BALCOMBE LOGISTICS LTD

Register to unlock more data on OkredoRegister

BALCOMBE LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09301293

Incorporation date

07/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2014)
dot icon09/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon21/02/2023
First Gazette notice for voluntary strike-off
dot icon14/02/2023
Application to strike the company off the register
dot icon02/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon01/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-01
dot icon01/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-01
dot icon01/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-01
dot icon01/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon09/11/2022
Confirmation statement made on 2022-10-25 with updates
dot icon15/06/2022
Micro company accounts made up to 2021-11-30
dot icon04/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon05/08/2021
Micro company accounts made up to 2020-11-30
dot icon04/05/2021
Registered office address changed from Flat 5, 158 South Road Birmingham B23 6EL United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-05-04
dot icon04/05/2021
Notification of Mohammed Ayyaz as a person with significant control on 2021-03-09
dot icon04/05/2021
Cessation of John Lacey as a person with significant control on 2021-03-09
dot icon04/05/2021
Appointment of Mr Mohammed Ayyaz as a director on 2021-03-09
dot icon04/05/2021
Termination of appointment of John Lacey as a director on 2021-03-09
dot icon04/05/2021
Registered office address changed from 95 Somerset Close Tottenham N17 6DN England to Flat 5, 158 South Road Birmingham B23 6EL on 2021-05-04
dot icon04/05/2021
Cessation of Osman Guler as a person with significant control on 2020-12-02
dot icon04/05/2021
Notification of John Lacey as a person with significant control on 2020-12-02
dot icon04/05/2021
Appointment of Mr John Lacey as a director on 2020-12-02
dot icon04/05/2021
Termination of appointment of Osman Guler as a director on 2020-12-02
dot icon25/11/2020
Confirmation statement made on 2020-10-25 with updates
dot icon10/06/2020
Micro company accounts made up to 2019-11-30
dot icon30/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon23/08/2019
Micro company accounts made up to 2018-11-30
dot icon15/08/2019
Registered office address changed from 7 Jackson Close Wisbech St. Mary Wisbech PE13 4AP England to 95 Somerset Close Tottenham N17 6DN on 2019-08-15
dot icon15/08/2019
Notification of Osman Guler as a person with significant control on 2019-07-22
dot icon15/08/2019
Appointment of Mr Osman Guler as a director on 2019-07-22
dot icon15/08/2019
Cessation of James Hague as a person with significant control on 2019-07-22
dot icon15/08/2019
Termination of appointment of James Hague as a director on 2019-07-22
dot icon23/11/2018
Notification of James Hague as a person with significant control on 2018-11-15
dot icon23/11/2018
Appointment of Mr James Hague as a director on 2018-11-15
dot icon23/11/2018
Cessation of Terry Dunne as a person with significant control on 2018-11-15
dot icon23/11/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 7 Jackson Close Wisbech St. Mary Wisbech PE13 4AP on 2018-11-23
dot icon23/11/2018
Termination of appointment of Terry Dunne as a director on 2018-11-15
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon17/07/2018
Micro company accounts made up to 2017-11-30
dot icon29/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon29/06/2018
Termination of appointment of Christopher John Chivers as a director on 2018-04-05
dot icon29/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon29/06/2018
Registered office address changed from 85 Moorland Road Bridgwater TA6 4JU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-29
dot icon29/06/2018
Cessation of Christopher John Chivers as a person with significant control on 2018-04-05
dot icon06/12/2017
Confirmation statement made on 2017-11-07 with updates
dot icon25/08/2017
Micro company accounts made up to 2016-11-30
dot icon18/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon25/05/2016
Micro company accounts made up to 2015-11-30
dot icon24/03/2016
Appointment of Mr Christopher John Chivers as a director on 2016-03-18
dot icon24/03/2016
Termination of appointment of Garren Perkins as a director on 2016-03-18
dot icon24/03/2016
Registered office address changed from 13 Boardman Todmorden OL14 5JG United Kingdom to 85 Moorland Road Bridgwater TA6 4JU on 2016-03-24
dot icon06/01/2016
Appointment of Garren Perkins as a director on 2015-12-17
dot icon06/01/2016
Registered office address changed from 27 Mobberley Road Bolton BL2 5AW to 13 Boardman Todmorden OL14 5JG on 2016-01-06
dot icon06/01/2016
Termination of appointment of John Pinson as a director on 2015-12-17
dot icon19/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon22/07/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 27 Mobberley Road Bolton BL2 5AW on 2015-07-22
dot icon22/07/2015
Appointment of John Pinson as a director on 2015-07-15
dot icon22/07/2015
Termination of appointment of Zenon Martyniuk as a director on 2015-07-15
dot icon12/05/2015
Termination of appointment of Craig Guest as a director on 2015-05-07
dot icon12/05/2015
Appointment of Zenon Martyniuk as a director on 2015-05-07
dot icon12/05/2015
Registered office address changed from 6 Newton Road Torquay TQ2 5BU United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-05-12
dot icon04/03/2015
Appointment of Craig Guest as a director on 2015-02-25
dot icon04/03/2015
Registered office address changed from 101 King Weston Lane Bristol BS11 0JE United Kingdom to 6 Newton Road Torquay TQ2 5BU on 2015-03-04
dot icon04/03/2015
Termination of appointment of Michal Kruk as a director on 2015-02-25
dot icon15/12/2014
Appointment of Michal Kruk as a director on 2014-12-09
dot icon15/12/2014
Termination of appointment of Terence Dunne as a director on 2014-12-09
dot icon15/12/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 101 King Weston Lane Bristol BS11 0JE on 2014-12-15
dot icon07/11/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 15/11/2018
3638
Mr John Lacey
Director
02/12/2020 - 09/03/2021
2
Mr James Hague
Director
15/11/2018 - 22/07/2019
-
Martyniuk, Zenon
Director
07/05/2015 - 15/07/2015
-
Mr Michal Kruk
Director
09/12/2014 - 25/02/2015
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BALCOMBE LOGISTICS LTD

BALCOMBE LOGISTICS LTD is an(a) Dissolved company incorporated on 07/11/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BALCOMBE LOGISTICS LTD?

toggle

BALCOMBE LOGISTICS LTD is currently Dissolved. It was registered on 07/11/2014 and dissolved on 09/05/2023.

Where is BALCOMBE LOGISTICS LTD located?

toggle

BALCOMBE LOGISTICS LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BALCOMBE LOGISTICS LTD do?

toggle

BALCOMBE LOGISTICS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BALCOMBE LOGISTICS LTD have?

toggle

BALCOMBE LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for BALCOMBE LOGISTICS LTD?

toggle

The latest filing was on 09/05/2023: Final Gazette dissolved via voluntary strike-off.