BESFORD LOGISTICS LTD

Register to unlock more data on OkredoRegister

BESFORD LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08959336

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 26/03/2014)
dot icon20/12/2022
First Gazette notice for voluntary strike-off
dot icon13/12/2022
Application to strike the company off the register
dot icon30/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon29/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-29
dot icon29/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-29
dot icon29/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon22/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-22
dot icon01/06/2022
Registered office address changed from 41 Rydal Road Bolton BL1 5LJ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-06-01
dot icon01/06/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-05-18
dot icon01/06/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-05-18
dot icon01/06/2022
Cessation of Edward Zbigniew Orlinski as a person with significant control on 2022-05-18
dot icon01/06/2022
Termination of appointment of Edward Zbigniew Orlinski as a director on 2022-05-18
dot icon01/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon25/11/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-02-24 with updates
dot icon30/12/2020
Registered office address changed from 23 Game Street Oldham OL4 1QW United Kingdom to 41 Rydal Road Bolton BL1 5LJ on 2020-12-30
dot icon30/12/2020
Notification of Edward Orlinski as a person with significant control on 2020-12-04
dot icon30/12/2020
Cessation of Ali Gujjar as a person with significant control on 2020-12-04
dot icon30/12/2020
Appointment of Mr Edward Zbigniew Orlinski as a director on 2020-12-04
dot icon30/12/2020
Termination of appointment of Ali Gujjar as a director on 2020-12-04
dot icon01/12/2020
Micro company accounts made up to 2020-03-31
dot icon25/09/2020
Registered office address changed from 27 Madeira Road London E11 4AG United Kingdom to 23 Game Street Oldham OL4 1QW on 2020-09-25
dot icon25/09/2020
Notification of Ali Gujjar as a person with significant control on 2020-09-08
dot icon25/09/2020
Cessation of Brian Roy Johnson as a person with significant control on 2020-09-08
dot icon25/09/2020
Appointment of Mr Ali Gujjar as a director on 2020-09-08
dot icon25/09/2020
Termination of appointment of Brian Roy Johnson as a director on 2020-09-08
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon15/03/2019
Registered office address changed from 108 Hardy Street Hull HU5 2PH United Kingdom to 27 Madeira Road London E11 4AG on 2019-03-15
dot icon15/03/2019
Termination of appointment of Paul Johnston as a director on 2019-03-06
dot icon15/03/2019
Cessation of Paul Johnston as a person with significant control on 2019-03-06
dot icon15/03/2019
Appointment of Mr Brian Roy Johnson as a director on 2019-03-06
dot icon15/03/2019
Notification of Brian Roy Johnson as a person with significant control on 2019-03-06
dot icon01/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon05/11/2018
Notification of Paul Johnston as a person with significant control on 2018-10-24
dot icon05/11/2018
Termination of appointment of Michael Peter Vardy as a director on 2018-10-24
dot icon05/11/2018
Registered office address changed from 24 Corbridge Crescent Darlington Co. Durham DL1 2QH England to 108 Hardy Street Hull HU5 2PH on 2018-11-05
dot icon05/11/2018
Cessation of Michael Peter Vardy as a person with significant control on 2018-10-24
dot icon05/11/2018
Appointment of Mr Paul Johnston as a director on 2018-10-24
dot icon31/08/2018
Micro company accounts made up to 2018-03-31
dot icon17/08/2018
Registered office address changed from 125 Eastmount Road Darlington DL1 1LE England to 24 Corbridge Crescent Darlington Co. Durham DL1 2QH on 2018-08-17
dot icon17/08/2018
Director's details changed for Mr Michael Peter Vardy on 2018-08-02
dot icon17/08/2018
Change of details for Mr Michael Peter Vardy as a person with significant control on 2018-08-02
dot icon04/05/2018
Termination of appointment of Terry Dunne as a director on 2018-04-25
dot icon04/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-04-25
dot icon04/05/2018
Registered office address changed from 15 Hipswell Highway Coventry CV2 5EZ to 125 Eastmount Road Darlington DL1 1LE on 2018-05-04
dot icon04/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon04/05/2018
Appointment of Mr Michael Peter Vardy as a director on 2018-04-25
dot icon04/05/2018
Notification of Michael Peter Vardy as a person with significant control on 2018-04-25
dot icon04/05/2018
Termination of appointment of Colin David Potter as a director on 2018-04-05
dot icon04/05/2018
Cessation of Colin David Potter as a person with significant control on 2018-04-05
dot icon04/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon05/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon15/11/2017
Micro company accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon22/11/2016
Micro company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon16/12/2015
Micro company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon17/02/2015
Registered office address changed from 22 Hope Road Benfleet SS7 5JH United Kingdom to 15 Hipswell Highway Coventry CV2 5EZ on 2015-02-17
dot icon17/02/2015
Appointment of Mr Colin David Potter as a director on 2015-02-09
dot icon17/02/2015
Termination of appointment of Ian Bewers as a director on 2015-02-09
dot icon14/04/2014
Termination of appointment of Terence Dunne as a director
dot icon14/04/2014
Appointment of Ian Bewers as a director
dot icon14/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-14
dot icon26/03/2014
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
31/03/2021
dot iconNext confirmation date
24/02/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
18/05/2022 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BESFORD LOGISTICS LTD

BESFORD LOGISTICS LTD is an(a) Active 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 BESFORD LOGISTICS LTD?

toggle

BESFORD LOGISTICS LTD is currently Active. It was registered on 26/03/2014 .

Where is BESFORD LOGISTICS LTD located?

toggle

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

What does BESFORD LOGISTICS LTD do?

toggle

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

How many employees does BESFORD LOGISTICS LTD have?

toggle

BESFORD LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for BESFORD LOGISTICS LTD?

toggle

The latest filing was on 20/12/2022: First Gazette notice for voluntary strike-off.