BERROW HAULAGE LTD

Register to unlock more data on OkredoRegister

BERROW HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09287892

Incorporation date

29/10/2014

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 30/10/2014)
dot icon20/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon05/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon04/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-04
dot icon04/01/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-01-04
dot icon04/01/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-01-04
dot icon04/01/2023
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon06/12/2022
First Gazette notice for voluntary strike-off
dot icon29/11/2022
Application to strike the company off the register
dot icon10/11/2022
Compulsory strike-off action has been discontinued
dot icon09/11/2022
Confirmation statement made on 2022-10-23 with updates
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon04/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon15/06/2021
Micro company accounts made up to 2020-10-31
dot icon05/05/2021
Registered office address changed from 15 Milverton Avenue Leicester LE4 0HY United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-05-05
dot icon05/05/2021
Notification of Mohammed Ayyaz as a person with significant control on 2021-02-22
dot icon05/05/2021
Cessation of Dhavalkumar Parekh as a person with significant control on 2021-02-22
dot icon05/05/2021
Appointment of Mr Mohammed Ayyaz as a director on 2021-02-22
dot icon05/05/2021
Termination of appointment of Dhavalkumar Parekh as a director on 2021-02-22
dot icon05/05/2021
Registered office address changed from 24 Woodthorne Close Daresbury Warrington WA4 6NQ United Kingdom to 15 Milverton Avenue Leicester LE4 0HY on 2021-05-05
dot icon05/05/2021
Notification of Dhavalkumar Parekh as a person with significant control on 2020-08-13
dot icon05/05/2021
Cessation of Wayne Martin as a person with significant control on 2020-08-13
dot icon05/05/2021
Appointment of Mr Dhavalkumar Parekh as a director on 2020-08-13
dot icon05/05/2021
Termination of appointment of Wayne Martin as a director on 2020-08-13
dot icon23/11/2020
Confirmation statement made on 2020-10-23 with updates
dot icon08/06/2020
Micro company accounts made up to 2019-10-31
dot icon28/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon29/07/2019
Micro company accounts made up to 2018-10-31
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon09/07/2018
Micro company accounts made up to 2017-10-31
dot icon05/12/2017
Confirmation statement made on 2017-10-30 with updates
dot icon05/12/2017
Cessation of James Redmond as a person with significant control on 2016-11-17
dot icon05/12/2017
Notification of Wayne Martin as a person with significant control on 2016-11-17
dot icon27/07/2017
Micro company accounts made up to 2016-10-31
dot icon24/11/2016
Registered office address changed from 20 High Street Stanion Kettering NN14 1DF to 24 Woodthorne Close Daresbury Warrington WA4 6NQ on 2016-11-24
dot icon24/11/2016
Termination of appointment of James Henry Redmond as a director on 2016-11-17
dot icon24/11/2016
Appointment of Wayne Martin as a director on 2016-11-17
dot icon09/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon05/05/2016
Micro company accounts made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon09/10/2015
Director's details changed for Mr James Henry Redmond on 2015-09-30
dot icon06/10/2015
Appointment of Mr James Henry Redmond as a director on 2015-09-28
dot icon06/10/2015
Termination of appointment of Gareth Davies as a director on 2015-09-28
dot icon06/10/2015
Registered office address changed from 43 Solent Road Barry CF63 2AB United Kingdom to 20 High Street Stanion Kettering NN14 1DF on 2015-10-06
dot icon14/04/2015
Appointment of Gareth Davies as a director on 2015-04-09
dot icon14/04/2015
Registered office address changed from 45 Deepdale Drive, Pendlebury Swinton Manchester M27 8TZ United Kingdom to 43 Solent Road Barry CF63 2AB on 2015-04-14
dot icon14/04/2015
Termination of appointment of Michael Brierley as a director on 2015-04-09
dot icon25/11/2014
Termination of appointment of Terence Dunne as a director on 2014-11-13
dot icon25/11/2014
Appointment of Michael Brierley as a director on 2014-11-13
dot icon25/11/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 45 Deepdale Drive, Pendlebury Swinton Manchester M27 8TZ on 2014-11-25
dot icon30/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2020
dot iconLast change occurred
30/10/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2020
dot iconNext account date
30/10/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

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 BERROW HAULAGE LTD

BERROW HAULAGE LTD is an(a) Dissolved company incorporated on 29/10/2014 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERROW HAULAGE LTD?

toggle

BERROW HAULAGE LTD is currently Dissolved. It was registered on 29/10/2014 and dissolved on 20/02/2023.

Where is BERROW HAULAGE LTD located?

toggle

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

What does BERROW HAULAGE LTD do?

toggle

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

What is the latest filing for BERROW HAULAGE LTD?

toggle

The latest filing was on 20/02/2023: Final Gazette dissolved via voluntary strike-off.