Boveridge Transport Ltd

General information

Name:

Boveridge Transport Limited

Office Address:

35 Shelburne Street ST4 5EY Stoke On Trent

Number: 08962571

Incorporation date: 2014-03-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Boveridge Transport Ltd with Companies House Reg No. 08962571 has been operating on the market for ten years. This Private Limited Company can be reached at 35 Shelburne Street, in Stoke On Trent and company's zip code is ST4 5EY. This firm's Standard Industrial Classification Code is 53201, that means Licensed carriers. The business latest filed accounts documents describe the period up to 31st March 2022 and the most current confirmation statement was submitted on 7th January 2023.

We have a single director now running this particular firm, specifically Lucian J. who has been performing the director's responsibilities for ten years. The following firm had been overseen by Ed S. up until 2020. In addition a different director, specifically Fernando V. gave up the position in December 2019.

Mohammed A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Lucian J.

Role: Director

Appointed: 09 July 2020

Latest update: 10 March 2024

People with significant control

Mohammed A.
Notified on 14 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lucian J.
Notified on 9 July 2020
Ceased on 14 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ed S.
Notified on 4 December 2019
Ceased on 9 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Fernando V.
Notified on 28 August 2019
Ceased on 4 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Richard G.
Notified on 17 December 2018
Ceased on 28 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terry D.
Notified on 5 April 2018
Ceased on 17 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Joanne S.
Notified on 21 November 2017
Ceased on 5 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David M.
Notified on 26 January 2017
Ceased on 5 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 26 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
On Thu, 14th Mar 2024 new director was appointed. (AP01)
filed on: 14th, March 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 53201 : Licensed carriers
10
Company Age

Closest Companies - by postcode