BARUCH LOGISTICS LTD.

Register to unlock more data on OkredoRegister

BARUCH LOGISTICS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10459379

Incorporation date

02/11/2016

Size

Micro Entity

Contacts

Registered address

Registered address

10 Dorrington Court South Norwood Hill, London SE25 6BECopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2016)
dot icon10/09/2025
Micro company accounts made up to 2024-11-30
dot icon14/05/2025
Compulsory strike-off action has been discontinued
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon07/05/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon14/09/2024
Micro company accounts made up to 2023-11-30
dot icon15/05/2024
Compulsory strike-off action has been discontinued
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon08/05/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon04/10/2023
Micro company accounts made up to 2022-11-30
dot icon30/05/2023
Registered office address changed from 85 Great Portland Street 85 London W1W 7LT England to 10 Dorrington Court South Norwood Hill London SE25 6BE on 2023-05-30
dot icon16/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon02/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon01/11/2022
Micro company accounts made up to 2021-11-30
dot icon25/05/2022
Compulsory strike-off action has been discontinued
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon18/05/2022
Confirmation statement made on 2022-02-25 with updates
dot icon18/05/2022
Registered office address changed from Vestry Hall, 336-338 London Road. Mitcham. Surrey London Road Mitcham Surrey CR4 3UD England to 85 Great Portland Street 85 London W1W 7LT on 2022-05-18
dot icon09/12/2021
Compulsory strike-off action has been discontinued
dot icon08/12/2021
Micro company accounts made up to 2020-11-30
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon11/05/2021
Termination of appointment of Amasey Abeiku Amattey as a director on 2021-05-11
dot icon11/05/2021
Cessation of Amassey Abeiku Amattey as a person with significant control on 2021-05-11
dot icon11/05/2021
Notification of Zoey Whitney Amakie Amattey as a person with significant control on 2021-05-10
dot icon11/05/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon23/04/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon10/10/2019
Registered office address changed from Vestry Hall 368-338 London Road Mitcham Surrey CR4 3UD England to Vestry Hall, 336-338 London Road. Mitcham. Surrey London Road Mitcham Surrey CR4 3UD on 2019-10-10
dot icon24/07/2019
Registered office address changed from Unit 1, 113 London Road Mitcham CR4 2JA United Kingdom to Vestry Hall 368-338 London Road Mitcham Surrey CR4 3UD on 2019-07-24
dot icon18/06/2019
Micro company accounts made up to 2018-11-30
dot icon21/05/2019
Micro company accounts made up to 2017-11-30
dot icon14/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon26/02/2019
Appointment of Ms Zoey Whitney Amattey as a director on 2019-02-25
dot icon01/05/2018
Compulsory strike-off action has been discontinued
dot icon30/04/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon30/04/2018
Termination of appointment of Zoey Amattey as a director on 2018-04-20
dot icon24/04/2018
First Gazette notice for compulsory strike-off
dot icon07/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon17/01/2017
Director's details changed for Mr Benjamin Amattey on 2017-01-17
dot icon17/01/2017
Appointment of Mr Benjamin Amattey as a director on 2017-01-09
dot icon02/11/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
133.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amattey, Amasey Abeiku
Director
09/01/2017 - 11/05/2021
2
Amattey, Zoey Whitney
Director
25/02/2019 - Present
1
Amattey, Zoey Whitney
Director
02/11/2016 - 20/04/2018
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARUCH LOGISTICS LTD.

BARUCH LOGISTICS LTD. is an(a) Active company incorporated on 02/11/2016 with the registered office located at 10 Dorrington Court South Norwood Hill, London SE25 6BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARUCH LOGISTICS LTD.?

toggle

BARUCH LOGISTICS LTD. is currently Active. It was registered on 02/11/2016 .

Where is BARUCH LOGISTICS LTD. located?

toggle

BARUCH LOGISTICS LTD. is registered at 10 Dorrington Court South Norwood Hill, London SE25 6BE.

What does BARUCH LOGISTICS LTD. do?

toggle

BARUCH LOGISTICS LTD. operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for BARUCH LOGISTICS LTD.?

toggle

The latest filing was on 10/09/2025: Micro company accounts made up to 2024-11-30.