BOCOMBE TRANSPORT LTD - LIVERPOOL
Company Profile | Company Filings |
Overview
BOCOMBE TRANSPORT LTD is a Private Limited Company from LIVERPOOL UNITED KINGDOM and has the status: Active.
BOCOMBE TRANSPORT LTD was incorporated 9 years ago on 18/07/2014 and has the registered number: 09137150. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
BOCOMBE TRANSPORT LTD was incorporated 9 years ago on 18/07/2014 and has the registered number: 09137150. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
BOCOMBE TRANSPORT LTD - LIVERPOOL
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 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
27 GLADSTONE AVENUE
LIVERPOOL
L16 2LG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/06/2023 | 08/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW DOYLE | Mar 1985 | British | Director | 2021-04-23 | CURRENT |
JAMES DUNPHY | Jan 1958 | British | Director | 2014-10-29 UNTIL 2015-02-05 | RESIGNED |
DARREN JOHNSON | Jul 1972 | British | Director | 2015-02-05 UNTIL 2015-05-11 | RESIGNED |
MR MARK EDWARD THOMPSON | Aug 1988 | British | Director | 2018-06-25 UNTIL 2018-09-11 | RESIGNED |
MR GARY SHERRATT | Dec 1965 | British | Director | 2015-07-22 UNTIL 2015-10-09 | RESIGNED |
MR THOMAS GEORGE WILLIAM POWELL | Sep 1996 | British | Director | 2020-11-05 UNTIL 2021-04-23 | RESIGNED |
MR ANDREI MARIAN PAVEL | Aug 1996 | Romanian | Director | 2017-10-31 UNTIL 2018-04-05 | RESIGNED |
MR OVIDIU OCHISANU | Jul 1981 | Romanian | Director | 2017-07-25 UNTIL 2017-10-31 | RESIGNED |
MR IONUT-ROMEO ROMEO NICOARA | Mar 1977 | Romanian | Director | 2015-10-09 UNTIL 2016-07-07 | RESIGNED |
MR SANELE NCUBE | Dec 1992 | British | Director | 2019-09-20 UNTIL 2019-11-18 | RESIGNED |
ALLAN JOSEPH MCLEAN | Feb 1975 | British | Director | 2015-05-11 UNTIL 2015-07-22 | RESIGNED |
MR RYAN ANDY WILKINSON-YORK | Aug 1993 | British | Director | 2018-12-10 UNTIL 2019-06-13 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-07-18 UNTIL 2014-08-04 | RESIGNED |
GRAHAM JOHN HIRSH | Mar 1968 | British | Director | 2014-08-04 UNTIL 2014-10-29 | RESIGNED |
VENELIN ATANASOV | Jun 1987 | Bulgarian | Director | 2016-07-07 UNTIL 2017-03-09 | RESIGNED |
MR DARREN JAMES | Jan 1981 | British | Director | 2020-04-14 UNTIL 2020-08-06 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-06-25 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-03-09 UNTIL 2017-07-25 | RESIGNED |
MR DEZIDER DUNA | Sep 1976 | Slovak | Director | 2019-06-13 UNTIL 2019-09-20 | RESIGNED |
MR ROBERT CONNOLLY | Jul 1944 | British | Director | 2019-11-18 UNTIL 2020-04-14 | RESIGNED |
MR PAUL CHAAL | Oct 1974 | British | Director | 2018-09-11 UNTIL 2018-12-10 | RESIGNED |
MR DANIEL CAPOK | Mar 1987 | British | Director | 2020-08-06 UNTIL 2020-11-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Doyle | 2021-04-23 | 3/1985 | Liverpool |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Thomas George William Powell | 2020-11-05 - 2021-04-23 | 9/1996 | Nuneaton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Daniel Capok | 2020-08-06 - 2020-11-05 | 3/1987 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Darren James | 2020-04-14 - 2020-08-06 | 1/1981 | Thornton-Cleveleys |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Robert Connolly | 2019-11-18 - 2020-04-14 | 7/1944 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Sanele Ncube | 2019-09-20 - 2019-11-18 | 12/1992 | Rotherham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Dezider Duna | 2019-06-13 - 2019-09-20 | 9/1976 | Rotherham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Ryan Andy Wilkinson-York | 2018-12-10 - 2019-06-13 | 8/1993 | Lutterworth |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Paul Chaal | 2018-09-11 - 2018-12-10 | 10/1974 | Renfrew |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mark Edward Thompson | 2018-06-25 - 2018-09-11 | 8/1988 | Widnes |
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 - 2018-06-25 | 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 Andrei Marian Pavel | 2017-10-31 - 2018-04-05 | 8/1996 | Brackley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Ovidiu Ochisanu | 2017-07-25 - 2017-10-31 | 7/1981 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terence Dunne | 2017-03-09 - 2017-07-25 | 1/1945 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Venelin Atanasov | 2016-06-30 - 2017-03-09 | 6/1987 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bocombe Transport Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2024-02-16 | 31-07-2023 | £1 equity |
Bocombe Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-01-25 | 31-07-2022 | £1 equity |
Bocombe Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-02-17 | 31-07-2021 | £1 equity |
Bocombe Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-03-03 | 31-07-2020 | £1 equity |
Bocombe Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-02-18 | 31-07-2019 | £1 equity |
Bocombe Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-02-16 | 31-07-2018 | £1 equity |
Bocombe Transport Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-04-11 | 31-07-2017 | £1 equity |
Bocombe Transport Ltd Accounts | 2017-04-12 | 31-07-2016 | £1 equity |
Bocombe Transport Ltd Accounts | 2016-02-26 | 31-07-2015 | £1 equity |