BEAMBRIDGE HAULAGE LTD

Register to unlock more data on OkredoRegister

BEAMBRIDGE HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08933960

Incorporation date

11/03/2014

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 11/03/2014)
dot icon16/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2023
First Gazette notice for voluntary strike-off
dot icon20/02/2023
Application to strike the company off the register
dot icon14/02/2023
First Gazette notice for compulsory strike-off
dot icon07/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon24/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon23/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-23
dot icon23/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-23
dot icon23/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon14/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-14
dot icon24/10/2022
Termination of appointment of Simon Mcaloon as a director on 2019-08-05
dot icon24/10/2022
Cessation of Simon Mcaloon as a person with significant control on 2019-08-05
dot icon10/05/2022
Registered office address changed from Flat 3 Atkinson House Sutton Road London E13 8EU United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-05-10
dot icon10/05/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-05-04
dot icon10/05/2022
Cessation of Michael Njuguna Njau as a person with significant control on 2022-05-04
dot icon10/05/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-05-04
dot icon10/05/2022
Termination of appointment of Michael Njuguna Njau as a director on 2022-05-04
dot icon10/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon24/09/2021
Micro company accounts made up to 2021-01-31
dot icon03/02/2021
Cessation of A Person with Significant Control as a person with significant control on 2021-01-22
dot icon03/02/2021
Termination of appointment of a director
dot icon03/02/2021
Registered office address changed from 26 Parkend Road Manchester M23 2GN United Kingdom to Flat 3 Atkinson House Sutton Road London E13 8EU on 2021-02-03
dot icon03/02/2021
Notification of Michael Njau as a person with significant control on 2021-01-22
dot icon03/02/2021
Appointment of Mr Michael Njuguna Njau as a director on 2021-01-22
dot icon06/01/2021
Confirmation statement made on 2020-12-03 with updates
dot icon22/07/2020
Micro company accounts made up to 2020-01-31
dot icon05/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon10/09/2019
Micro company accounts made up to 2019-01-31
dot icon07/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon03/12/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 26 Parkend Road Manchester M23 2GN on 2018-12-03
dot icon03/12/2018
Cessation of Terry Dunne as a person with significant control on 2018-11-20
dot icon03/12/2018
Notification of Simon Mcaloon as a person with significant control on 2018-11-20
dot icon03/12/2018
Termination of appointment of Terry Dunne as a director on 2018-11-20
dot icon03/12/2018
Appointment of Mr Simon Mcaloon as a director on 2018-11-20
dot icon15/08/2018
Micro company accounts made up to 2018-01-31
dot icon03/07/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-03
dot icon03/07/2018
Cessation of Mark Parker as a person with significant control on 2018-04-05
dot icon03/07/2018
Termination of appointment of Mark Parker as a director on 2018-04-05
dot icon03/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon03/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon02/02/2018
Cessation of Charles William Peel as a person with significant control on 2017-06-06
dot icon02/02/2018
Notification of Mark Parker as a person with significant control on 2017-06-22
dot icon18/10/2017
Micro company accounts made up to 2017-01-31
dot icon02/10/2017
Previous accounting period shortened from 2017-03-31 to 2017-01-31
dot icon29/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-22
dot icon29/06/2017
Appointment of Mark Parker as a director on 2017-06-22
dot icon29/06/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-06-29
dot icon22/06/2017
Registered office address changed from Halfway 5 Maple Close Thorpe Willoughby Selby YO8 9PJ to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-06-22
dot icon22/06/2017
Appointment of Mr Terence Dunne as a director on 2017-06-06
dot icon22/06/2017
Termination of appointment of Charles William Peel as a director on 2017-06-06
dot icon24/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon26/07/2016
Micro company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon24/11/2015
Micro company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon14/04/2014
Appointment of Charles Peel as a director
dot icon14/04/2014
Termination of appointment of Terence Dunne as a director
dot icon14/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-14
dot icon11/03/2014
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
31/01/2021
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 20/11/2018
3638
Mr Simon Mcaloon
Director
20/11/2018 - 05/08/2019
-
Mr Mark Parker
Director
22/06/2017 - 05/04/2018
-
Ayyaz, Mohammed
Director
04/05/2022 - Present
5384
Dunne, Terence
Director
06/06/2017 - 22/06/2017
9179

Persons with Significant Control

6
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 BEAMBRIDGE HAULAGE LTD

BEAMBRIDGE HAULAGE LTD is an(a) Dissolved company incorporated on 11/03/2014 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 BEAMBRIDGE HAULAGE LTD?

toggle

BEAMBRIDGE HAULAGE LTD is currently Dissolved. It was registered on 11/03/2014 and dissolved on 16/05/2023.

Where is BEAMBRIDGE HAULAGE LTD located?

toggle

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

What does BEAMBRIDGE HAULAGE LTD do?

toggle

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

How many employees does BEAMBRIDGE HAULAGE LTD have?

toggle

BEAMBRIDGE HAULAGE LTD had 1 employees in 2021.

What is the latest filing for BEAMBRIDGE HAULAGE LTD?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via voluntary strike-off.