BARCOMBE LOGISTICS LTD

Register to unlock more data on OkredoRegister

BARCOMBE LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08947290

Incorporation date

19/03/2014

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 19/03/2014)
dot icon21/03/2026
Compulsory strike-off action has been discontinued
dot icon20/03/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon12/03/2026
Notification of Mohammed Ayyaz as a person with significant control on 2026-02-13
dot icon12/03/2026
Appointment of Mr Mohammed Ayyaz as a director on 2026-02-13
dot icon11/03/2026
Termination of appointment of Stuart Henry Rigby as a director on 2026-02-13
dot icon11/03/2026
Cessation of Stuart Henry Rigby as a person with significant control on 2026-02-13
dot icon11/03/2026
Registered office address changed from 24 Lyme Cross Road Liverpool L36 8EU England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2026-03-11
dot icon09/06/2025
Micro company accounts made up to 2025-03-31
dot icon09/01/2025
Confirmation statement made on 2024-12-05 with no updates
dot icon10/10/2024
Micro company accounts made up to 2024-03-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon20/09/2022
Micro company accounts made up to 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon22/11/2021
Micro company accounts made up to 2021-03-31
dot icon14/01/2021
Confirmation statement made on 2020-12-17 with updates
dot icon25/11/2020
Micro company accounts made up to 2020-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon09/05/2019
Notification of Stuart Henry Rigby as a person with significant control on 2019-04-26
dot icon09/05/2019
Appointment of Mr Stuart Henry Rigby as a director on 2019-04-26
dot icon09/05/2019
Registered office address changed from 35 Redhouse Lane Leeds LS7 4RA England to 24 Lyme Cross Road Liverpool L36 8EU on 2019-05-09
dot icon09/05/2019
Cessation of Rui Jorge Ribeiro Lopes as a person with significant control on 2019-04-26
dot icon09/05/2019
Termination of appointment of Rui Jorge Ribeiro Lopes as a director on 2019-04-26
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 icon14/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon15/09/2017
Termination of appointment of Terence Dunne as a director on 2017-07-26
dot icon15/09/2017
Notification of Rui Jorge Ribeiro Lopes as a person with significant control on 2017-07-26
dot icon15/09/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds LS7 4RA on 2017-09-15
dot icon15/09/2017
Appointment of Mr Rui Jorge Ribeiro Lopes as a director on 2017-07-26
dot icon15/09/2017
Cessation of John Morrison Barr as a person with significant control on 2017-03-15
dot icon27/03/2017
Termination of appointment of John Barr as a director on 2017-03-15
dot icon27/03/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon27/03/2017
Registered office address changed from 2 the Vineyard Forge Lane Sunbury-on-Thames TW16 6EF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-27
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon23/08/2016
Micro company accounts made up to 2016-03-31
dot icon15/08/2016
Termination of appointment of Vincent Gallagher as a director on 2016-08-08
dot icon15/08/2016
Appointment of Mr John Barr as a director on 2016-08-08
dot icon15/08/2016
Registered office address changed from 15 Greenland Mews Pelton Fell Chester Le Street DH2 2SG United Kingdom to 2 the Vineyard Forge Lane Sunbury-on-Thames TW16 6EF on 2016-08-15
dot icon01/04/2016
Registered office address changed from 24 Westmead Drive Oldbury B68 8QB United Kingdom to 15 Greenland Mews Pelton Fell Chester Le Street DH2 2SG on 2016-04-01
dot icon01/04/2016
Appointment of Vincent Gallagher as a director on 2016-03-24
dot icon01/04/2016
Termination of appointment of Andrew Birch as a director on 2016-03-24
dot icon22/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon16/12/2015
Appointment of Andrew Birch as a director on 2015-12-07
dot icon15/12/2015
Termination of appointment of Gregory Andrews as a director on 2015-12-07
dot icon15/12/2015
Registered office address changed from 12 Skimmers End, Holmer Green High Wycombe Buckinghamshire HP15 6rd to 24 Westmead Drive Oldbury B68 8QB on 2015-12-15
dot icon04/12/2015
Micro company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon27/10/2014
Registered office address changed from 30 Britten Close Elstree Borehamwood WD6 3HT United Kingdom to 12 Skimmers End, Holmer Green High Wycombe Buckinghamshire HP15 6RD on 2014-10-27
dot icon24/10/2014
Appointment of Gregory Andrews as a director on 2014-10-14
dot icon24/10/2014
Termination of appointment of Marius Gherman as a director on 2014-10-14
dot icon08/09/2014
Director's details changed for Marius Gherman on 2014-09-08
dot icon08/09/2014
Registered office address changed from 24 Sterling Avenue Edgeware HA8 8BP United Kingdom to 30 Britten Close Elstree Borehamwood WD6 3HT on 2014-09-08
dot icon06/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-06
dot icon02/05/2014
Appointment of Marius Gherman as a director
dot icon02/05/2014
Termination of appointment of Terence Dunne as a director
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
31/03/2025
dot iconNext confirmation date
05/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gregory Andrews
Director
14/10/2014 - 07/12/2015
1
Ayyaz, Mohammed
Director
13/02/2026 - Present
5384
Dunne, Terence
Director
19/03/2014 - 18/04/2014
9179
Dunne, Terence
Director
15/03/2017 - 26/07/2017
9179
Barr, John Morrison
Director
08/08/2016 - 15/03/2017
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARCOMBE LOGISTICS LTD

BARCOMBE LOGISTICS LTD is an(a) Active company incorporated on 19/03/2014 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 BARCOMBE LOGISTICS LTD?

toggle

BARCOMBE LOGISTICS LTD is currently Active. It was registered on 19/03/2014 .

Where is BARCOMBE LOGISTICS LTD located?

toggle

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

What does BARCOMBE LOGISTICS LTD do?

toggle

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

How many employees does BARCOMBE LOGISTICS LTD have?

toggle

BARCOMBE LOGISTICS LTD had 1 employees in 2022.

What is the latest filing for BARCOMBE LOGISTICS LTD?

toggle

The latest filing was on 21/03/2026: Compulsory strike-off action has been discontinued.