21/03/2014 and has the registered number: 08951770. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
BUCKWORTH HAULAGE LTD was incorporated 10 years ago on 21/03/2014 and has the registered number: 08951770. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
BUCKWORTH HAULAGE LTD - PAIGNTON
This company is listed in the following categories:
53201 - Licensed carriers
53201 - Licensed carriers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
FLAT 20 MARKHAM COURT
PAIGNTON
TQ4 5AL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/02/2023 | 09/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-08-26 | CURRENT |
MR DEAN HARRIS | Jul 1979 | British | Director | 2022-11-10 | CURRENT |
MR BARRY CROLY DUNSMUIR | Apr 1994 | British | Director | 2018-06-04 UNTIL 2019-04-17 | RESIGNED |
MR RYAN KEITH MADDOX | Jan 1997 | British | Director | 2017-11-28 UNTIL 2018-04-05 | RESIGNED |
MR ADRIAN STANESCU | Mar 1978 | Romanian | Director | 2016-03-21 UNTIL 2016-11-18 | RESIGNED |
WILLIAM SMITH | Aug 1963 | British | Director | 2014-04-01 UNTIL 2014-09-19 | RESIGNED |
MR GRANT BARRETT | Apr 1992 | British | Director | 2019-11-07 UNTIL 2020-03-06 | RESIGNED |
MR SAROJ RIMAL | Nov 1995 | Nepalese | Director | 2021-12-23 UNTIL 2022-08-26 | RESIGNED |
MR ROBERT NICHOLSON | Jun 1994 | British | Director | 2019-04-17 UNTIL 2019-11-07 | RESIGNED |
STEPHEN MURDOCH | Apr 1964 | British | Director | 2016-02-04 UNTIL 2016-03-21 | RESIGNED |
LEE GRANT | Apr 1984 | British | Director | 2014-09-19 UNTIL 2014-10-15 | RESIGNED |
ELIZABETH WHELAN | Jul 1983 | British | Director | 2015-08-11 UNTIL 2016-02-04 | RESIGNED |
MR CHRISTOPHER PASHBY | Aug 1989 | British | Director | 2016-11-18 UNTIL 2017-04-05 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-06-04 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-03-21 UNTIL 2014-04-01 | RESIGNED |
MR WILFRED WILLIAMS | Aug 1980 | Sierra Leonean | Director | 2020-03-06 UNTIL 2021-03-31 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-04-05 UNTIL 2017-11-28 | RESIGNED |
MR COLIN DENCH | Oct 1960 | British | Director | 2021-03-31 UNTIL 2021-08-23 | RESIGNED |
MARK BRIMACOMBE | Aug 1959 | British | Director | 2014-10-15 UNTIL 2015-08-11 | RESIGNED |
MR COLIN ANTILL | Nov 1972 | British | Director | 2021-08-23 UNTIL 2021-12-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Dean Harris | 2022-11-10 | 7/1979 | Paignton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Dr Mohammed Ayyaz | 2022-08-26 - 2022-11-10 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Saroj Rimal | 2021-12-23 - 2022-08-26 | 11/1995 | Feltham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Colin Antill | 2021-08-23 - 2021-12-23 | 11/1972 | West Drayton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Colin Dench | 2021-03-31 - 2021-08-23 | 10/1960 | Ashford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Wilfred Williams | 2020-03-06 - 2021-03-31 | 8/1980 | Feltham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Grant Barrett | 2019-11-07 - 2020-03-06 | 4/1992 | Somerset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Robert Nicholson | 2019-04-17 - 2019-11-07 | 6/1994 | Staines-Upon-Thames |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Barry Croly Dunsmuir | 2018-06-04 - 2019-04-17 | 4/1994 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terry Dunne | 2018-04-05 - 2018-06-04 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Ryan Keith Maddox | 2017-11-28 - 2018-04-05 | 1/1997 | Wirral |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Christopher Pashby | 2016-11-18 - 2017-04-05 | 8/1989 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Buckworth Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-12-02 | 31-03-2023 | £1 equity |
Buckworth Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-09-09 | 31-03-2022 | £1 equity |
Buckworth Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-12-07 | 31-03-2021 | £1 equity |
Buckworth Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-12-19 | 31-03-2020 | £1 equity |
Buckworth Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-10-21 | 31-03-2019 | £1 equity |
Buckworth Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-04 | 31-03-2018 | £1 equity |
Buckworth Haulage Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-11-17 | 31-03-2017 | £1 equity |
Buckworth Haulage Ltd Accounts | 2016-11-15 | 31-03-2016 | £1 equity |
Buckworth Haulage Ltd Accounts | 2015-12-12 | 31-03-2015 | £1 equity |