UK BULK HANDLING SERVICES LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
UK BULK HANDLING SERVICES LIMITED is a Private Limited Company from BIRMINGHAM UNITED KINGDOM and has the status: Active.
UK BULK HANDLING SERVICES LIMITED was incorporated 10 years ago on 13/06/2013 and has the registered number: 08568433. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
UK BULK HANDLING SERVICES LIMITED was incorporated 10 years ago on 13/06/2013 and has the registered number: 08568433. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
UK BULK HANDLING SERVICES LIMITED - BIRMINGHAM
This company is listed in the following categories:
52211 - Operation of rail freight terminals
52211 - Operation of rail freight terminals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
6TH FLOOR THE LEWIS BUILDING
BIRMINGHAM
B4 6EQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
AGHOCO 1177 LIMITED (until 14/08/2013)
AGHOCO 1177 LIMITED (until 14/08/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/06/2023 | 27/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WILLIAM THOMAS WRIGHT | Sep 1984 | Australian | Director | 2022-09-27 | CURRENT |
SALLY JANE WATTS | Secretary | 2023-08-31 | CURRENT | ||
TIMOTHY COLIN SHOVELLER | Nov 1972 | British | Director | 2023-10-12 | CURRENT |
A G SECRETARIAL LIMITED | Corporate Director | 2013-06-13 UNTIL 2013-08-14 | RESIGNED | ||
A G SECRETARIAL LIMITED | Corporate Secretary | 2013-06-13 UNTIL 2013-08-14 | RESIGNED | ||
INHOCO FORMATIONS LIMITED | Corporate Nominee Director | 2013-06-13 UNTIL 2013-08-14 | RESIGNED | ||
ADAM LEWIS CUNLIFFE | Apr 1972 | British | Director | 2013-08-14 UNTIL 2019-06-30 | RESIGNED |
GERAINT RHYS HARRIES | Secretary | 2017-10-17 UNTIL 2023-08-29 | RESIGNED | ||
RUSSELL ANDREW JOHN MEARS | Secretary | 2013-08-14 UNTIL 2013-11-28 | RESIGNED | ||
MR KEVIN JAMES UTTING | Secretary | 2013-11-28 UNTIL 2017-10-17 | RESIGNED | ||
MR PETER GEORGE MAYBURY | Apr 1951 | British | Director | 2013-08-14 UNTIL 2015-05-19 | RESIGNED |
MR KEVIN JAMES UTTING | Jan 1965 | British | Director | 2013-08-14 UNTIL 2017-10-17 | RESIGNED |
PAUL KEVIN SMART | Jan 1964 | British | Director | 2013-08-14 UNTIL 2018-02-26 | RESIGNED |
MR TIMOTHY MICHAEL SHAKERLEY | Feb 1972 | British | Director | 2013-08-14 UNTIL 2021-12-10 | RESIGNED |
RUSSELL ANDREW JOHN MEARS | May 1968 | British | Director | 2013-08-14 UNTIL 2017-07-31 | RESIGNED |
CHARLES NOBLE | Jun 1977 | British | Director | 2017-01-03 UNTIL 2020-01-27 | RESIGNED |
MR DOMINIC PAUL MCKENNA | Aug 1966 | British | Director | 2013-08-14 UNTIL 2016-04-11 | RESIGNED |
MR DARREN PETER LEIGH | Apr 1972 | British | Director | 2014-03-03 UNTIL 2016-12-09 | RESIGNED |
MR GARY RICHARDS LONG | Jun 1961 | American | Director | 2017-08-01 UNTIL 2021-04-13 | RESIGNED |
BLAKE JONES | May 1976 | American | Director | 2022-09-27 UNTIL 2023-11-05 | RESIGNED |
MR ROGER HART | Jan 1971 | British | Director | 2013-06-13 UNTIL 2013-08-14 | RESIGNED |
EDWARD ASTON | Jul 1968 | British | Director | 2021-04-13 UNTIL 2022-09-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Railinvest Acquisitions Limited | 2021-12-21 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Freightliner Group Limited | 2016-04-06 - 2021-12-21 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |