BENCHILL LOGISTICS LTD

Register to unlock more data on OkredoRegister

BENCHILL LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09176082

Incorporation date

14/08/2014

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 14/08/2014)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon26/06/2023
Application to strike the company off the register
dot icon03/03/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-03-02
dot icon03/03/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-03-02
dot icon02/03/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-02-25
dot icon02/03/2023
Cessation of Ashleigh Cosser as a person with significant control on 2023-02-25
dot icon02/03/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-02-25
dot icon02/03/2023
Termination of appointment of Ashleigh Cosser as a director on 2023-02-25
dot icon02/03/2023
Registered office address changed from 9 Mayfair Drive Nuneaton CV10 8PR United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-03-02
dot icon21/02/2023
Micro company accounts made up to 2022-08-31
dot icon08/08/2022
Confirmation statement made on 2022-08-07 with updates
dot icon10/05/2022
Micro company accounts made up to 2021-08-31
dot icon10/08/2021
Confirmation statement made on 2021-08-07 with updates
dot icon19/04/2021
Micro company accounts made up to 2020-08-31
dot icon27/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon19/03/2020
Micro company accounts made up to 2019-08-31
dot icon15/10/2019
Registered office address changed from 318 Watford Way London NW4 4UY England to 9 Mayfair Drive Nuneaton CV10 8PR on 2019-10-15
dot icon15/10/2019
Cessation of Marius-Dan Ionescu as a person with significant control on 2019-09-24
dot icon15/10/2019
Notification of Ashleigh Cosser as a person with significant control on 2019-09-24
dot icon15/10/2019
Appointment of Ms Ashleigh Cosser as a director on 2019-09-24
dot icon15/10/2019
Termination of appointment of Marius-Dan Ionescu as a director on 2019-09-24
dot icon20/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon16/05/2019
Micro company accounts made up to 2018-08-31
dot icon05/04/2019
Registered office address changed from 3 Hill Common Hemel Hempstead HP3 8JH United Kingdom to 318 Watford Way London NW4 4UY on 2019-04-05
dot icon05/04/2019
Appointment of Mr Marius-Dan Ionescu as a director on 2019-03-28
dot icon05/04/2019
Cessation of Thomas William Morton as a person with significant control on 2019-03-28
dot icon05/04/2019
Notification of Marius-Dan Ionescu as a person with significant control on 2019-03-28
dot icon05/04/2019
Termination of appointment of Thomas William Morton as a director on 2019-03-28
dot icon05/11/2018
Notification of Thomas William Morton as a person with significant control on 2018-10-24
dot icon05/11/2018
Appointment of Mr Thomas William Morton as a director on 2018-10-24
dot icon05/11/2018
Registered office address changed from Sunnyside Bevis Lane Wisbech PE13 4RR England to 3 Hill Common Hemel Hempstead HP3 8JH on 2018-11-05
dot icon05/11/2018
Termination of appointment of Frederick Clive Apps as a director on 2018-10-24
dot icon05/11/2018
Cessation of Frederick Clive Apps as a person with significant control on 2018-10-24
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon09/05/2018
Micro company accounts made up to 2017-08-31
dot icon12/04/2018
Termination of appointment of Timothy Beaumont Farthing as a director on 2018-04-04
dot icon12/04/2018
Notification of Frederick Clive Apps as a person with significant control on 2018-04-04
dot icon12/04/2018
Registered office address changed from 23 Tamworth Drive Shaw Swindon SN5 5QF United Kingdom to Sunnyside Bevis Lane Wisbech PE13 4RR on 2018-04-12
dot icon12/04/2018
Cessation of Timothy Beaumont Farthing as a person with significant control on 2018-04-04
dot icon12/04/2018
Appointment of Mr Frederick Clive Apps as a director on 2018-04-04
dot icon29/09/2017
Confirmation statement made on 2017-08-14 with updates
dot icon29/09/2017
Notification of Timothy Beaumont Farthing as a person with significant control on 2016-10-06
dot icon29/09/2017
Cessation of Arturas Koviadejevas as a person with significant control on 2016-10-06
dot icon03/05/2017
Micro company accounts made up to 2016-08-31
dot icon17/10/2016
Registered office address changed from 14 Star Mews Peterborough PE1 5HY United Kingdom to 23 Tamworth Drive Shaw Swindon SN5 5QF on 2016-10-17
dot icon17/10/2016
Appointment of Timothy Farthing as a director on 2016-10-06
dot icon17/10/2016
Termination of appointment of Arturas Koviadejevas as a director on 2016-10-06
dot icon31/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon07/07/2016
Termination of appointment of Alan Richard Burgess as a director on 2016-06-30
dot icon07/07/2016
Registered office address changed from 12 Portloe Road Heald Green Cheadle SK8 3JT United Kingdom to 14 Star Mews Peterborough PE1 5HY on 2016-07-07
dot icon07/07/2016
Appointment of Arturas Koviadejevas as a director on 2016-06-30
dot icon27/05/2016
Micro company accounts made up to 2015-08-31
dot icon18/12/2015
Registered office address changed from 160 Hempshaw Lane Stockport SK1 4LP to 12 Portloe Road Heald Green Cheadle SK8 3JT on 2015-12-18
dot icon18/12/2015
Director's details changed for Alan Richard Burgess on 2015-12-10
dot icon18/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon08/04/2015
Registered office address changed from 28 Kings Avenue Lowton Warrington WA3 2BY United Kingdom to 160 Hempshaw Lane Stockport SK1 4LP on 2015-04-08
dot icon08/04/2015
Appointment of Alan Richard Burgess as a director on 2015-03-25
dot icon08/04/2015
Termination of appointment of Andrew Pearson as a director on 2015-03-25
dot icon12/01/2015
Appointment of Andrew Pearson as a director on 2015-01-06
dot icon12/01/2015
Registered office address changed from 3 Manston Close Leicester LE4 9NA United Kingdom to 28 Kings Avenue Lowton Warrington WA3 2BY on 2015-01-12
dot icon12/01/2015
Termination of appointment of Leslie Holt as a director on 2015-01-06
dot icon25/09/2014
Registered office address changed from 90 Launceston Road Callington Cornwall PL17 8DS United Kingdom to 3 Manston Close Leicester LE4 9NA on 2014-09-25
dot icon25/09/2014
Appointment of Leslie Holt as a director on 2014-09-18
dot icon25/09/2014
Termination of appointment of Shaun Mather as a director on 2014-09-18
dot icon12/09/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 90 Launceston Road Callington Cornwall PL17 8DS on 2014-09-12
dot icon11/09/2014
Termination of appointment of Terence Dunne as a director on 2014-09-05
dot icon11/09/2014
Appointment of Shaun Mather as a director on 2014-09-05
dot icon14/08/2014
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
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ionescu, Marius-Dan
Director
28/03/2019 - 24/09/2019
2
Ms Ashleigh Cosser
Director
24/09/2019 - 25/02/2023
-
Ayyaz, Mohammed
Director
25/02/2023 - Present
5383
Dunne, Terence
Director
14/08/2014 - 05/09/2014
9202
Mr Frederick Clive Apps
Director
04/04/2018 - 24/10/2018
2

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 BENCHILL LOGISTICS LTD

BENCHILL LOGISTICS LTD is an(a) Dissolved company incorporated on 14/08/2014 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 BENCHILL LOGISTICS LTD?

toggle

BENCHILL LOGISTICS LTD is currently Dissolved. It was registered on 14/08/2014 and dissolved on 19/09/2023.

Where is BENCHILL LOGISTICS LTD located?

toggle

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

What does BENCHILL LOGISTICS LTD do?

toggle

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

How many employees does BENCHILL LOGISTICS LTD have?

toggle

BENCHILL LOGISTICS LTD had 1 employees in 2022.

What is the latest filing for BENCHILL LOGISTICS LTD?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.