BAMPTON LOGISTICS LTD

Register to unlock more data on OkredoRegister

BAMPTON LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08947203

Incorporation date

19/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 08947203 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2014)
dot icon24/10/2023
Final Gazette dissolved via compulsory strike-off
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon08/06/2023
Registered office address changed to PO Box 4385, 08947203 - Companies House Default Address, Cardiff, CF14 8LH on 2023-06-08
dot icon03/03/2023
Confirmation statement made on 2022-12-17 with updates
dot icon26/09/2022
Micro company accounts made up to 2022-03-31
dot icon07/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon22/11/2021
Micro company accounts made up to 2021-03-31
dot icon19/01/2021
Confirmation statement made on 2020-12-17 with updates
dot icon07/12/2020
Micro company accounts made up to 2020-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon08/07/2019
Notice of removal of a director
dot icon08/07/2019
Registered office address changed from 5 Hollingbourne Close Southampton SO18 1RB United Kingdom to 17 Millbrook Close High Wycombe HP12 4AS on 2019-07-08
dot icon08/07/2019
Termination of appointment of Kevin Skeats as a director on 2019-06-13
dot icon08/07/2019
Notification of Lulzim Krasniqi as a person with significant control on 2019-06-13
dot icon08/07/2019
Cessation of Kevin Skeats as a person with significant control on 2019-06-13
dot icon28/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon26/02/2019
Registered office address changed from 14 Barwell Close Wallsend NE28 9AP United Kingdom to 5 Hollingbourne Close Southampton SO18 1RB on 2019-02-26
dot icon26/02/2019
Notification of Kevin Skeats as a person with significant control on 2019-02-18
dot icon26/02/2019
Cessation of Jon Colin Quinn as a person with significant control on 2019-02-18
dot icon26/02/2019
Appointment of Mr Kevin Skeats as a director on 2019-02-18
dot icon26/02/2019
Termination of appointment of Jon Colin Quinn as a director on 2019-02-18
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon31/08/2018
Micro company accounts made up to 2018-03-31
dot icon13/08/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 14 Barwell Close Wallsend NE28 9AP on 2018-08-13
dot icon13/08/2018
Cessation of Terry Dunne as a person with significant control on 2018-08-03
dot icon13/08/2018
Notification of Jon Colin Quinn as a person with significant control on 2018-08-03
dot icon13/08/2018
Termination of appointment of Terry Dunne as a director on 2018-08-03
dot icon13/08/2018
Appointment of Mr Jon Colin Quinn as a director on 2018-08-03
dot icon03/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon03/07/2018
Termination of appointment of Paul Anthony Gardner as a director on 2018-04-05
dot icon03/07/2018
Registered office address changed from 14 Olympia Close East Hunsbury Northampton NN4 0RU England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-03
dot icon03/07/2018
Cessation of Paul Anthony Gardner as a person with significant control on 2018-04-05
dot icon03/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon05/04/2018
Notification of Paul Gardner as a person with significant control on 2018-03-28
dot icon05/04/2018
Termination of appointment of Daniel Jeeves as a director on 2018-03-28
dot icon05/04/2018
Registered office address changed from 106 Rushby Mead Letchworth Garden City SG6 1SF United Kingdom to 14 Olympia Close East Hunsbury Northampton NN4 0RU on 2018-04-05
dot icon05/04/2018
Appointment of Mr Paul Anthony Gardner as a director on 2018-03-28
dot icon05/04/2018
Cessation of Daniel Jeeves as a person with significant control on 2018-03-28
dot icon14/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon14/03/2018
Cessation of Marcus Christian as a person with significant control on 2017-03-08
dot icon14/03/2018
Notification of Daniel Jeeves as a person with significant control on 2017-03-08
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon15/03/2017
Termination of appointment of Marcus Christian as a director on 2017-03-08
dot icon15/03/2017
Appointment of Daniel Jeeves as a director on 2017-03-08
dot icon15/03/2017
Registered office address changed from 73 Crefeld Close London W6 8EL United Kingdom to 106 Rushby Mead Letchworth Garden City SG6 1SF on 2017-03-15
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon17/08/2016
Micro company accounts made up to 2016-03-31
dot icon04/04/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 73 Crefeld Close London W6 8EL on 2016-04-04
dot icon04/04/2016
Appointment of Marcus Christian as a director on 2016-03-29
dot icon04/04/2016
Termination of appointment of Michael Glancy as a director on 2016-03-29
dot icon22/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon26/02/2016
Appointment of Michael Glancy as a director on 2016-02-19
dot icon26/02/2016
Registered office address changed from Flat 88, Meynell House Browns Green Birmingham B20 1BE United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-02-26
dot icon26/02/2016
Termination of appointment of Ranish Paul as a director on 2016-02-19
dot icon18/12/2015
Termination of appointment of Alexander David Nisbet as a director on 2015-12-10
dot icon18/12/2015
Appointment of Ranish Paul as a director on 2015-12-10
dot icon18/12/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to Flat 88, Meynell House Browns Green Birmingham B20 1BE on 2015-12-18
dot icon01/12/2015
Micro company accounts made up to 2015-03-31
dot icon20/08/2015
Director's details changed for Mr Alexander David Nisbet on 2015-08-13
dot icon13/08/2015
Termination of appointment of Robert Anderson as a director on 2015-08-04
dot icon13/08/2015
Registered office address changed from 11 Shire Road Corby NN17 2HF to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-08-13
dot icon13/08/2015
Appointment of Mr Alexander David Nisbet as a director on 2015-08-04
dot icon24/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon24/02/2015
Registered office address changed from 33 Cheviot Road Leicester LE2 6RG United Kingdom to 11 Shire Road Corby NN17 2HF on 2015-02-24
dot icon24/02/2015
Termination of appointment of Oliver Smith as a director on 2015-02-19
dot icon24/02/2015
Appointment of Robert Anderson as a director on 2015-02-19
dot icon01/12/2014
Termination of appointment of Andrew Batchelor as a director on 2014-11-27
dot icon01/12/2014
Appointment of Oliver Smith as a director on 2014-11-27
dot icon01/12/2014
Registered office address changed from 304 Caerleon Road Newport NP19 7HE United Kingdom to 33 Cheviot Road Leicester LE2 6RG on 2014-12-01
dot icon09/10/2014
Termination of appointment of Paul Gatward as a director on 2014-09-30
dot icon09/10/2014
Registered office address changed from 28 Watson Road Long Buckley Northampton NN6 7PS United Kingdom to 33 Cheviot Road Leicester LE2 6RG on 2014-10-09
dot icon09/10/2014
Appointment of Andrew Batchelor as a director on 2014-09-30
dot icon31/08/2014
Second filing of AP01 previously delivered to Companies House
dot icon05/06/2014
Termination of appointment of Christopher Lock as a director on 2014-05-29
dot icon05/06/2014
Appointment of Paul Gatward as a director on 2014-05-29
dot icon05/06/2014
Registered office address changed from 4 Burnett Road Trowbridge BA14 0QA United Kingdom on 2014-06-05
dot icon10/04/2014
Termination of appointment of Terence Dunne as a director on 2014-03-27
dot icon10/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-10
dot icon10/04/2014
Appointment of Christopher Lock as a director on 2014-03-27
dot icon19/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 03/08/2018
3651
Paul, Ranish
Director
10/12/2015 - 19/02/2016
-
Nisbet, Alexander David
Director
04/08/2015 - 10/12/2015
-
Mr Jon Colin Quinn
Director
03/08/2018 - 18/02/2019
-
Dunne, Terence
Director
19/03/2014 - 27/03/2014
9216

Persons with Significant Control

7
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 BAMPTON LOGISTICS LTD

BAMPTON LOGISTICS LTD is an(a) Dissolved company incorporated on 19/03/2014 with the registered office located at 4385, 08947203 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BAMPTON LOGISTICS LTD?

toggle

BAMPTON LOGISTICS LTD is currently Dissolved. It was registered on 19/03/2014 and dissolved on 24/10/2023.

Where is BAMPTON LOGISTICS LTD located?

toggle

BAMPTON LOGISTICS LTD is registered at 4385, 08947203 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BAMPTON LOGISTICS LTD do?

toggle

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

How many employees does BAMPTON LOGISTICS LTD have?

toggle

BAMPTON LOGISTICS LTD had 1 employees in 2022.

What is the latest filing for BAMPTON LOGISTICS LTD?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via compulsory strike-off.