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

BELFORD TRANSPORT LTD

191 WASHINGTON STREET, BRADFORD, BD8 9QP,
Company Registration Number
08947245
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Belford Transport Ltd
BELFORD TRANSPORT LTD was founded on 2014-03-19 and has its registered office in Bradford. The organisation's status is listed as "Active - Proposal to Strike off". Belford Transport 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
BELFORD TRANSPORT LTD
 
Legal Registered Office
191 WASHINGTON STREET
BRADFORD
BD8 9QP
Other companies in NG7
 
Filing Information
Company Number 08947245
Company ID Number 08947245
Date formed 2014-03-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-05-07 16:27:49
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 BELFORD TRANSPORT LTD

Current Directors
Officer Role Date Appointed
GLEN JOHN MILLER
Director 2017-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE DUNNE
Director 2017-03-15 2017-11-21
BURCA RIZDAN
Director 2016-07-01 2017-03-15
ROMIL RADU
Director 2016-02-19 2016-07-01
NICK BACKO
Director 2015-12-07 2016-02-19
BOGDAN MUCEA
Director 2015-11-04 2015-12-07
CONMAR NEWLANDS
Director 2015-08-11 2015-11-04
JONATHAN LOUIS SWIFT MAYTHAM
Director 2014-12-24 2015-08-11
TASADAQ HUSSAIN
Director 2014-08-22 2014-12-24
RICHARD ROSSITER
Director 2014-06-20 2014-08-22
SEAN DURK
Director 2014-03-26 2014-06-20
TERENCE DUNNE
Director 2014-03-19 2014-03-26

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
2022-05-10GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-02-22FIRST GAZETTE notice for voluntary strike-off
2022-02-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-09Application to strike the company off the register
2022-02-09DS01Application to strike the company off the register
2022-01-07CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/20 FROM 13 Mount Tabor Street Pudsey LS28 7QA United Kingdom
2020-06-08PSC07CESSATION OF LIAM JOSEPH NEEDHAM AS A PERSON OF SIGNIFICANT CONTROL
2020-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR LIAM JOSEPH NEEDHAM
2020-06-08AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2020-06-08DS02Withdrawal of the company strike off application
2020-05-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-06DS01Application to strike the company off the register
2020-03-12DS02Withdrawal of the company strike off application
2020-02-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-17DS01Application to strike the company off the register
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-15PSC07CESSATION OF GLEN JOHN MILLER AS A PERSON OF SIGNIFICANT CONTROL
2019-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM JOSEPH NEEDHAM
2019-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/19 FROM 29 Ribble Drive Darlington DL1 5TY England
2019-05-15AP01DIRECTOR APPOINTED MR LIAM JOSEPH NEEDHAM
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GLEN JOHN MILLER
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-02-07PSC07CESSATION OF BURCA RIZDAN AS A PERSON OF SIGNIFICANT CONTROL
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2018-02-07AP01DIRECTOR APPOINTED MR GLEN JOHN MILLER
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2018-02-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN JOHN MILLER
2017-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-04AP01DIRECTOR APPOINTED TERENCE DUNNE
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BURCA RIZDAN
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM 90 Woodbine Street East Rochdale OL16 5LB United Kingdom
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/16 FROM 52 Melville Street Rochdale OL11 2UQ United Kingdom
2016-09-23CH01Director's details changed for Burca Rizdan on 2016-09-15
2016-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/16 FROM 7 Nether Hall Road Doncaster DN1 2PH United Kingdom
2016-07-08AP01DIRECTOR APPOINTED BURCA RIZDAN
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROMIL RADU
2016-03-22AR0119/03/16 ANNUAL RETURN FULL LIST
2016-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROMIL RADU / 26/02/2016
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 26 BUCKFAST SQUARE CORBY NN18 8DT UNITED KINGDOM
2016-02-26AP01DIRECTOR APPOINTED ROMIL RADU
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR NICK BACKO
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 11 OAKWOOD ROAD SPARKHILL BIRMINGHAM B11 4EX UNITED KINGDOM
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR BOGDAN MUCEA
2015-12-15AP01DIRECTOR APPOINTED NICK BACKO
2015-12-01AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM
2015-11-18AP01DIRECTOR APPOINTED BOGDAN MUCEA
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CONMAR NEWLANDS
2015-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2015 FROM CROSSING HOUSE GREEN LANE, SEVERN BEACH BRISTOL BS35 4PA
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAYTHAM
2015-08-18AP01DIRECTOR APPOINTED CONMAR NEWLANDS
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-24AR0119/03/15 FULL LIST
2014-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2014 FROM 28 WINDEMERE ROAD NOTTINGHAM NG7 6HN UNITED KINGDOM
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR TASADAQ HUSSAIN
2014-12-31AP01DIRECTOR APPOINTED MR JONATHAN LOUIS SWIFT MAYTHAM
2014-09-09AP01DIRECTOR APPOINTED TASADAQ HUSSAIN
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 17 LINTON ROAD GLOUCESTER GL3 3HX UNITED KINGDOM
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROSSITER
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 12 THE CRESCENT COLEFORD RADSTOCK BA3 5RS UNITED KINGDOM
2014-06-27AP01DIRECTOR APPOINTED RICHARD ROSSITER
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DURK
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-04-09AP01DIRECTOR APPOINTED SEAN DURK
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to BELFORD TRANSPORT 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 BELFORD TRANSPORT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BELFORD TRANSPORT 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 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BELFORD TRANSPORT LTD

Intangible Assets
Patents
We have not found any records of BELFORD TRANSPORT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BELFORD TRANSPORT LTD
Trademarks
We have not found any records of BELFORD TRANSPORT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELFORD TRANSPORT 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 (49410 - Freight transport by road) as BELFORD TRANSPORT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BELFORD TRANSPORT 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 BELFORD TRANSPORT 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 BELFORD TRANSPORT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1