BEBE TRANS LOGISTIC LTD

Register to unlock more data on OkredoRegister

BEBE TRANS LOGISTIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12116342

Incorporation date

22/07/2019

Size

Micro Entity

Contacts

Registered address

Registered address

27 Buller Street, Swindon SN2 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2019)
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon13/04/2022
Certificate of change of name
dot icon05/04/2022
Appointment of Mr Mihail Vasile as a director on 2022-04-01
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon05/04/2022
Termination of appointment of Marian Tanislav as a director on 2022-04-01
dot icon05/04/2022
Registered office address changed from 16 Credo Way Grays RM20 3JE England to 27 Buller Street Swindon SN2 8DG on 2022-04-05
dot icon05/04/2022
Cessation of Marian Tanislav as a person with significant control on 2022-04-01
dot icon28/02/2022
Notification of Marian Tanislav as a person with significant control on 2022-02-25
dot icon28/02/2022
Appointment of Mr Marian Tanislav as a director on 2022-02-25
dot icon28/02/2022
Cessation of Daniel-Tudorel Musoiu as a person with significant control on 2022-02-25
dot icon28/02/2022
Termination of appointment of Daniel-Tudorel Musoiu as a director on 2022-02-25
dot icon22/02/2022
Registered office address changed from 129 Varcoe Gardens Hayes UB3 2FJ England to 16 Credo Way Grays RM20 3JE on 2022-02-22
dot icon21/02/2022
Notification of Daniel-Tudorel Musoiu as a person with significant control on 2022-02-01
dot icon21/02/2022
Appointment of Mr Daniel-Tudorel Musoiu as a director on 2022-02-01
dot icon21/02/2022
Cessation of Robert Vasilian Stancu as a person with significant control on 2022-02-01
dot icon21/02/2022
Termination of appointment of Robert Vasilian Stancu as a director on 2022-02-01
dot icon17/01/2022
Registered office address changed from 6 Newman Road London E13 8QA England to 129 Varcoe Gardens Hayes UB3 2FJ on 2022-01-17
dot icon30/11/2021
Appointment of Mr Robert Vasilian Stancu as a director on 2021-11-30
dot icon30/11/2021
Termination of appointment of Robert Vasilian Stancu as a director on 2021-11-30
dot icon30/11/2021
Change of details for Mr Robert Vasilian Stancu as a person with significant control on 2021-11-30
dot icon30/11/2021
Appointment of Mr Robert Vasilian Stancu as a director on 2021-11-30
dot icon30/11/2021
Notification of Robert Vasilian Stancu as a person with significant control on 2021-11-30
dot icon30/11/2021
Termination of appointment of Marian Tanislav as a director on 2021-11-30
dot icon30/11/2021
Cessation of Marian Tanislav as a person with significant control on 2021-11-30
dot icon10/11/2021
Compulsory strike-off action has been discontinued
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon03/11/2021
Confirmation statement made on 2021-10-09 with updates
dot icon03/11/2021
Micro company accounts made up to 2020-07-31
dot icon13/11/2020
Termination of appointment of Robert-Vasilian Stancu as a director on 2020-11-10
dot icon29/10/2020
Certificate of change of name
dot icon12/10/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon09/10/2020
Appointment of Mr Robert-Vasilian Stancu as a director on 2020-10-09
dot icon04/06/2020
Resolutions
dot icon04/06/2020
Appointment of Mr Marian Tanislav as a director on 2020-06-03
dot icon04/06/2020
Termination of appointment of Robert-Vasilian Stancu as a director on 2020-06-03
dot icon03/06/2020
Registered office address changed from 16 Credo Way Grays RM20 3JE England to 6 Newman Road London E13 8QA on 2020-06-03
dot icon03/06/2020
Notification of Marian Tanislav as a person with significant control on 2020-06-03
dot icon03/06/2020
Cessation of Robert-Vasilian Stancu as a person with significant control on 2020-06-03
dot icon11/05/2020
Registered office address changed from 3 Cliff Walk London E16 4HL England to 16 Credo Way Grays RM20 3JE on 2020-05-11
dot icon20/12/2019
Change of details for Mr Robert Vasilian Stancu as a person with significant control on 2019-12-20
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with updates
dot icon20/12/2019
Director's details changed for Mr Robert Vasilian Stancu on 2019-12-20
dot icon22/07/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconNext confirmation date
05/04/2023
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
dot iconNext due on
30/04/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert-Vasilian Stancu
Director
22/07/2019 - 03/06/2020
9
Mr Robert-Vasilian Stancu
Director
09/10/2020 - 10/11/2020
9
Mr Robert-Vasilian Stancu
Director
30/11/2021 - 01/02/2022
9
Stancu, Robert Vasilian
Director
30/11/2021 - 30/11/2021
-
Mr Daniel-Tudorel Musoiu
Director
01/02/2022 - 25/02/2022
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BEBE TRANS LOGISTIC LTD

BEBE TRANS LOGISTIC LTD is an(a) Active company incorporated on 22/07/2019 with the registered office located at 27 Buller Street, Swindon SN2 8DG. 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 BEBE TRANS LOGISTIC LTD?

toggle

BEBE TRANS LOGISTIC LTD is currently Active. It was registered on 22/07/2019 .

Where is BEBE TRANS LOGISTIC LTD located?

toggle

BEBE TRANS LOGISTIC LTD is registered at 27 Buller Street, Swindon SN2 8DG.

What does BEBE TRANS LOGISTIC LTD do?

toggle

BEBE TRANS LOGISTIC LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BEBE TRANS LOGISTIC LTD?

toggle

The latest filing was on 11/05/2023: Compulsory strike-off action has been suspended.