BENNIWORTH LOGISTICS LTD

Register to unlock more data on OkredoRegister

BENNIWORTH LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08947489

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 icon20/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon14/03/2023
First Gazette notice for compulsory strike-off
dot icon22/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon21/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-21
dot icon21/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-21
dot icon21/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-21
dot icon21/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon24/10/2022
Termination of appointment of Terry Dunne as a director on 2018-11-22
dot icon24/10/2022
Cessation of Terry Dunne as a person with significant control on 2018-11-22
dot icon16/02/2022
Registered office address changed from 14 Musquash Way Hounslow TW4 7PQ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-02-16
dot icon16/02/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-02-11
dot icon16/02/2022
Cessation of Shea Duggan as a person with significant control on 2022-02-11
dot icon16/02/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-02-11
dot icon12/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon13/10/2021
Micro company accounts made up to 2021-01-31
dot icon09/07/2021
Termination of appointment of Shea Duggan as a director on 2021-03-05
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 icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon24/09/2019
Micro company accounts made up to 2019-01-31
dot icon03/09/2019
Cessation of A Person with Significant Control as a person with significant control on 2019-08-02
dot icon03/09/2019
Termination of appointment of a director
dot icon02/09/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 14 Musquash Way Hounslow TW4 7PQ on 2019-09-02
dot icon02/09/2019
Notification of Shea Duggan as a person with significant control on 2019-08-02
dot icon02/09/2019
Appointment of Mr Shea Duggan as a director on 2019-08-02
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 icon03/07/2018
Cessation of Andrew Gibbons as a person with significant control on 2018-04-05
dot icon03/07/2018
Termination of appointment of Andrew Gibbons as a director on 2018-04-05
dot icon03/07/2018
Registered office address changed from 123 Ormonds Close Bradley Stoke Bristol BS32 0DU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-03
dot icon03/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon03/07/2018
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 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 icon31/08/2016
Micro company accounts made up to 2016-03-31
dot icon15/08/2016
Appointment of Andrew Gibbons as a director on 2016-08-04
dot icon15/08/2016
Termination of appointment of Tonel Barna as a director on 2016-08-04
dot icon15/08/2016
Registered office address changed from 42 Llewellyn Walk Corby NN18 0RX United Kingdom to 123 Ormonds Close Bradley Stoke Bristol BS32 0DU on 2016-08-15
dot icon22/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon17/03/2016
Appointment of Tonel Barna as a director on 2016-03-10
dot icon17/03/2016
Termination of appointment of Graham Smith as a director on 2016-03-10
dot icon17/03/2016
Registered office address changed from 34 Queensland Gardens Kingsthorpe Northampton NN2 7BG United Kingdom to 42 Llewellyn Walk Corby NN18 0RX on 2016-03-17
dot icon04/12/2015
Micro company accounts made up to 2015-03-31
dot icon30/09/2015
Termination of appointment of Kenneth Mackenzie as a director on 2015-09-22
dot icon30/09/2015
Appointment of Graham Smith as a director on 2015-09-22
dot icon30/09/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 34 Queensland Gardens Kingsthorpe Northampton NN2 7BG on 2015-09-30
dot icon29/06/2015
Appointment of Kenneth Mackenzie as a director on 2015-06-22
dot icon29/06/2015
Registered office address changed from 20 Lacey Street Widnes WA8 7RQ to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-06-29
dot icon29/06/2015
Termination of appointment of Andrei Gajim as a director on 2015-06-22
dot icon27/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon07/01/2015
Appointment of Andrei Gajim as a director on 2014-12-30
dot icon05/01/2015
Termination of appointment of Christopher Bexley as a director on 2014-12-30
dot icon05/01/2015
Registered office address changed from 4 Hermes Close Bilton Grange Hull HU9 4DS United Kingdom to 20 Lacey Street Widnes WA8 7RQ on 2015-01-05
dot icon13/05/2014
Director's details changed for Christopher Bexley on 2014-05-09
dot icon13/05/2014
Registered office address changed from First Floor Flat 973 Hedon Road Hull HU9 5QP United Kingdom on 2014-05-13
dot icon23/04/2014
Termination of appointment of Terence Dunne as a director
dot icon23/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-23
dot icon23/04/2014
Appointment of Christopher Bexley as a director
dot icon19/03/2014
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
31/01/2021
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
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

0

No officers data available.

Persons with Significant Control

4
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 BENNIWORTH LOGISTICS LTD

BENNIWORTH LOGISTICS 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 no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BENNIWORTH LOGISTICS LTD?

toggle

BENNIWORTH LOGISTICS LTD is currently Dissolved. It was registered on 19/03/2014 and dissolved on 20/06/2023.

Where is BENNIWORTH LOGISTICS LTD located?

toggle

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

What does BENNIWORTH LOGISTICS LTD do?

toggle

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

How many employees does BENNIWORTH LOGISTICS LTD have?

toggle

BENNIWORTH LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for BENNIWORTH LOGISTICS LTD?

toggle

The latest filing was on 20/06/2023: Final Gazette dissolved via compulsory strike-off.