BESSACARR LOGISTICS LTD

Register to unlock more data on OkredoRegister

BESSACARR LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09279147

Incorporation date

24/10/2014

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 24/10/2014)
dot icon20/03/2026
Appointment of Mr Mohammed Ayyaz as a director on 2026-02-18
dot icon20/03/2026
Notification of Mohammed Ayyaz as a person with significant control on 2026-02-18
dot icon19/03/2026
Termination of appointment of Valery Moussima as a director on 2026-02-18
dot icon19/03/2026
Cessation of Valery Moussima as a person with significant control on 2026-02-18
dot icon19/03/2026
Registered office address changed from 126 Ashley Lane Manchester M9 4NT United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2026-03-19
dot icon19/03/2026
Micro company accounts made up to 2025-10-31
dot icon10/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon09/05/2025
Micro company accounts made up to 2024-10-31
dot icon10/12/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon01/05/2024
Micro company accounts made up to 2023-10-31
dot icon25/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon04/05/2023
Micro company accounts made up to 2022-10-31
dot icon09/11/2022
Confirmation statement made on 2022-10-23 with updates
dot icon07/06/2022
Micro company accounts made up to 2021-10-31
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 icon23/11/2020
Confirmation statement made on 2020-10-23 with updates
dot icon28/10/2020
Cessation of A Person with Significant Control as a person with significant control on 2020-10-06
dot icon28/10/2020
Termination of appointment of a director
dot icon26/10/2020
Registered office address changed from 141 Braybrooke Road Desborough Kettering NN14 2JT United Kingdom to 126 Ashley Lane Manchester M9 4NT on 2020-10-26
dot icon26/10/2020
Notification of Valery Moussima as a person with significant control on 2020-10-06
dot icon26/10/2020
Appointment of Mr Valery Moussima as a director on 2020-10-06
dot icon21/08/2020
Termination of appointment of Michael Warman as a director on 2020-07-31
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 icon28/10/2019
Registered office address changed from 24 Mount Close Wickford SS11 8HG United Kingdom to 141 Braybrooke Road Desborough Kettering NN14 2JT on 2019-10-28
dot icon28/10/2019
Notification of Michael Warman as a person with significant control on 2019-09-17
dot icon28/10/2019
Cessation of Derek George Kirkham as a person with significant control on 2019-09-17
dot icon28/10/2019
Appointment of Mr Michael Warman as a director on 2019-09-17
dot icon07/10/2019
Termination of appointment of Derek George Kirkham as a director on 2019-09-17
dot icon29/07/2019
Micro company accounts made up to 2018-10-31
dot icon03/05/2019
Appointment of Mr Derek George Kirkham as a director on 2019-04-25
dot icon03/05/2019
Notification of Derek George Kirkham as a person with significant control on 2019-04-25
dot icon03/05/2019
Registered office address changed from Flat 2, Brayfield Court 126-128 Eastwood Road North Leigh-on-Sea SS9 4LL United Kingdom to 24 Mount Close Wickford SS11 8HG on 2019-05-03
dot icon03/05/2019
Termination of appointment of Hugo Santiago as a director on 2019-04-25
dot icon03/05/2019
Cessation of Hugo Santiago as a person with significant control on 2019-04-25
dot icon19/11/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to Flat 2, Brayfield Court 126-128 Eastwood Road North Leigh-on-Sea SS9 4LL on 2018-11-19
dot icon19/11/2018
Notification of Hugo Santiago as a person with significant control on 2018-11-08
dot icon19/11/2018
Cessation of James Mccreadie as a person with significant control on 2018-11-08
dot icon19/11/2018
Termination of appointment of James Mccreadie as a director on 2018-11-08
dot icon19/11/2018
Appointment of Mr Hugo Santiago as a director on 2018-11-08
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 icon11/06/2018
Termination of appointment of a director
dot icon11/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-21
dot icon11/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-21
dot icon08/06/2018
Registered office address changed from 7 Ladysmith Road Harrow HA3 5DU England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-06-08
dot icon08/06/2018
Notification of James Mccreadie as a person with significant control on 2018-05-21
dot icon08/06/2018
Appointment of Mr James Mccreadie as a director on 2018-05-21
dot icon08/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon08/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon08/06/2018
Cessation of Petrisor Chesnoiu as a person with significant control on 2018-04-05
dot icon08/06/2018
Termination of appointment of Petrisor Chesnoiu as a director on 2018-05-04
dot icon14/02/2018
Appointment of Mr Petrisor Chesnoiu as a director on 2018-01-22
dot icon14/02/2018
Registered office address changed from 72 George Street Farnworth Bolton BL4 9RJ United Kingdom to 7 Ladysmith Road Harrow HA3 5DU on 2018-02-14
dot icon14/02/2018
Termination of appointment of Paul Longworth as a director on 2018-01-22
dot icon14/02/2018
Notification of Petrisor Chesnoiu as a person with significant control on 2018-01-22
dot icon14/02/2018
Cessation of Paul Longworth as a person with significant control on 2018-01-22
dot icon04/12/2017
Notification of Paul Longworth as a person with significant control on 2016-11-09
dot icon04/12/2017
Confirmation statement made on 2017-10-24 with updates
dot icon04/12/2017
Cessation of Atul Sharma as a person with significant control on 2016-11-09
dot icon27/07/2017
Micro company accounts made up to 2016-10-31
dot icon16/11/2016
Termination of appointment of Atul Sharma as a director on 2016-11-09
dot icon16/11/2016
Appointment of Paul Longworth as a director on 2016-11-09
dot icon16/11/2016
Registered office address changed from 109 Cherry Tree Road Beaconsfield HP9 1BG to 72 George Street Farnworth Bolton BL4 9RJ on 2016-11-16
dot icon01/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon03/05/2016
Micro company accounts made up to 2015-10-31
dot icon17/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon20/07/2015
Appointment of Atul Sharma as a director on 2015-07-13
dot icon20/07/2015
Registered office address changed from 133 Wellington Place Chippenham SN14 6HB United Kingdom to 109 Cherry Tree Road Beaconsfield HP9 1BG on 2015-07-20
dot icon20/07/2015
Termination of appointment of Rajinder Pal Singh as a director on 2015-07-13
dot icon17/02/2015
Appointment of Rajinder Pal Singh as a director on 2015-02-13
dot icon17/02/2015
Registered office address changed from Flat 12 Ashton Harford Drive Bristol BS16 1NR United Kingdom to 133 Wellington Place Chippenham SN14 6HB on 2015-02-17
dot icon17/02/2015
Termination of appointment of Mariusz Szachon as a director on 2015-02-13
dot icon20/11/2014
Termination of appointment of Terence Dunne as a director on 2014-11-07
dot icon20/11/2014
Appointment of Mariusz Szachon as a director on 2014-11-07
dot icon20/11/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 12 Ashton Harford Drive Bristol BS16 1NR on 2014-11-20
dot icon24/10/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
18/02/2026 - Present
5440
Moussima, Valery
Director
06/10/2020 - 18/02/2026
2
Mr Atul Sharma
Director
13/07/2015 - 09/11/2016
6

Persons with Significant Control

11
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 BESSACARR LOGISTICS LTD

BESSACARR LOGISTICS LTD is an(a) Active company incorporated on 24/10/2014 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 BESSACARR LOGISTICS LTD?

toggle

BESSACARR LOGISTICS LTD is currently Active. It was registered on 24/10/2014 .

Where is BESSACARR LOGISTICS LTD located?

toggle

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

What does BESSACARR LOGISTICS LTD do?

toggle

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

How many employees does BESSACARR LOGISTICS LTD have?

toggle

BESSACARR LOGISTICS LTD had 1 employees in 2023.

What is the latest filing for BESSACARR LOGISTICS LTD?

toggle

The latest filing was on 20/03/2026: Appointment of Mr Mohammed Ayyaz as a director on 2026-02-18.