BAYSWATER HAULAGE LTD

Register to unlock more data on OkredoRegister

BAYSWATER HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08954064

Incorporation date

24/03/2014

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 24/03/2014)
dot icon29/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon31/05/2023
Application to strike the company off the register
dot icon16/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon05/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon03/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-03
dot icon03/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-03
dot icon03/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-03
dot icon03/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon30/09/2022
Registered office address changed from 17 Maresfield Drive Pevensey BN24 6RS United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-30
dot icon30/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon30/09/2022
Cessation of Robert Trinder as a person with significant control on 2022-08-26
dot icon30/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon30/09/2022
Termination of appointment of Robert Trinder as a director on 2022-08-26
dot icon17/08/2022
Micro company accounts made up to 2022-03-31
dot icon18/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon22/11/2021
Micro company accounts made up to 2021-03-31
dot icon15/02/2021
Registered office address changed from 11 Pike Street Newbury RG14 2BJ United Kingdom to 17 Maresfield Drive Pevensey BN24 6RS on 2021-02-15
dot icon15/02/2021
Notification of Robert Trinder as a person with significant control on 2021-02-02
dot icon15/02/2021
Cessation of Alex Moisa as a person with significant control on 2021-02-02
dot icon15/02/2021
Appointment of Mr Robert Trinder as a director on 2021-02-02
dot icon15/02/2021
Termination of appointment of Alex Moisa as a director on 2021-02-02
dot icon09/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon30/12/2020
Registered office address changed from 7 Beehive Close Elstree Borehamwood WD6 3HP United Kingdom to 11 Pike Street Newbury RG14 2BJ on 2020-12-30
dot icon30/12/2020
Notification of Alex Moisa as a person with significant control on 2020-12-03
dot icon30/12/2020
Cessation of Andrew Vickery as a person with significant control on 2020-12-03
dot icon30/12/2020
Appointment of Mr Alex Moisa as a director on 2020-12-03
dot icon30/12/2020
Termination of appointment of Andrew Vickery as a director on 2020-12-03
dot icon26/11/2020
Micro company accounts made up to 2020-03-31
dot icon09/11/2020
Registered office address changed from 201 Rutland Avenue High Wycombe HP12 3LL United Kingdom to 7 Beehive Close Elstree Borehamwood WD6 3HP on 2020-11-09
dot icon09/11/2020
Notification of Andrew Vickery as a person with significant control on 2020-10-20
dot icon09/11/2020
Cessation of Benjamin Browne as a person with significant control on 2020-10-20
dot icon09/11/2020
Appointment of Mr Andrew Vickery as a director on 2020-10-20
dot icon09/11/2020
Termination of appointment of Benjamin Browne as a director on 2020-10-20
dot icon12/08/2020
Registered office address changed from 19 Tempest Road Leeds LS11 6AU United Kingdom to 201 Rutland Avenue High Wycombe HP12 3LL on 2020-08-12
dot icon12/08/2020
Notification of Benjamin Browne as a person with significant control on 2020-07-27
dot icon12/08/2020
Cessation of Mohammed Asif Iqbal as a person with significant control on 2020-07-27
dot icon12/08/2020
Appointment of Mr Benjamin Browne as a director on 2020-07-27
dot icon12/08/2020
Termination of appointment of Mohammed Asif Iqbal as a director on 2020-07-27
dot icon12/02/2020
Confirmation statement made on 2020-01-07 with updates
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon31/08/2018
Micro company accounts made up to 2018-03-31
dot icon16/08/2018
Change of details for Mr Mohammed Asif Iqbal as a person with significant control on 2018-07-05
dot icon16/08/2018
Director's details changed for Mr Mohammed Asif Iqbal on 2018-07-05
dot icon16/08/2018
Registered office address changed from 50 Gipton Wood Place Leeds LS8 2SE United Kingdom to 19 Tempest Road Leeds LS11 6AU on 2018-08-16
dot icon19/06/2018
Appointment of Mr Mohammed Asif Iqbal as a director on 2018-06-06
dot icon19/06/2018
Cessation of Gregory Stuart Grant as a person with significant control on 2018-04-05
dot icon19/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-06-06
dot icon19/06/2018
Termination of appointment of Terry Dunne as a director on 2018-06-06
dot icon19/06/2018
Notification of Mohammed Asif Iqbal as a person with significant control on 2018-06-06
dot icon19/06/2018
Registered office address changed from 38 st. Quintin Park Brandesburton Driffield YO25 8SE England to 50 Gipton Wood Place Leeds LS8 2SE on 2018-06-19
dot icon19/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon19/06/2018
Termination of appointment of Gregory Stuart Grant as a director on 2018-04-05
dot icon19/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon22/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon07/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 38 st. Quintin Park Brandesburton Driffield YO25 8SE on 2018-02-07
dot icon07/02/2018
Appointment of Mr Gregory Stuart Grant as a director on 2017-11-27
dot icon07/02/2018
Notification of Gregory Stuart Grant as a person with significant control on 2017-11-27
dot icon07/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-27
dot icon07/02/2018
Cessation of Michael O'shea as a person with significant control on 2017-04-05
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon26/04/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon26/04/2017
Registered office address changed from 36 Rowland Drive Herne Bay CT6 7SB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-26
dot icon26/04/2017
Termination of appointment of Michael O'shea as a director on 2017-04-05
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon17/11/2016
Micro company accounts made up to 2016-03-31
dot icon15/09/2016
Registered office address changed from 5 Steed Close Herne Bay Kent CT6 7TQ to 36 Rowland Drive Herne Bay CT6 7SB on 2016-09-15
dot icon15/09/2016
Director's details changed for Michael O'shea on 2016-09-05
dot icon29/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon16/12/2015
Micro company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon05/03/2015
Registered office address changed from 4 Harwick Grove Heywood OL10 3PG United Kingdom to 5 Steed Close Herne Bay Kent CT6 7TQ on 2015-03-05
dot icon04/03/2015
Termination of appointment of Martin Atkinson as a director on 2015-02-26
dot icon04/03/2015
Appointment of Michael O'shea as a director on 2015-02-26
dot icon08/12/2014
Appointment of Martin Atkinson as a director on 2014-12-05
dot icon08/12/2014
Termination of appointment of John Miller as a director on 2014-12-05
dot icon08/12/2014
Registered office address changed from 19 Mandhill Close Grove Wantage OX12 7HY United Kingdom to 4 Harwick Grove Heywood OL10 3PG on 2014-12-08
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
Termination of appointment of Terence Dunne as a director
dot icon10/04/2014
Appointment of John Miller as a director
dot icon24/03/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Trinder
Director
02/02/2021 - 26/08/2022
-
Dunne, Terry
Director
05/04/2018 - 06/06/2018
3638
Miller, John
Director
27/03/2014 - 05/12/2014
8
Mr Andrew Vickery
Director
20/10/2020 - 03/12/2020
-
Michael O'shea
Director
26/02/2015 - 05/04/2017
-

Persons with Significant Control

10
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 BAYSWATER HAULAGE LTD

BAYSWATER HAULAGE LTD is an(a) Dissolved company incorporated on 24/03/2014 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 BAYSWATER HAULAGE LTD?

toggle

BAYSWATER HAULAGE LTD is currently Dissolved. It was registered on 24/03/2014 and dissolved on 29/08/2023.

Where is BAYSWATER HAULAGE LTD located?

toggle

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

What does BAYSWATER HAULAGE LTD do?

toggle

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

How many employees does BAYSWATER HAULAGE LTD have?

toggle

BAYSWATER HAULAGE LTD had 1 employees in 2022.

What is the latest filing for BAYSWATER HAULAGE LTD?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via voluntary strike-off.