Background WavePink WaveYellow Wave

BECCONSALL HAULAGE LTD (08962616)

BECCONSALL HAULAGE LTD (08962616) is an active UK company. incorporated on 27 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. BECCONSALL HAULAGE LTD has been registered for 12 years.

Company Number
08962616
Status
active
Type
ltd
Incorporated
27 March 2014
Age
12 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECCONSALL HAULAGE LTD

BECCONSALL HAULAGE LTD is an active company incorporated on 27 March 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. BECCONSALL HAULAGE LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08962616

LTD Company

Age

12 Years

Incorporated 27 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

206 Pinewood Drive Birmingham B32 4LS United Kingdom
From: 28 January 2021To: 23 February 2024
191 Washington Street Bradford BD8 9QP United Kingdom
From: 27 January 2021To: 28 January 2021
St Andrews House 37 Blythe Road Coleshill Birmingham B46 1AF United Kingdom
From: 13 August 2020To: 27 January 2021
C/O Staniland Marina Lock Hill Thorne Doncaster DN8 5EP United Kingdom
From: 11 September 2018To: 13 August 2020
25 Bradford Road Walsall WS8 7JL England
From: 2 May 2018To: 11 September 2018
67 Dulverton Avenue Coventry CV5 8HG United Kingdom
From: 8 February 2017To: 2 May 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA
From: 28 January 2015To: 8 February 2017
34 Southern Close Western Mill Plymouth PL2 2BQ United Kingdom
From: 9 October 2014To: 28 January 2015
7 Limewood Way Seacroft Leeds West Yorkshire LS14 1AB
From: 23 July 2014To: 9 October 2014
15 Park Lodge View Balby, Balby Road Doncaster DN4 0NJ United Kingdom
From: 2 May 2014To: 23 July 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 27 March 2014To: 2 May 2014
Timeline

38 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
May 14
Director Joined
May 14
Director Left
Jul 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Feb 17
Director Joined
Feb 17
Owner Exit
May 18
Director Left
May 18
Director Joined
May 18
Owner Exit
May 18
New Owner
May 18
Director Left
May 18
New Owner
May 18
Director Joined
May 18
New Owner
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
23
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
21 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company
9 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Incorporation Company
27 March 2014
NEWINCIncorporation