BEACHLANDS HAULAGE LTD

Register to unlock more data on OkredoRegister

BEACHLANDS HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08953966

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 icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon09/06/2025
Micro company accounts made up to 2025-03-31
dot icon28/05/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon27/05/2025
First Gazette notice for voluntary strike-off
dot icon14/05/2025
Application to strike the company off the register
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon22/10/2024
Micro company accounts made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/01/2023
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 icon12/09/2022
Registered office address changed from , Flat 2 278 Twickenham Road Isleworth, TW7 7DT, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-09-12
dot icon12/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-09-06
dot icon12/09/2022
Cessation of Steven Arora as a person with significant control on 2022-09-06
dot icon12/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-09-06
dot icon12/09/2022
Termination of appointment of Steven Arora as a director on 2022-09-06
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 icon24/11/2021
Micro company accounts made up to 2021-03-31
dot icon14/09/2021
Registered office address changed from , 22 Saviano Way Bridgwater, TA6 3SR, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2021-09-14
dot icon14/09/2021
Notification of Steven Arora as a person with significant control on 2021-08-10
dot icon14/09/2021
Cessation of Mihai Indoila as a person with significant control on 2021-08-10
dot icon14/09/2021
Appointment of Mr Steven Arora as a director on 2021-08-10
dot icon14/09/2021
Termination of appointment of Mihai Indoila as a director on 2021-08-10
dot icon08/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon30/12/2020
Registered office address changed from , Flat 80 Fairford House London, SE11 4HR, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2020-12-30
dot icon30/12/2020
Notification of Mihai Indoila as a person with significant control on 2020-12-02
dot icon30/12/2020
Cessation of Krzysztof Molenda as a person with significant control on 2020-12-02
dot icon30/12/2020
Appointment of Mr Mihai Indoila as a director on 2020-12-02
dot icon30/12/2020
Termination of appointment of Krzysztof Molenda as a director on 2020-12-02
dot icon26/11/2020
Micro company accounts made up to 2020-03-31
dot icon17/07/2020
Registered office address changed from , Willow Farm Hollingthorpe Lane, Wakefield, WF4 3NG, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2020-07-17
dot icon17/07/2020
Notification of Krzysztof Molenda as a person with significant control on 2020-06-18
dot icon17/07/2020
Cessation of Wesley Medforth as a person with significant control on 2020-06-18
dot icon17/07/2020
Appointment of Mr Krzysztof Molenda as a director on 2020-06-18
dot icon17/07/2020
Termination of appointment of Wesley Medforth as a director on 2020-06-18
dot icon03/02/2020
Registered office address changed from , 11 the Meadows Chester, CH3 8BY, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2020-02-03
dot icon03/02/2020
Notification of Wesley Medforth as a person with significant control on 2020-01-23
dot icon03/02/2020
Cessation of Morgan Grests as a person with significant control on 2020-01-23
dot icon03/02/2020
Appointment of Mr Wesley Medforth as a director on 2020-01-23
dot icon03/02/2020
Termination of appointment of Morgan Grests as a director on 2020-01-23
dot icon15/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon17/12/2019
Registered office address changed from , 22 Greenhead Avenue, Blackburn, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2019-12-17
dot icon17/12/2019
Notification of Morgan Grests as a person with significant control on 2019-11-21
dot icon17/12/2019
Cessation of Liahkat Mussa as a person with significant control on 2019-11-21
dot icon17/12/2019
Appointment of Mr Morgan Grests as a director on 2019-11-21
dot icon17/12/2019
Termination of appointment of Liahkat Mussa as a director on 2019-11-21
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon25/09/2019
Notification of Liahkat Mussa as a person with significant control on 2019-08-30
dot icon25/09/2019
Appointment of Mr Liahkat Mussa as a director on 2019-08-30
dot icon24/09/2019
Registered office address changed from , 5 Dinmor Road Manchester, M22 1NN, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2019-09-24
dot icon23/09/2019
Cessation of Alan Judge as a person with significant control on 2019-08-30
dot icon23/09/2019
Termination of appointment of Alan Judge as a director on 2019-08-30
dot icon19/03/2019
Registered office address changed from , 24 Crossfield Road Princes Risborough, HP27 0HJ, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2019-03-19
dot icon19/03/2019
Cessation of Andrew Mcleish as a person with significant control on 2019-03-11
dot icon19/03/2019
Notification of Alan Judge as a person with significant control on 2019-03-11
dot icon19/03/2019
Appointment of Mr Alan Judge as a director on 2019-03-11
dot icon19/03/2019
Termination of appointment of Andrew Mcleish as a director on 2019-03-11
dot icon10/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon08/11/2018
Registered office address changed from , 23 Tynville Road Liverpool, L9 9BN, England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2018-11-08
dot icon08/11/2018
Termination of appointment of Daniel Cain as a director on 2018-10-31
dot icon08/11/2018
Cessation of Daniel Cain as a person with significant control on 2018-10-31
dot icon08/11/2018
Notification of Andrew Mcleish as a person with significant control on 2018-10-31
dot icon08/11/2018
Appointment of Mr Andrew Mcleish as a director on 2018-10-31
dot icon31/08/2018
Micro company accounts made up to 2018-03-31
dot icon01/06/2018
Notification of Daniel Cain as a person with significant control on 2018-05-08
dot icon01/06/2018
Cessation of Malcolm Brennan as a person with significant control on 2018-05-08
dot icon01/06/2018
Registered office address changed from , 6 Bronte Close, Monkbretton, Barnsley, S71 2BZ, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2018-06-01
dot icon01/06/2018
Termination of appointment of Malcolm Brennan as a director on 2018-05-08
dot icon01/06/2018
Appointment of Mr Daniel Cain as a director on 2018-05-08
dot icon01/05/2018
Confirmation statement made on 2018-03-15 with updates
dot icon20/03/2018
Cessation of Luke Wesley as a person with significant control on 2017-03-20
dot icon20/03/2018
Notification of Malcolm Brennan as a person with significant control on 2017-06-02
dot icon15/11/2017
Micro company accounts made up to 2017-03-31
dot icon09/06/2017
Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2017-06-09
dot icon09/06/2017
Appointment of Malcolm Brennan as a director on 2017-06-02
dot icon09/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-02
dot icon12/04/2017
Appointment of Mr Terence Dunne as a director on 2017-03-20
dot icon11/04/2017
Termination of appointment of Luke Wesley as a director on 2017-03-20
dot icon11/04/2017
Registered office address changed from , Beeches Meet West Street, Lilley, Luton, LU2 8LH, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2017-04-11
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon16/11/2016
Micro company accounts made up to 2016-03-31
dot icon13/09/2016
Registered office address changed from , 25 Barley Close, Lewknor, Watlington, OX49 5UA, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2016-09-13
dot icon13/09/2016
Termination of appointment of Mark Cowell as a director on 2016-08-31
dot icon13/09/2016
Appointment of Luke Wesley as a director on 2016-08-31
dot icon11/07/2016
Termination of appointment of Jason Banham as a director on 2016-07-04
dot icon11/07/2016
Appointment of Mark Cowell as a director on 2016-07-04
dot icon11/07/2016
Registered office address changed from , 18 Marazion Way, Cherry Tree Garden, Plymouth, PL2 3FD, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2016-07-11
dot icon29/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon21/03/2016
Appointment of Jason Banham as a director on 2016-03-14
dot icon21/03/2016
Termination of appointment of Marian Sabu as a director on 2016-03-14
dot icon21/03/2016
Registered office address changed from , 20 Back Weston Road, Ilkley, LS29 8DN, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2016-03-21
dot icon14/12/2015
Micro company accounts made up to 2015-03-31
dot icon25/11/2015
Registered office address changed from , 15 Dinas Court, Harrington Road, Liverpool, L36 2QY, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2015-11-25
dot icon25/11/2015
Appointment of Marian Sabu as a director on 2015-11-05
dot icon25/11/2015
Termination of appointment of Graham Turner as a director on 2015-11-05
dot icon09/10/2015
Director's details changed for Graham Turner on 2015-09-30
dot icon09/10/2015
Registered office address changed from , 99 Ringway, Neston, CH64 3RT, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2015-10-09
dot icon22/09/2015
Termination of appointment of Sean Naylor as a director on 2015-09-14
dot icon22/09/2015
Registered office address changed from , 53 Afton, Widnes, WA8 4XW, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2015-09-22
dot icon22/09/2015
Appointment of Graham Turner as a director on 2015-09-14
dot icon24/07/2015
Registered office address changed from , 4 Kimberley Villas, Southmill Road, Stortford, CM23 3DW to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2015-07-24
dot icon24/07/2015
Appointment of Sean Naylor as a director on 2015-07-17
dot icon24/07/2015
Termination of appointment of Michael Johns as a director on 2015-07-17
dot icon09/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon31/10/2014
Registered office address changed from , 47 Kettlebaston Road, London, E10 7PE, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2014-10-31
dot icon31/10/2014
Appointment of Michael Johns as a director on 2014-10-20
dot icon31/10/2014
Termination of appointment of Piotr Niedzielski as a director on 2014-10-20
dot icon05/06/2014
Termination of appointment of Phillip Kirk as a director
dot icon05/06/2014
Appointment of Piotr Niedzielski as a director
dot icon05/06/2014
Registered office address changed from , 72C Cannock Road, Willenhall, WV12 5RZ, United Kingdom on 2014-06-05
dot icon21/05/2014
Termination of appointment of Terence Dunne as a director
dot icon21/05/2014
Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom on 2014-05-21
dot icon21/05/2014
Appointment of Phillip Kirk as a director
dot icon24/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2026
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
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
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
06/09/2022 - Present
5440

Persons with Significant Control

12
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 BEACHLANDS HAULAGE LTD

BEACHLANDS 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 BEACHLANDS HAULAGE LTD?

toggle

BEACHLANDS HAULAGE LTD is currently Dissolved. It was registered on 24/03/2014 and dissolved on 12/08/2025.

Where is BEACHLANDS HAULAGE LTD located?

toggle

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

What does BEACHLANDS HAULAGE LTD do?

toggle

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

How many employees does BEACHLANDS HAULAGE LTD have?

toggle

BEACHLANDS HAULAGE LTD had 1 employees in 2023.

What is the latest filing for BEACHLANDS HAULAGE LTD?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.