BURRATON TRANSPORT LTD - STOKE-ON-TRENT
Company Profile | Company Filings |
Overview
BURRATON TRANSPORT LTD is a Private Limited Company from STOKE-ON-TRENT ENGLAND and has the status: Dissolved - no longer trading.
BURRATON TRANSPORT LTD was incorporated 10 years ago on 21/03/2014 and has the registered number: 08951787.
BURRATON TRANSPORT LTD was incorporated 10 years ago on 21/03/2014 and has the registered number: 08951787.
BURRATON TRANSPORT LTD - STOKE-ON-TRENT
This company is listed in the following categories:
49410 - Freight transport by road
49410 - Freight transport by road
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2018 |
Registered Office
FLAT 6, HEATHWOOD 115 SANDBACH ROAD
STOKE-ON-TRENT
ST7 3RT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TERRY DUNNE | Jan 1945 | British | Director | 2019-06-27 | CURRENT |
MR NIEDZIELSKI MARCIN | May 1976 | Polish | Director | 2018-05-29 UNTIL 2018-10-31 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-03-21 UNTIL 2014-04-14 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-05-29 | RESIGNED |
DANIEL HULBERT | Apr 1991 | British | Director | 2014-09-05 UNTIL 2018-04-05 | RESIGNED |
MR ALEXANDRU CAZACU | Jan 1985 | Hungarian | Director | 2014-05-27 UNTIL 2014-09-05 | RESIGNED |
MR MARK RUDGE | Aug 1962 | British | Director | 2018-10-31 UNTIL 2019-04-08 | RESIGNED |
MR DAVID WILLIAM SCOTT | Mar 1971 | British | Director | 2014-04-14 UNTIL 2014-05-27 | RESIGNED |
MR SERKAN YILDIZ | Mar 1975 | British | Director | 2019-04-08 UNTIL 2019-06-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Terry Dunne | 2019-06-27 | 1/1945 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Serkan Yildiz | 2019-04-08 - 2019-06-27 | 3/1975 | Stoke-On-Trent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mark Rudge | 2018-10-31 - 2019-04-08 | 8/1962 | Warrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Niedzielski Marcin | 2018-05-29 - 2018-10-31 | 5/1976 | London |
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 - 2018-05-29 | 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 Daniel Hulbert | 2016-04-06 - 2018-04-05 | 4/1991 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BURRATON TRANSPORT LTD | 2019-12-17 | 31-03-2019 | £1 equity |
Burraton Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-04 | 31-03-2018 | £1 equity |
Burraton Transport Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-11-17 | 31-03-2017 | £1 equity |
Burraton Transport Ltd Accounts | 2016-11-16 | 31-03-2016 | £1 equity |
Burraton Transport Ltd Accounts | 2015-12-12 | 31-03-2015 | £1 equity |