BEECHINGSTOKE TRANSPORT LTD

Register to unlock more data on OkredoRegister

BEECHINGSTOKE TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08962893

Incorporation date

26/03/2014

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 27/03/2014)
dot icon14/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon29/11/2022
First Gazette notice for voluntary strike-off
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 icon23/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-23
dot icon22/11/2022
Application to strike the company off the register
dot icon17/03/2022
Registered office address changed from 21 Melrose Bracknell RG12 7LE United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-03-17
dot icon17/03/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-03-10
dot icon17/03/2022
Cessation of Philip Kenneth Bright as a person with significant control on 2022-03-10
dot icon17/03/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-03-10
dot icon17/03/2022
Termination of appointment of Philip Kenneth Bright as a director on 2022-03-10
dot icon15/02/2022
Confirmation statement made on 2022-01-07 with updates
dot icon11/10/2021
Micro company accounts made up to 2021-01-31
dot icon09/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon13/11/2020
Registered office address changed from 47 Rothesay Avenue London SW20 8JU United Kingdom to 21 Melrose Bracknell RG12 7LE on 2020-11-13
dot icon13/11/2020
Notification of Philip Bright as a person with significant control on 2020-10-26
dot icon13/11/2020
Appointment of Mr Philip Kenneth Bright as a director on 2020-10-26
dot icon13/11/2020
Cessation of Joe Tabian as a person with significant control on 2020-10-26
dot icon13/11/2020
Termination of appointment of Joe Tabian as a director on 2020-10-26
dot icon09/09/2020
Registered office address changed from 10 Camp Road South Kirby Pontefract WF9 3EL United Kingdom to 47 Rothesay Avenue London SW20 8JU on 2020-09-09
dot icon09/09/2020
Notification of Joe Tabian as a person with significant control on 2020-08-24
dot icon09/09/2020
Cessation of Shane Heckler as a person with significant control on 2020-08-24
dot icon09/09/2020
Appointment of Mr Joe Tabian as a director on 2020-08-24
dot icon09/09/2020
Termination of appointment of Shane Heckler as a director on 2020-08-24
dot icon22/07/2020
Micro company accounts made up to 2020-01-31
dot icon12/02/2020
Confirmation statement made on 2020-01-07 with updates
dot icon02/12/2019
Registered office address changed from 3 Western Circle Manchester M19 1JY England to 10 Camp Road South Kirby Pontefract WF9 3EL on 2019-12-02
dot icon02/12/2019
Notification of Shane Heckler as a person with significant control on 2019-11-12
dot icon02/12/2019
Cessation of Milo Kieran Edwards as a person with significant control on 2019-11-12
dot icon02/12/2019
Appointment of Mr Shane Heckler as a director on 2019-11-12
dot icon02/12/2019
Termination of appointment of Milo Kieran Edwards as a director on 2019-11-12
dot icon12/09/2019
Micro company accounts made up to 2019-01-31
dot icon04/07/2019
Registered office address changed from 30 Melbourne Road Coventry CV5 6JP United Kingdom to 3 Western Circle Manchester M19 1JY on 2019-07-04
dot icon04/07/2019
Appointment of Mr Milo Kieran Edwards as a director on 2019-06-05
dot icon04/07/2019
Notification of Milo Kieran Edwards as a person with significant control on 2019-06-05
dot icon04/07/2019
Cessation of Zdenko Skerlik as a person with significant control on 2019-06-05
dot icon04/07/2019
Termination of appointment of Zdenko Skerlik as a director on 2019-06-05
dot icon09/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon22/10/2018
Cessation of Ryszard Bochenek as a person with significant control on 2018-10-11
dot icon22/10/2018
Appointment of Mr Zdenko Skerlik as a director on 2018-10-11
dot icon22/10/2018
Registered office address changed from 72 Union Road Northolt UB5 6UF United Kingdom to 30 Melbourne Road Coventry CV5 6JP on 2018-10-22
dot icon22/10/2018
Termination of appointment of Ryszard Bochenek as a director on 2018-10-11
dot icon22/10/2018
Notification of Zdenko Skerlik as a person with significant control on 2018-10-11
dot icon15/08/2018
Micro company accounts made up to 2018-01-31
dot icon03/04/2018
Notification of Ryszard Bochenek as a person with significant control on 2018-03-26
dot icon03/04/2018
Cessation of Glyn Jones as a person with significant control on 2018-03-26
dot icon03/04/2018
Appointment of Mr Ryszard Bochenek as a director on 2018-03-26
dot icon03/04/2018
Registered office address changed from Apartment 1, Kinsman Court 2 Beechwood Road South Liverpool L19 0JA United Kingdom to 72 Union Road Northolt UB5 6UF on 2018-04-03
dot icon03/04/2018
Termination of appointment of Glyn Jones as a director on 2018-03-26
dot icon19/03/2018
Confirmation statement made on 2018-03-14 with updates
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 icon31/05/2017
Registered office address changed from Flat 16 Penninsula House O'leary Street Warrington WA2 7SA United Kingdom to Apartment 1, Kinsman Court 2 Beechwood Road South Liverpool L19 0JA on 2017-05-31
dot icon31/05/2017
Director's details changed for Glyn Jones on 2017-05-30
dot icon05/04/2017
Confirmation statement made on 2017-03-14 with updates
dot icon28/11/2016
Micro company accounts made up to 2016-03-31
dot icon23/05/2016
Termination of appointment of Grenville Sneap as a director on 2016-05-16
dot icon23/05/2016
Appointment of Glyn Jones as a director on 2016-05-16
dot icon23/05/2016
Registered office address changed from 1 Kinoulton Court Grantham NG31 7XP to Flat 16 Penninsula House O'leary Street Warrington WA2 7SA on 2016-05-23
dot icon01/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon17/12/2015
Micro company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon17/02/2015
Appointment of Grenville Sneap as a director on 2015-02-10
dot icon17/02/2015
Registered office address changed from 41 Longmead Road Paignton TQ3 1AW United Kingdom to 1 Kinoulton Court Grantham NG31 7XP on 2015-02-17
dot icon17/02/2015
Termination of appointment of Lee Aylett as a director on 2015-02-10
dot icon08/09/2014
Director's details changed for Lee Aylett on 2014-09-04
dot icon08/09/2014
Registered office address changed from 7 Thorne Park Road Torquay Devon TQ2 6RX United Kingdom to 41 Longmead Road Paignton TQ3 1AW on 2014-09-08
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 Lee Aylett as a director
dot icon21/05/2014
Termination of appointment of Terence Dunne as a director
dot icon27/03/2014
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
30/01/2021
dot iconLast change occurred
30/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2021
dot iconNext account date
30/01/2022
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sneap, Grenville
Director
10/02/2015 - 16/05/2016
2
Dunne, Terence
Director
27/03/2014 - 09/05/2014
9216
Mr Milo Kieran Edwards
Director
05/06/2019 - 12/11/2019
3
Ayyaz, Mohammed
Director
10/03/2022 - Present
5439
Mr Zdenko Skerlik
Director
11/10/2018 - 05/06/2019
-

Persons with Significant Control

9
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 BEECHINGSTOKE TRANSPORT LTD

BEECHINGSTOKE TRANSPORT LTD is an(a) Dissolved company incorporated on 26/03/2014 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 BEECHINGSTOKE TRANSPORT LTD?

toggle

BEECHINGSTOKE TRANSPORT LTD is currently Dissolved. It was registered on 26/03/2014 and dissolved on 13/02/2023.

Where is BEECHINGSTOKE TRANSPORT LTD located?

toggle

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

What does BEECHINGSTOKE TRANSPORT LTD do?

toggle

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

How many employees does BEECHINGSTOKE TRANSPORT LTD have?

toggle

BEECHINGSTOKE TRANSPORT LTD had 1 employees in 2021.

What is the latest filing for BEECHINGSTOKE TRANSPORT LTD?

toggle

The latest filing was on 14/02/2023: Final Gazette dissolved via voluntary strike-off.