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

BOVERIDGE TRANSPORT LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER, LE5 0BT,
Company Registration Number
08962571
Private Limited Company
Active

Company Overview

About Boveridge Transport Ltd
BOVERIDGE TRANSPORT LTD was founded on 2014-03-27 and has its registered office in Leicester. The organisation's status is listed as "Active". Boveridge Transport Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOVERIDGE TRANSPORT LTD
 
Legal Registered Office
UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
Other companies in WS12
 
Filing Information
Company Number 08962571
Company ID Number 08962571
Date formed 2014-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB195056587  
Last Datalog update: 2024-04-06 20:20:30
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 BOVERIDGE TRANSPORT LTD

Current Directors
Officer Role Date Appointed
JOANNE SALISBURY
Director 2017-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE DUNNE
Director 2017-04-05 2017-11-21
DAVID MEDWAY
Director 2017-01-26 2017-04-05
ANDREW EDWARD WILKINSON
Director 2016-10-06 2017-01-26
DANIEL DALZIEL
Director 2015-10-08 2016-10-06
MODOU FAAL
Director 2015-08-13 2015-10-08
MARTIN ANSELL
Director 2015-04-09 2015-08-13
ARJINDER SINGH
Director 2014-06-25 2015-04-09
PETER SKUSE
Director 2014-04-09 2014-06-25
TERENCE DUNNE
Director 2014-03-27 2014-04-09

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
2024-03-14CESSATION OF LUCIAN JOLTEAG AS A PERSON OF SIGNIFICANT CONTROL
2024-03-14APPOINTMENT TERMINATED, DIRECTOR LUCIAN JOLTEAG
2024-03-14DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2024-03-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2024-03-14REGISTERED OFFICE CHANGED ON 14/03/24 FROM 35 Shelburne Street Stoke on Trent ST4 5EY United Kingdom
2023-12-29CONFIRMATION STATEMENT MADE ON 29/12/23, WITH UPDATES
2023-11-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-16CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2022-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-15CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2021-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-13DS02Withdrawal of the company strike off application
2021-05-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-05DS01Application to strike the company off the register
2021-04-26DS02Withdrawal of the company strike off application
2021-03-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-15DS01Application to strike the company off the register
2021-03-08DS02Withdrawal of the company strike off application
2021-02-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-10DS01Application to strike the company off the register
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2020-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/20 FROM 1 the Laurels Leeds LS8 1PD United Kingdom
2020-07-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIAN JOLTEAG
2020-07-29PSC07CESSATION OF ED SWEETING AS A PERSON OF SIGNIFICANT CONTROL
2020-07-29AP01DIRECTOR APPOINTED MR LUCIAN JOLTEAG
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ED SWEETING
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2019-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/19 FROM 3 Frieldhurst Road Todmorden OL14 8JL England
2019-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ED SWEETING
2019-12-19PSC07CESSATION OF FERNANDO VELJSQUEX AS A PERSON OF SIGNIFICANT CONTROL
2019-12-19AP01DIRECTOR APPOINTED MR ED SWEETING
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR FERNANDO VELJSQUEX
2019-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERNANDO VELJSQUEX
2019-09-20PSC07CESSATION OF RICHARD GARNETT AS A PERSON OF SIGNIFICANT CONTROL
2019-09-20AP01DIRECTOR APPOINTED MR FERNANDO VELJSQUEX
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GARNETT
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2018-12-27PSC07CESSATION OF TERRY DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-12-27TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2018-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/18 FROM 17 Kirkstall Road Chorley PR7 3JR England
2018-12-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-12-27AP01DIRECTOR APPOINTED MR RICHARD GARNETT
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-02-07PSC07CESSATION OF DAVID MEDWAY 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
2018-02-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE SALISBURY
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2018-02-07AP01DIRECTOR APPOINTED MS JOANNE SALISBURY
2017-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MEDWAY
2017-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/17 FROM 24 Percy Road Woodford Halse Daventry NN11 3RN United Kingdom
2017-05-24AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM 31 Crown Street Farington Leyland PR25 4QH United Kingdom
2017-02-02AP01DIRECTOR APPOINTED DAVID MEDWAY
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD WILKINSON
2016-11-24AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-17AP01DIRECTOR APPOINTED ANDREW WILKINSON
2016-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 23 MORETON ROAD SOUTH LUTON LU2 0TL UNITED KINGDOM
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DALZIEL
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-01AR0127/03/16 FULL LIST
2015-12-21AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-15AP01DIRECTOR APPOINTED DANIEL DALZIEL
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MODOU FAAL
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 19 PERRACOMBE FURZTON MILTON KEYNES MK4 1EP UNITED KINGDOM
2015-09-02AP01DIRECTOR APPOINTED MODOU FAAL
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 47 ELLIOTT CRESCENT BEDFORD MK41 0HJ
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANSELL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-15AR0127/03/15 FULL LIST
2015-04-14AP01DIRECTOR APPOINTED MARTIN ANSELL
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ARJINDER SINGH
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 12 SKYLARK CLOSE CANNOCK WS12 4TL UNITED KINGDOM
2014-06-30AP01DIRECTOR APPOINTED ARJINDER SINGH
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER SKUSE
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2014 FROM WICKSELM LODGE STATION ROAD BERKLEY GLOUCESTER GL13 9RL UNITED KINGDOM
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-04-23AP01DIRECTOR APPOINTED PETER SKUSE
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-27NEWINCCERTIFICATE 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 BOVERIDGE 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 BOVERIDGE 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
BOVERIDGE 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 53201 - Licensed carriers

Filed Financial Reports
Annual Accounts
2016-03-31
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
Annual Accounts
2022-03-31

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 BOVERIDGE TRANSPORT LTD

Intangible Assets
Patents
We have not found any records of BOVERIDGE TRANSPORT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BOVERIDGE TRANSPORT LTD
Trademarks
We have not found any records of BOVERIDGE TRANSPORT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOVERIDGE 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 (53201 - Licensed carriers) as BOVERIDGE TRANSPORT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BOVERIDGE 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 BOVERIDGE 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 BOVERIDGE 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