BESSINGBY PREFERRED LTD

Register to unlock more data on OkredoRegister

BESSINGBY PREFERRED LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09207141

Incorporation date

08/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

7 Fir Close, Cannock WS12 4QHCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2014)
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon13/07/2023
Registered office address changed from Unit 1C, 55 Forest Road Leicester LE5 0BT England to 7 Fir Close Cannock WS12 4QH on 2023-07-13
dot icon13/07/2023
Appointment of Mr Tyrone Standford as a director on 2021-01-14
dot icon13/07/2023
Notification of Tyrone Standford as a person with significant control on 2021-01-14
dot icon12/07/2023
Termination of appointment of Mohammed Ayyaz as a director on 2022-06-30
dot icon12/07/2023
Cessation of Mohammed Ayyaz as a person with significant control on 2022-06-30
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon04/07/2023
Application to strike the company off the register
dot icon04/01/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon03/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-03
dot icon03/01/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-01-03
dot icon03/01/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-01-03
dot icon03/01/2023
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon17/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon25/07/2022
Registered office address changed from 74 Shepherds Row Mersyside WA7 2LG United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-25
dot icon25/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-29
dot icon25/07/2022
Cessation of Mark Dwyer as a person with significant control on 2022-06-29
dot icon25/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-29
dot icon25/07/2022
Termination of appointment of Mark Dwyer as a director on 2022-06-29
dot icon27/04/2022
Micro company accounts made up to 2021-09-30
dot icon26/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon19/05/2021
Micro company accounts made up to 2020-09-30
dot icon06/05/2021
Registered office address changed from 7 Fir Close Cannock WS12 4QH United Kingdom to 74 Shepherds Row Mersyside WA7 2LG on 2021-05-06
dot icon06/05/2021
Notification of Mark Dwyer as a person with significant control on 2021-04-13
dot icon06/05/2021
Cessation of Craig Noon as a person with significant control on 2021-04-13
dot icon06/05/2021
Appointment of Mr Mark Dwyer as a director on 2021-04-13
dot icon06/05/2021
Termination of appointment of Craig Noon as a director on 2021-04-13
dot icon29/01/2021
Appointment of Mr Craig Noon as a director on 2021-01-13
dot icon29/01/2021
Registered office address changed from 8 Kings Way Billericay CM11 2QF United Kingdom to 7 Fir Close Cannock WS12 4QH on 2021-01-29
dot icon29/01/2021
Notification of Craig Noon as a person with significant control on 2021-01-13
dot icon28/01/2021
Cessation of Tyrone Standford as a person with significant control on 2021-01-13
dot icon28/01/2021
Termination of appointment of Tyrone Standford as a director on 2021-01-13
dot icon10/09/2020
Confirmation statement made on 2020-08-10 with updates
dot icon01/07/2020
Notification of Tyrone Standford as a person with significant control on 2020-06-09
dot icon01/07/2020
Appointment of Mr Tyrone Standford as a director on 2020-06-09
dot icon01/07/2020
Registered office address changed from 86a Roxeth Green Avenue Harrow HA2 8AQ United Kingdom to 8 Kings Way Billericay CM11 2QF on 2020-07-01
dot icon30/06/2020
Cessation of Ryan Cox as a person with significant control on 2020-06-09
dot icon30/06/2020
Termination of appointment of Ryan Cox as a director on 2020-06-09
dot icon02/04/2020
Micro company accounts made up to 2019-09-30
dot icon24/09/2019
Cessation of Bogdan Naca as a person with significant control on 2019-09-02
dot icon24/09/2019
Appointment of Mr Ryan Cox as a director on 2019-09-02
dot icon24/09/2019
Notification of Ryan Cox as a person with significant control on 2019-09-02
dot icon24/09/2019
Termination of appointment of Bogdan Naca as a director on 2019-09-02
dot icon23/09/2019
Registered office address changed from 38 Fort Road Northolt UB5 5HH United Kingdom to 86a Roxeth Green Avenue Harrow HA2 8AQ on 2019-09-23
dot icon23/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon04/04/2019
Cessation of Jakub Zolnierczyk as a person with significant control on 2019-03-25
dot icon04/04/2019
Notification of Bogdan Naca as a person with significant control on 2019-03-25
dot icon04/04/2019
Appointment of Mr Bogdan Naca as a director on 2019-03-25
dot icon04/04/2019
Termination of appointment of Jakub Zolnierczyk as a director on 2019-03-25
dot icon04/04/2019
Registered office address changed from 138 Five Acres Harlow CM18 6XD United Kingdom to 38 Fort Road Northolt UB5 5HH on 2019-04-04
dot icon22/01/2019
Appointment of Mr Jakub Zolnierczyk as a director on 2019-01-14
dot icon22/01/2019
Registered office address changed from 3 Brook Road Oldbury B68 8AA United Kingdom to 138 Five Acres Harlow CM18 6XD on 2019-01-22
dot icon22/01/2019
Cessation of Chukwuemeka Okoyeocha as a person with significant control on 2019-01-14
dot icon22/01/2019
Termination of appointment of Chukwuemeka Okoyeocha as a director on 2019-01-14
dot icon22/01/2019
Notification of Jakub Zolnierczyk as a person with significant control on 2019-01-14
dot icon03/10/2018
Notification of Chukwuemeka Okoyeocha as a person with significant control on 2018-09-25
dot icon03/10/2018
Appointment of Mr Chukwuemeka Okoyeocha as a director on 2018-09-25
dot icon03/10/2018
Registered office address changed from 12 Briar Lane Hoo Rochester ME3 9FQ England to 3 Brook Road Oldbury B68 8AA on 2018-10-03
dot icon03/10/2018
Termination of appointment of Joseph Anthony Sullivan as a director on 2018-09-25
dot icon03/10/2018
Cessation of Joseph Anthony Sullivan as a person with significant control on 2018-09-25
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon25/07/2018
Termination of appointment of Leigh David Collins as a director on 2018-06-29
dot icon25/07/2018
Appointment of Mr Joseph Anthony Sullivan as a director on 2018-06-29
dot icon25/07/2018
Registered office address changed from 21 Cambrian Way Calcot Reading RG31 7DD England to 12 Briar Lane Hoo Rochester ME3 9FQ on 2018-07-25
dot icon25/07/2018
Cessation of Leigh David Collins as a person with significant control on 2018-06-29
dot icon25/07/2018
Notification of Joseph Anthony Sullivan as a person with significant control on 2018-06-29
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon15/02/2018
Termination of appointment of Beausheen Tenson Morrissey Davis as a director on 2018-01-29
dot icon15/02/2018
Registered office address changed from 19 Vivian Comma Close London N4 2BQ England to 21 Cambrian Way Calcot Reading RG31 7DD on 2018-02-15
dot icon15/02/2018
Cessation of Beausheen Tenson Morrissey Davis as a person with significant control on 2018-01-29
dot icon15/02/2018
Appointment of Mr Leigh David Collins as a director on 2018-01-29
dot icon15/02/2018
Notification of Leigh David Collins as a person with significant control on 2018-01-29
dot icon27/12/2017
Termination of appointment of Mark Mawson as a director on 2017-11-09
dot icon27/12/2017
Registered office address changed from 1 Collin Road Bristol BS4 3SD United Kingdom to 19 Vivian Comma Close London N4 2BQ on 2017-12-27
dot icon27/12/2017
Notification of Beausheen Tenson Morrissey Davis as a person with significant control on 2017-11-09
dot icon27/12/2017
Notice of removal of a director
dot icon27/12/2017
Cessation of Mark Mawson as a person with significant control on 2017-11-09
dot icon19/10/2017
Confirmation statement made on 2017-09-08 with updates
dot icon19/10/2017
Notification of Mark Mawson as a person with significant control on 2017-06-02
dot icon19/10/2017
Cessation of Steven Maggs as a person with significant control on 2017-03-15
dot icon16/06/2017
Micro company accounts made up to 2016-09-30
dot icon09/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-02
dot icon09/06/2017
Appointment of Mark Mawson as a director on 2017-06-02
dot icon09/06/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 1 Collin Road Bristol BS4 3SD on 2017-06-09
dot icon18/05/2017
Termination of appointment of Allan Barber as a director on 2017-04-05
dot icon18/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon18/05/2017
Registered office address changed from Vejim High Road Fobbing Stanford-Le-Hope SS17 9HY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-18
dot icon22/03/2017
Appointment of Allan Barber as a director on 2017-03-15
dot icon22/03/2017
Termination of appointment of Steven Maggs as a director on 2017-03-15
dot icon22/03/2017
Registered office address changed from 9 Reads Garden Axbridge BS26 2FL United Kingdom to Vejim High Road Fobbing Stanford-Le-Hope SS17 9HY on 2017-03-22
dot icon30/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon13/09/2016
Registered office address changed from 1B Adelaide Street Stonehouse Plymouth PL1 3JE United Kingdom to 9 Reads Garden Axbridge BS26 2FL on 2016-09-13
dot icon13/09/2016
Appointment of Steven Maggs as a director on 2016-08-30
dot icon13/09/2016
Termination of appointment of Bradley Crane as a director on 2016-08-30
dot icon13/04/2016
Micro company accounts made up to 2015-09-30
dot icon30/03/2016
Appointment of Bradley Crane as a director on 2016-03-22
dot icon30/03/2016
Termination of appointment of Bogdan Gheorghita as a director on 2016-03-22
dot icon30/03/2016
Registered office address changed from 2a Upper Green East Mitcham CR4 2PA United Kingdom to 1B Adelaide Street Stonehouse Plymouth PL1 3JE on 2016-03-30
dot icon27/11/2015
Termination of appointment of Joseph Bristow as a director on 2015-11-10
dot icon27/11/2015
Registered office address changed from 133 Maesglas Crescent Newport NP20 3BZ to 2a Upper Green East Mitcham CR4 2PA on 2015-11-27
dot icon27/11/2015
Appointment of Bogdan Gheorghita as a director on 2015-11-10
dot icon21/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon03/08/2015
Registered office address changed from 53 Retford Road Romford RM3 9NB United Kingdom to 133 Maesglas Crescent Newport NP20 3BZ on 2015-08-03
dot icon03/08/2015
Appointment of Joseph Bristow as a director on 2015-07-27
dot icon03/08/2015
Termination of appointment of Nicholas Sands as a director on 2015-07-27
dot icon28/04/2015
Termination of appointment of Robert Witts as a director on 2015-04-22
dot icon28/04/2015
Registered office address changed from 29 Camelot Close King Arthurs Way Andover SP10 4BD United Kingdom to 53 Retford Road Romford RM3 9NB on 2015-04-28
dot icon28/04/2015
Appointment of Nicholas Sands as a director on 2015-04-22
dot icon15/10/2014
Termination of appointment of Terence Dunne as a director on 2014-10-09
dot icon15/10/2014
Appointment of Robert Witts as a director on 2014-10-09
dot icon15/10/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 29 Camelot Close King Arthurs Way Andover SP10 4BD on 2014-10-15
dot icon08/09/2014
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
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Standford, Tyrone
Director
14/01/2021 - Present
2
Mr Joseph Anthony Sullivan
Director
29/06/2018 - 25/09/2018
4

Persons with Significant Control

15
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 BESSINGBY PREFERRED LTD

BESSINGBY PREFERRED LTD is an(a) Dissolved company incorporated on 08/09/2014 with the registered office located at 7 Fir Close, Cannock WS12 4QH. 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 BESSINGBY PREFERRED LTD?

toggle

BESSINGBY PREFERRED LTD is currently Dissolved. It was registered on 08/09/2014 and dissolved on 26/09/2023.

Where is BESSINGBY PREFERRED LTD located?

toggle

BESSINGBY PREFERRED LTD is registered at 7 Fir Close, Cannock WS12 4QH.

What does BESSINGBY PREFERRED LTD do?

toggle

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

How many employees does BESSINGBY PREFERRED LTD have?

toggle

BESSINGBY PREFERRED LTD had 1 employees in 2021.

What is the latest filing for BESSINGBY PREFERRED LTD?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via voluntary strike-off.