BARDENBECK LOGISTICS LTD

Register to unlock more data on OkredoRegister

BARDENBECK LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08947364

Incorporation date

18/03/2014

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 icon20/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon06/12/2022
First Gazette notice for voluntary strike-off
dot icon01/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon30/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-30
dot icon30/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-30
dot icon30/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-30
dot icon30/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon29/11/2022
Application to strike the company off the register
dot icon17/03/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-03-16
dot icon17/03/2022
Cessation of Andrew Gibson as a person with significant control on 2022-03-16
dot icon17/03/2022
Termination of appointment of Andrew Gibson as a director on 2022-03-16
dot icon17/03/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-03-16
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 icon15/02/2021
Registered office address changed from 1 Elmwood Avenue Harrow HA3 8AJ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-02-15
dot icon15/02/2021
Termination of appointment of Martin Wayne Brown as a director on 2021-02-02
dot icon15/02/2021
Notification of Andrew Gibson as a person with significant control on 2021-02-02
dot icon15/02/2021
Cessation of Martin Wayne Brown as a person with significant control on 2021-02-02
dot icon15/02/2021
Appointment of Mr Andrew Gibson as a director on 2021-02-02
dot icon26/01/2021
Registered office address changed from 68 Cubb Field Aylesbury HP19 7SJ United Kingdom to 1 Elmwood Avenue Harrow HA3 8AJ on 2021-01-26
dot icon26/01/2021
Notification of Martin Brown as a person with significant control on 2020-12-15
dot icon26/01/2021
Cessation of Peter Allen as a person with significant control on 2020-12-15
dot icon26/01/2021
Appointment of Mr Martin Wayne Brown as a director on 2020-12-15
dot icon26/01/2021
Termination of appointment of Peter Allen as a director on 2020-12-15
dot icon15/01/2021
Confirmation statement made on 2020-12-17 with updates
dot icon25/11/2020
Micro company accounts made up to 2020-03-31
dot icon29/06/2020
Registered office address changed from 74 Waveney Road St. Ives PE27 3FW England to 68 Cubb Field Aylesbury HP19 7SJ on 2020-06-29
dot icon29/06/2020
Notification of Peter Allen as a person with significant control on 2020-06-08
dot icon29/06/2020
Cessation of Manjit Badwell as a person with significant control on 2020-06-08
dot icon29/06/2020
Appointment of Mr Peter Allen as a director on 2020-06-08
dot icon29/06/2020
Termination of appointment of Manjit Badwell as a director on 2020-06-08
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 icon05/07/2019
Registered office address changed from 23, Flat 2, Kensington St Bradford BD8 9LZ England to 74 Waveney Road St. Ives PE27 3FW on 2019-07-05
dot icon05/07/2019
Cessation of Javad Kazemi as a person with significant control on 2019-06-07
dot icon05/07/2019
Appointment of Mr Manjit Badwell as a director on 2019-06-07
dot icon05/07/2019
Notification of Manjit Badwell as a person with significant control on 2019-06-07
dot icon05/07/2019
Termination of appointment of Javad Kazemi as a director on 2019-06-07
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 icon09/08/2018
Appointment of Mr Javad Kazemi as a director on 2018-07-04
dot icon09/08/2018
Cessation of Michael Williams as a person with significant control on 2017-04-05
dot icon31/07/2018
Registered office address changed from 214 Lyndhurst Road Corringham Stanford-Le-Hope SS17 7SP England to 23, Flat 2, Kensington St Bradford BD8 9LZ on 2018-07-31
dot icon31/07/2018
Notification of Javad Kazemi as a person with significant control on 2018-07-04
dot icon27/07/2018
Cessation of Colin Paul Balcombe as a person with significant control on 2018-07-04
dot icon27/07/2018
Termination of appointment of Colin Paul Balcombe as a director on 2018-07-04
dot icon26/03/2018
Registered office address changed from 6 Park Avenue Goldthorn Park Wolverhampton WV4 5AL England to 214 Lyndhurst Road Corringham Stanford-Le-Hope SS17 7SP on 2018-03-26
dot icon26/03/2018
Notification of Colin Paul Balcombe as a person with significant control on 2018-03-16
dot icon26/03/2018
Appointment of Mr Colin Paul Balcombe as a director on 2018-03-16
dot icon26/03/2018
Cessation of Amarjit Singh Dhillon as a person with significant control on 2018-03-16
dot icon26/03/2018
Termination of appointment of Amarjit Singh Dhillon as a director on 2018-03-16
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 icon26/07/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-07-18
dot icon26/07/2017
Termination of appointment of Terence Dunne as a director on 2017-07-18
dot icon25/07/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 6 Park Avenue Goldthorn Park Wolverhampton WV4 5AL on 2017-07-25
dot icon25/07/2017
Appointment of Mr Amarjit Dhillon as a director on 2017-07-18
dot icon25/07/2017
Notification of Amarjit Dhillon as a person with significant control on 2017-07-18
dot icon26/06/2017
Termination of appointment of Marius Viorel Gabriel Coman as a director on 2017-06-22
dot icon26/06/2017
Appointment of Mr Terence Dunne as a director on 2017-06-22
dot icon26/06/2017
Registered office address changed from 66 Riverslea Road Coventry CV3 1LD United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-06-26
dot icon27/04/2017
Registered office address changed from 1 Kipling Drive Marton Blackpool FY3 9UX United Kingdom to 66 Riverslea Road Coventry CV3 1LD on 2017-04-27
dot icon27/04/2017
Termination of appointment of Michael Williams as a director on 2017-04-05
dot icon27/04/2017
Appointment of Mr Marius Viorel Gabriel Coman as a director on 2017-04-21
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon25/08/2016
Micro company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon03/12/2015
Micro company accounts made up to 2015-03-31
dot icon02/11/2015
Appointment of Michael Williams as a director on 2015-10-23
dot icon02/11/2015
Termination of appointment of Nicholas Haines as a director on 2015-10-23
dot icon02/11/2015
Registered office address changed from 3 Catchacre Dunstable LU6 1QD to 1 Kipling Drive Marton Blackpool FY3 9UX on 2015-11-02
dot icon23/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon23/04/2014
Termination of appointment of Terence Dunne as a director
dot icon23/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-23
dot icon23/04/2014
Appointment of Nicholas Haines as a director
dot icon19/03/2014
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
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
16/03/2022 - Present
5384

Persons with Significant Control

9
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 BARDENBECK LOGISTICS LTD

BARDENBECK LOGISTICS LTD is an(a) Dissolved company incorporated on 18/03/2014 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 BARDENBECK LOGISTICS LTD?

toggle

BARDENBECK LOGISTICS LTD is currently Dissolved. It was registered on 18/03/2014 and dissolved on 20/02/2023.

Where is BARDENBECK LOGISTICS LTD located?

toggle

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

What does BARDENBECK LOGISTICS LTD do?

toggle

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

How many employees does BARDENBECK LOGISTICS LTD have?

toggle

BARDENBECK LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for BARDENBECK LOGISTICS LTD?

toggle

The latest filing was on 20/02/2023: Final Gazette dissolved via voluntary strike-off.