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 - LIVERPOOL

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEYDORE TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ALCONBURY TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ABBASCOMBE HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALLERGROVE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARCHENFIELD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALVERTHORPE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ALDINGHAM LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ADSTONE LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ADMINGTON LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ABINGWORTH TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ABBOTSWOOD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ACKLAM HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ABCOTT HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALDERCAR LOGISTICS LTD NEWPORT UNITED KINGDOM Active MICRO ENTITY 49410 - Freight transport by road
AMEYSFORD LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ANNESLEY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARMLEY SUCCESSFUL LTD LEEDS UNITED KINGDOM Dissolved... 53201 - Licensed carriers
ABERFORD TRADITIONAL LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
ARBURY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMBER COFFEE TRADERS LIMITED LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 46370 - Wholesale of coffee, tea, cocoa and spices