BECKLEY TRUSTED LTD

Register to unlock more data on OkredoRegister

BECKLEY TRUSTED LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09207013

Incorporation date

08/09/2014

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 08/09/2014)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2024
Micro company accounts made up to 2023-09-30
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon02/04/2024
Micro company accounts made up to 2022-09-30
dot icon21/03/2024
Application to strike the company off the register
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon17/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon28/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon26/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-26
dot icon26/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-26
dot icon26/11/2022
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 icon15/09/2022
Registered office address changed from 11 Priory Close Hayes UB3 3QE United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-15
dot icon15/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-09-01
dot icon15/09/2022
Cessation of Abdirashid Mohamud as a person with significant control on 2022-09-01
dot icon15/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-09-01
dot icon15/09/2022
Termination of appointment of Abdirashid Mohamud as a director on 2022-09-01
dot icon17/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon09/06/2022
Micro company accounts made up to 2021-09-30
dot icon06/01/2022
Notification of Abdirashid Mohamud as a person with significant control on 2021-11-25
dot icon06/01/2022
Registered office address changed from Flat 5 Mansard House Hayes UB4 0RS United Kingdom to 11 Priory Close Hayes UB3 3QE on 2022-01-06
dot icon06/01/2022
Cessation of Korrey Tuson as a person with significant control on 2021-11-25
dot icon06/01/2022
Appointment of Mr Abdirashid Mohamud as a director on 2021-11-25
dot icon06/01/2022
Termination of appointment of Korrey Tuson as a director on 2021-11-25
dot icon25/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon11/08/2021
Micro company accounts made up to 2020-09-30
dot icon16/02/2021
Registered office address changed from 140 Tallants Road Coventry CV6 7FQ United Kingdom to Flat 5 Mansard House Hayes UB4 0RS on 2021-02-16
dot icon16/02/2021
Notification of Korrey Tuson as a person with significant control on 2021-02-08
dot icon16/02/2021
Cessation of Rafal Niczyporuk as a person with significant control on 2021-02-08
dot icon16/02/2021
Appointment of Mr Korrey Tuson as a director on 2021-02-08
dot icon16/02/2021
Termination of appointment of Rafal Niczyporuk as a director on 2021-02-08
dot icon15/02/2021
Registered office address changed from Flat 5 Mansard House Hayes UB4 0RS United Kingdom to 140 Tallants Road Coventry CV6 7FQ on 2021-02-15
dot icon10/09/2020
Confirmation statement made on 2020-08-10 with updates
dot icon29/07/2020
Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to Flat 5 Mansard House Hayes UB4 0RS on 2020-07-29
dot icon29/07/2020
Notification of Rafal Niczyporuk as a person with significant control on 2020-07-07
dot icon29/07/2020
Cessation of Terence Dunne as a person with significant control on 2020-07-07
dot icon29/07/2020
Appointment of Mr Rafal Niczyporuk as a director on 2020-07-07
dot icon29/07/2020
Termination of appointment of Terence Dunne as a director on 2020-07-07
dot icon16/04/2020
Micro company accounts made up to 2019-09-30
dot icon22/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon14/03/2018
Cessation of Craig Mcpolland as a person with significant control on 2018-02-20
dot icon14/03/2018
Notification of Terence Dunne as a person with significant control on 2018-02-20
dot icon14/03/2018
Appointment of Mr Terence Dunne as a director on 2018-02-20
dot icon14/03/2018
Termination of appointment of Craig Mcpolland as a director on 2018-02-20
dot icon14/03/2018
Registered office address changed from 35 Redhouse Lane Leeds LS7 4RA United Kingdom to 7 Limewood Way Leeds LS14 1AB on 2018-03-14
dot icon19/10/2017
Confirmation statement made on 2017-09-08 with updates
dot icon19/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds LS7 4RA on 2017-10-19
dot icon18/10/2017
Termination of appointment of Terence Dunne as a director on 2017-08-04
dot icon17/10/2017
Cessation of Paul Chandler as a person with significant control on 2017-03-20
dot icon17/10/2017
Appointment of Mr Craig Mcpolland as a director on 2017-08-04
dot icon17/10/2017
Notification of Craig Mcpolland as a person with significant control on 2017-08-04
dot icon16/06/2017
Micro company accounts made up to 2016-09-30
dot icon20/03/2017
Registered office address changed from 82 Lindisfarne Road Dagenham RM8 3SR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-20
dot icon20/03/2017
Appointment of Terence Dunne as a director on 2017-03-20
dot icon20/03/2017
Termination of appointment of Paul Chandler as a director on 2017-03-20
dot icon30/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon15/06/2016
Appointment of Paul Chandler as a director on 2016-06-08
dot icon15/06/2016
Termination of appointment of Piotr Pazgan as a director on 2016-06-08
dot icon15/06/2016
Registered office address changed from 39 Tyes Court Northampton NN3 8LW United Kingdom to 82 Lindisfarne Road Dagenham RM8 3SR on 2016-06-15
dot icon13/04/2016
Micro company accounts made up to 2015-09-30
dot icon15/01/2016
Appointment of Piotr Pazgan as a director on 2016-01-08
dot icon15/01/2016
Registered office address changed from 1 Louise Road Northampton NN1 3RP to 39 Tyes Court Northampton NN3 8LW on 2016-01-15
dot icon15/01/2016
Termination of appointment of Taiga Stolarova as a director on 2016-01-08
dot icon22/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon17/09/2015
Termination of appointment of Ross Clifford as a director on 2015-09-09
dot icon17/09/2015
Registered office address changed from 105 Westerleigh Road Yate Bristol BS37 4GA United Kingdom to 1 Louise Road Northampton NN1 3RP on 2015-09-17
dot icon17/09/2015
Appointment of Taiga Stolarova as a director on 2015-09-09
dot icon12/05/2015
Termination of appointment of a director
dot icon12/05/2015
Appointment of Ross Clifford as a director on 2015-05-08
dot icon12/05/2015
Registered office address changed from 21 Ayot Path Borhamwood WD6 5BJ United Kingdom to 105 Westerleigh Road Yate Bristol BS37 4GA on 2015-05-12
dot icon08/04/2015
Termination of appointment of Ashley Dobbs as a director on 2015-01-21
dot icon28/01/2015
Registered office address changed from 27 Ainsworth Road Bury BL8 2QA United Kingdom to 21 Ayot Path Borhamwood WD6 5BJ on 2015-01-28
dot icon28/01/2015
Termination of appointment of Shantel Walker as a director on 2015-01-21
dot icon28/01/2015
Appointment of Ashley Dobbs as a director on 2015-01-21
dot icon25/11/2014
Termination of appointment of Terence Dunne as a director on 2014-11-14
dot icon25/11/2014
Appointment of Shantel Walker as a director on 2014-11-14
dot icon25/11/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 27 Ainsworth Road Bury BL8 2QA on 2014-11-25
dot icon08/09/2014
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
30/09/2023
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
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
01/09/2022 - Present
5383

Persons with Significant Control

8
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 BECKLEY TRUSTED LTD

BECKLEY TRUSTED LTD is an(a) Dissolved company incorporated on 08/09/2014 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 BECKLEY TRUSTED LTD?

toggle

BECKLEY TRUSTED LTD is currently Dissolved. It was registered on 08/09/2014 and dissolved on 18/06/2024.

Where is BECKLEY TRUSTED LTD located?

toggle

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

What does BECKLEY TRUSTED LTD do?

toggle

BECKLEY TRUSTED LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BECKLEY TRUSTED LTD have?

toggle

BECKLEY TRUSTED LTD had 1 employees in 2023.

What is the latest filing for BECKLEY TRUSTED LTD?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.