Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOWBURN HAULAGE LTD
Company Information for

BOWBURN HAULAGE LTD

16 CHAPMAN ROAD, PRESTON, PR2 8NX,
Company Registration Number
09067669
Private Limited Company
Active

Company Overview

About Bowburn Haulage Ltd
BOWBURN HAULAGE LTD was founded on 2014-06-03 and has its registered office in Preston. The organisation's status is listed as "Active". Bowburn Haulage Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOWBURN HAULAGE LTD
 
Legal Registered Office
16 CHAPMAN ROAD
PRESTON
PR2 8NX
Other companies in WS4
 
Filing Information
Company Number 09067669
Company ID Number 09067669
Date formed 2014-06-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:09:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOWBURN HAULAGE LTD

Current Directors
Officer Role Date Appointed
STEVEN PATRICK BOYD NUGENT
Director 2018-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY DUNNE
Director 2018-04-05 2018-05-30
NATHAN BARTLETT
Director 2016-10-05 2018-04-05
PETER BAKEBANGA-HERADI
Director 2015-12-08 2016-10-05
BEN WOODHOUSE
Director 2015-09-24 2015-12-08
DAVID MABBUTT
Director 2015-06-30 2015-09-24
CHRISTOPHER ROSE
Director 2015-04-24 2015-06-30
RAZVAN BALAN
Director 2014-07-04 2015-04-24
TERENCE DUNNE
Director 2014-06-03 2014-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN PATRICK BOYD NUGENT PRESTIGE SERVICES (GLASGOW) LIMITED Director 2017-03-01 CURRENT 2011-06-07 Active - Proposal to Strike off
STEVEN PATRICK BOYD NUGENT BETAGUARD ONLINE LIMITED Director 2016-09-07 CURRENT 2013-06-13 Liquidation
STEVEN PATRICK BOYD NUGENT LEARN DIRECT SCOTLAND LTD Director 2013-02-14 CURRENT 2013-02-14 Dissolved 2015-10-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-22CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES
2023-01-09MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2022-02-09MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HABIB MOHAMMED
2020-07-08PSC07CESSATION OF ALI JAMA AS A PERSON OF SIGNIFICANT CONTROL
2020-07-08AP01DIRECTOR APPOINTED MR HABIB MOHAMMED
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ALI JAMA
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/20 FROM Hadley Cottage Great Missenden HP16 0HG United Kingdom
2020-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI JAMA
2020-05-15PSC07CESSATION OF THOMAS WHITE AS A PERSON OF SIGNIFICANT CONTROL
2020-05-15AP01DIRECTOR APPOINTED MR ALI JAMA
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WHITE
2020-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-20PSC07CESSATION OF RICHARD STARKIE AS A PERSON OF SIGNIFICANT CONTROL
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM 21 Newbury Avenue Blackpool FY4 3BG United Kingdom
2019-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WHITE
2019-12-20AP01DIRECTOR APPOINTED MR THOMAS WHITE
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STARKIE
2019-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/19 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
2019-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STARKIE
2019-10-03PSC07CESSATION OF ROBERT MCGOWAN AS A PERSON OF SIGNIFICANT CONTROL
2019-10-03AP01DIRECTOR APPOINTED MR RICHARD STARKIE
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGOWAN
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/19 FROM 95 Strauss Cresent Maltby Rotherham S66 7QL United Kingdom
2019-06-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCGOWAN
2019-06-07AP01DIRECTOR APPOINTED MR ROBERT MCGOWAN
2019-06-07PSC07CESSATION OF JASON PALING AS A PERSON OF SIGNIFICANT CONTROL
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JASON PALING
2019-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/18 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
2018-12-19PSC07CESSATION OF STEVEN PATRICK BOYD NUGENT AS A PERSON OF SIGNIFICANT CONTROL
2018-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON PALING
2018-12-19AP01DIRECTOR APPOINTED MR JASON PALING
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PATRICK BOYD NUGENT
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-06-14PSC07CESSATION OF TERRY DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2018-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PATRICK BOYD NUGENT
2018-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/18 FROM 15 Jeffrey Avenue Longridge Preston PR3 3th United Kingdom
2018-06-13AP01DIRECTOR APPOINTED MR TERRY DUNNE
2018-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-06-13AP01DIRECTOR APPOINTED MR STEVEN PATRICK BOYD NUGENT
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN BARTLETT
2018-06-13PSC07CESSATION OF NATHAN BARTLETT AS A PERSON OF SIGNIFICANT CONTROL
2018-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-10-17AP01DIRECTOR APPOINTED NATHAN BARTLETT
2016-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/16 FROM 165 Martin Street Sheffield S6 3DQ United Kingdom
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER BAKEBANGA-HERADI
2016-06-13AR0103/06/16 ANNUAL RETURN FULL LIST
2016-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-12-16AP01DIRECTOR APPOINTED PETER BAKEBANGA-HERADI
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR BEN WOODHOUSE
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/15 FROM 54 Petworth Close Manchester M22 4YR United Kingdom
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 57 PETWORTH CLOSE MANCHESTER M22 4YR UNITED KINGDOM
2015-10-02AP01DIRECTOR APPOINTED BEN WOODHOUSE
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MABBUTT
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 10 MANOR PARK DRIVE WESTONING BEDFORD MK45 5LS UNITED KINGDOM
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 55 BODDINGTON GARDENS BIGGLESWADE SG18 0PH
2015-07-07AP01DIRECTOR APPOINTED MR DAVID MABBUTT
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSE
2015-06-18AR0103/06/15 FULL LIST
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RAZVAN BALAN
2015-04-29AP01DIRECTOR APPOINTED CHRISTOPHER ROSE
2015-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2015 FROM FLAT 25 SCHOOL LOFTS CECIL STREET WALSALL WS4 2BF UNITED KINGDOM
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-07-09AP01DIRECTOR APPOINTED RAZVAN BALAN
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers




Licences & Regulatory approval
We could not find any licences issued to BOWBURN HAULAGE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOWBURN HAULAGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOWBURN HAULAGE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 53201 - Licensed carriers

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOWBURN HAULAGE LTD

Intangible Assets
Patents
We have not found any records of BOWBURN HAULAGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BOWBURN HAULAGE LTD
Trademarks
We have not found any records of BOWBURN HAULAGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWBURN HAULAGE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (53201 - Licensed carriers) as BOWBURN HAULAGE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BOWBURN HAULAGE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOWBURN HAULAGE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOWBURN HAULAGE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PR2 8NX