BECKBURY TRANSPORT LTD

Register to unlock more data on OkredoRegister

BECKBURY TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08947484

Incorporation date

19/03/2014

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 19/03/2014)
dot icon25/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon09/05/2023
First Gazette notice for voluntary strike-off
dot icon26/04/2023
Application to strike the company off the register
dot icon16/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon13/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-13
dot icon13/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-13
dot icon13/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-13
dot icon13/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon18/07/2022
Micro company accounts made up to 2022-01-31
dot icon22/06/2022
Registered office address changed from Flat 2 7 Turketel Road Folkestone CT20 2PA United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-06-22
dot icon22/06/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-16
dot icon22/06/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-16
dot icon22/06/2022
Cessation of Andrew Gray as a person with significant control on 2022-06-16
dot icon22/06/2022
Termination of appointment of Andrew Gray as a director on 2022-06-16
dot icon07/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon24/09/2021
Micro company accounts made up to 2021-01-31
dot icon14/01/2021
Confirmation statement made on 2020-12-17 with updates
dot icon22/07/2020
Micro company accounts made up to 2020-01-31
dot icon02/06/2020
Registered office address changed from 35 Denbrook Way Bradford BD4 0QP United Kingdom to Flat 2 7 Turketel Road Folkestone CT20 2PA on 2020-06-02
dot icon02/06/2020
Notification of Andrew Gray as a person with significant control on 2020-05-15
dot icon02/06/2020
Cessation of Geoffrey Ellis as a person with significant control on 2020-05-15
dot icon02/06/2020
Appointment of Mr Andrew Gray as a director on 2020-05-15
dot icon02/06/2020
Termination of appointment of Geoffrey Ellis as a director on 2020-05-15
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon05/12/2019
Registered office address changed from 331 Milwards Harlow CM19 4SW United Kingdom to 35 Denbrook Way Bradford BD4 0QP on 2019-12-05
dot icon05/12/2019
Notification of Geoffrey Ellis as a person with significant control on 2019-11-14
dot icon05/12/2019
Cessation of Paul Wiley as a person with significant control on 2019-11-14
dot icon05/12/2019
Appointment of Mr Geoffrey Ellis as a director on 2019-11-14
dot icon05/12/2019
Termination of appointment of Paul Wiley as a director on 2019-11-14
dot icon10/09/2019
Micro company accounts made up to 2019-01-31
dot icon13/08/2019
Registered office address changed from 105 West Bromwich Street Oldbury B69 3AZ United Kingdom to 331 Milwards Harlow CM19 4SW on 2019-08-13
dot icon13/08/2019
Cessation of Mohammad Munir as a person with significant control on 2019-07-12
dot icon13/08/2019
Notification of Paul Wiley as a person with significant control on 2019-07-12
dot icon13/08/2019
Termination of appointment of Mohammad Munir as a director on 2019-07-12
dot icon13/08/2019
Appointment of Mr Paul Wiley as a director on 2019-07-12
dot icon08/05/2019
Registered office address changed from 78 Watkin Street Warrington WA2 7DP England to 105 West Bromwich Street Oldbury B69 3AZ on 2019-05-08
dot icon08/05/2019
Cessation of Janusz Mariusz Kudelka as a person with significant control on 2019-04-18
dot icon08/05/2019
Termination of appointment of Janusz Mariusz Kudelka as a director on 2019-04-18
dot icon08/05/2019
Notification of Mohammad Munir as a person with significant control on 2019-04-18
dot icon08/05/2019
Appointment of Mr Mohammad Munir as a director on 2019-04-18
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon15/08/2018
Micro company accounts made up to 2018-01-31
dot icon28/06/2018
Registered office address changed from 22 Evanlade Gateshead Gateshead NE10 8DA England to 78 Watkin Street Warrington WA2 7DP on 2018-06-28
dot icon25/06/2018
Registered office address changed from 78 Watkin Street Warrington WA2 7DP England to 22 Evanlade Gateshead Gateshead NE10 8DA on 2018-06-25
dot icon25/06/2018
Termination of appointment of Brian Woods as a director on 2018-04-05
dot icon25/06/2018
Cessation of Brian Woods as a person with significant control on 2018-04-05
dot icon25/06/2018
Notification of Janusz Mariusz Kudelka as a person with significant control on 2018-04-16
dot icon25/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-06-14
dot icon25/06/2018
Termination of appointment of Terry Dunne as a director on 2018-06-14
dot icon25/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon25/06/2018
Appointment of Mr Janusz Mariusz Kudelka as a director on 2018-06-14
dot icon25/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon14/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon28/02/2018
Appointment of Mr Brian Woods as a director on 2018-01-26
dot icon28/02/2018
Notification of Brian Woods as a person with significant control on 2018-01-26
dot icon28/02/2018
Cessation of Adrian Charles Mcnab as a person with significant control on 2018-01-26
dot icon28/02/2018
Termination of appointment of Adrian Charles Mcnab as a director on 2018-01-26
dot icon14/02/2018
Cessation of Arron Martinez as a person with significant control on 2018-01-26
dot icon14/02/2018
Notification of Adrian Charles Mcnab as a person with significant control on 2018-01-26
dot icon14/02/2018
Registered office address changed from 2 Roysten Gardens St Helens WA9 1RJ United Kingdom to 78 Watkin Street Warrington WA2 7DP on 2018-02-14
dot icon14/02/2018
Appointment of Mr Adrian Charles Mcnab as a director on 2018-01-26
dot icon14/02/2018
Termination of appointment of Arron Martinez as a director on 2018-01-26
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 icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon22/09/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 2 Roysten Gardens St Helens WA9 1RJ on 2016-09-22
dot icon21/09/2016
Appointment of Arron Martinez as a director on 2016-09-14
dot icon21/09/2016
Termination of appointment of Steven Bryce as a director on 2016-09-14
dot icon31/08/2016
Micro company accounts made up to 2016-03-31
dot icon04/08/2016
Appointment of Steven Bryce as a director on 2016-07-28
dot icon04/08/2016
Termination of appointment of Sebastian Rytter as a director on 2016-07-28
dot icon04/08/2016
Registered office address changed from 27a Kirkgate Wakefield WF1 1HS United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-08-04
dot icon22/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon04/03/2016
Appointment of Sebastian Rytter as a director on 2016-02-26
dot icon04/03/2016
Registered office address changed from 42 Littleton Court, Blakeney Road Patchway Bristol BS34 5RT United Kingdom to 27a Kirkgate Wakefield WF1 1HS on 2016-03-04
dot icon04/03/2016
Termination of appointment of Christopher Skelton as a director on 2016-02-26
dot icon04/12/2015
Micro company accounts made up to 2015-03-31
dot icon26/11/2015
Termination of appointment of Ian Wadsworth as a director on 2015-11-06
dot icon26/11/2015
Registered office address changed from 38 Hamilton Street Worksop S81 7DD United Kingdom to 42 Littleton Court, Blakeney Road Patchway Bristol BS34 5RT on 2015-11-26
dot icon26/11/2015
Appointment of Christopher Skelton as a director on 2015-11-06
dot icon10/06/2015
Termination of appointment of Robert Adams as a director on 2015-06-03
dot icon10/06/2015
Registered office address changed from 120 Buchanan Road Rugby CV22 6AZ to 38 Hamilton Street Worksop S81 7DD on 2015-06-10
dot icon10/06/2015
Appointment of Ian Wadsworth as a director on 2015-06-03
dot icon30/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon23/03/2015
Registered office address changed from 1 Sinclair Avenue Banbury OX16 1BG United Kingdom to 120 Buchanan Road Rugby CV22 6AZ on 2015-03-23
dot icon23/03/2015
Appointment of Robert Adams as a director on 2015-03-20
dot icon23/03/2015
Termination of appointment of Kevin Crosse as a director on 2015-03-20
dot icon15/07/2014
Registered office address changed from 24 Wimborne Avenue Banbury Oxfordshire OX16 0DG United Kingdom to 1 Sinclair Avenue Banbury OX16 1BG on 2014-07-15
dot icon15/07/2014
Director's details changed for Kevin Crosse on 2014-07-15
dot icon14/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-14
dot icon14/04/2014
Termination of appointment of Terence Dunne as a director
dot icon14/04/2014
Appointment of Kevin Crosse as a director
dot icon19/03/2014
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
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 14/06/2018
3638
Mr Geoffrey Ellis
Director
14/11/2019 - 15/05/2020
1
Crosse, Kevin
Director
31/03/2014 - 20/03/2015
1
Mr Brian Woods
Director
26/01/2018 - 05/04/2018
1
Mr Andrew Gray
Director
15/05/2020 - 16/06/2022
5

Persons with Significant Control

11
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 BECKBURY TRANSPORT LTD

BECKBURY TRANSPORT LTD is an(a) Dissolved company incorporated on 19/03/2014 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 BECKBURY TRANSPORT LTD?

toggle

BECKBURY TRANSPORT LTD is currently Dissolved. It was registered on 19/03/2014 and dissolved on 25/07/2023.

Where is BECKBURY TRANSPORT LTD located?

toggle

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

What does BECKBURY TRANSPORT LTD do?

toggle

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

How many employees does BECKBURY TRANSPORT LTD have?

toggle

BECKBURY TRANSPORT LTD had 1 employees in 2022.

What is the latest filing for BECKBURY TRANSPORT LTD?

toggle

The latest filing was on 25/07/2023: Final Gazette dissolved via voluntary strike-off.