BEVERSTON HAULAGE LTD

Register to unlock more data on OkredoRegister

BEVERSTON HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08962543

Incorporation date

27/03/2014

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 27/03/2014)
dot icon27/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon15/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon03/01/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon30/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-30
dot icon30/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-30
dot icon30/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-30
dot icon30/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon13/07/2022
Registered office address changed from 17 Stour Close Aylesbury HP21 9LJ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-13
dot icon13/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-28
dot icon13/07/2022
Cessation of David Buckle as a person with significant control on 2022-06-28
dot icon13/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-28
dot icon13/07/2022
Termination of appointment of David Buckle as a director on 2022-06-28
dot icon19/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon25/11/2021
Micro company accounts made up to 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon31/12/2020
Registered office address changed from 43 Elmwood Close Wallington SM6 7EP United Kingdom to 17 Stour Close Aylesbury HP21 9LJ on 2020-12-31
dot icon30/12/2020
Notification of David Buckle as a person with significant control on 2020-12-07
dot icon30/12/2020
Cessation of Lee Murphy as a person with significant control on 2020-12-07
dot icon30/12/2020
Appointment of Mr David Buckle as a director on 2020-12-07
dot icon30/12/2020
Termination of appointment of Lee Murphy as a director on 2020-12-07
dot icon09/12/2020
Micro company accounts made up to 2020-03-31
dot icon18/06/2020
Registered office address changed from 12 Canterbury Road Feltham TW13 5LF United Kingdom to 43 Elmwood Close Wallington SM6 7EP on 2020-06-18
dot icon18/06/2020
Notification of Lee Murphy as a person with significant control on 2020-05-28
dot icon18/06/2020
Cessation of Marinica Bolea as a person with significant control on 2020-05-28
dot icon18/06/2020
Appointment of Mr Lee Murphy as a director on 2020-05-28
dot icon18/06/2020
Termination of appointment of Marinica Bolea as a director on 2020-05-28
dot icon12/02/2020
Confirmation statement made on 2020-01-07 with updates
dot icon24/01/2020
Registered office address changed from 220 Doxey Stafford ST16 1EG United Kingdom to 12 Canterbury Road Feltham TW13 5LF on 2020-01-24
dot icon24/01/2020
Notification of Marinica Bolea as a person with significant control on 2020-01-13
dot icon24/01/2020
Cessation of Stephen Christopher Ifor Jones as a person with significant control on 2020-01-13
dot icon24/01/2020
Appointment of Mr Marinica Bolea as a director on 2020-01-13
dot icon24/01/2020
Termination of appointment of Stephen Christopher Ifor Jones as a director on 2020-01-13
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon05/08/2019
Appointment of Mr Stephen Christopher Ifor Jones as a director on 2019-07-09
dot icon05/08/2019
Notification of Stephen Christopher Ifor Jones as a person with significant control on 2019-07-09
dot icon02/08/2019
Registered office address changed from 12 Duxford Walk Manchester M40 5JN United Kingdom to 220 Doxey Stafford ST16 1EG on 2019-08-02
dot icon02/08/2019
Termination of appointment of Alan David Ingham as a director on 2019-07-09
dot icon02/08/2019
Cessation of Alan David Ingham as a person with significant control on 2019-07-09
dot icon10/04/2019
Cessation of Andrew William Hutton as a person with significant control on 2019-04-01
dot icon10/04/2019
Termination of appointment of Andrew William Hutton as a director on 2019-04-01
dot icon10/04/2019
Notification of Alan Ingham as a person with significant control on 2019-04-01
dot icon10/04/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 12 Duxford Walk Manchester M40 5JN on 2019-04-10
dot icon10/04/2019
Appointment of Mr Alan David Ingham as a director on 2019-04-01
dot icon09/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon18/09/2018
Registered office address changed from 4 Barford Street London N1 0QB England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-09-18
dot icon18/09/2018
Cessation of Sean Patrick Slattery as a person with significant control on 2018-09-10
dot icon18/09/2018
Termination of appointment of Sean Patrick Slattery as a director on 2018-09-10
dot icon18/09/2018
Notification of Andrew William Hutton as a person with significant control on 2018-09-10
dot icon18/09/2018
Appointment of Mr Andrew William Hutton as a director on 2018-09-10
dot icon31/08/2018
Micro company accounts made up to 2018-03-31
dot icon11/04/2018
Registered office address changed from Lynfield, the Annex Harlow Road Roydon Harlow CM19 5HH England to 4 Barford Street London N1 0QB on 2018-04-11
dot icon11/04/2018
Cessation of Angel Garcia Rodriguez as a person with significant control on 2018-04-03
dot icon11/04/2018
Termination of appointment of Angel Garcia Rodriguez as a director on 2018-04-03
dot icon11/04/2018
Appointment of Mr Sean Patrick Slattery as a director on 2018-04-03
dot icon11/04/2018
Notification of Sean Patrick Slattery as a person with significant control on 2018-04-03
dot icon20/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon30/11/2017
Termination of appointment of Kieran Silk as a director on 2017-09-28
dot icon29/11/2017
Notification of Angel Garcia Rodriguez as a person with significant control on 2017-09-28
dot icon29/11/2017
Appointment of Mr Angel Garcia Rodriguez as a director on 2017-09-28
dot icon29/11/2017
Cessation of Kieron Silk as a person with significant control on 2017-09-28
dot icon29/11/2017
Registered office address changed from 10 Hawker Drive Birmingham B35 7EG United Kingdom to Lynfield, the Annex Harlow Road Roydon Harlow CM19 5HH on 2017-11-29
dot icon15/11/2017
Micro company accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-14 with updates
dot icon24/11/2016
Micro company accounts made up to 2016-03-31
dot icon24/10/2016
Registered office address changed from 120 Bradley Road Luton LU4 0AS United Kingdom to 10 Hawker Drive Birmingham B35 7EG on 2016-10-24
dot icon24/10/2016
Appointment of Kieron Silk as a director on 2016-10-17
dot icon24/10/2016
Termination of appointment of Gyoregy Zsoldos as a director on 2016-10-17
dot icon08/04/2016
Registered office address changed from 77 Palmerston Road Ilkeston DE7 5BW United Kingdom to 120 Bradley Road Luton LU4 0AS on 2016-04-08
dot icon08/04/2016
Termination of appointment of Andrzej Nowak as a director on 2016-03-31
dot icon08/04/2016
Appointment of Gyoregy Zsoldos as a director on 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon04/02/2016
Termination of appointment of Steve Partridge as a director on 2016-01-26
dot icon03/02/2016
Appointment of Andrzej Nowak as a director on 2016-01-26
dot icon03/02/2016
Registered office address changed from 12 Allenby Close Lincoln LN3 4RH United Kingdom to 77 Palmerston Road Ilkeston DE7 5BW on 2016-02-03
dot icon22/12/2015
Micro company accounts made up to 2015-03-31
dot icon19/05/2015
Registered office address changed from 39 Howlands Welwyn Garden City AL7 4RA to 12 Allenby Close Lincoln LN3 4RH on 2015-05-19
dot icon19/05/2015
Termination of appointment of Wayne Henderson as a director on 2015-05-11
dot icon19/05/2015
Appointment of Stephen Partridge as a director on 2015-05-11
dot icon13/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon16/12/2014
Termination of appointment of Andrew Stephen Jopling as a director on 2014-12-12
dot icon16/12/2014
Registered office address changed from 68 the Rydales Hull HU5 1QD United Kingdom to 39 Howlands Welwyn Garden City AL7 4RA on 2014-12-16
dot icon16/12/2014
Appointment of Wayne Henderson as a director on 2014-12-12
dot icon25/09/2014
Termination of appointment of Daron Lomax as a director on 2014-09-19
dot icon25/09/2014
Registered office address changed from Flat 10 the Cloisters North Street Atherstone CV9 1JN United Kingdom to 68 the Rydales Hull HU5 1QD on 2014-09-25
dot icon25/09/2014
Appointment of Mr Andrew Stephen Jopling as a director on 2014-09-19
dot icon21/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-21
dot icon21/05/2014
Termination of appointment of Terence Dunne as a director
dot icon21/05/2014
Appointment of Daron Lomax as a director
dot icon27/03/2014
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 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
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
Mr Alan David Ingham
Director
01/04/2019 - 09/07/2019
4

Persons with Significant Control

10
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 BEVERSTON HAULAGE LTD

BEVERSTON HAULAGE LTD is an(a) Dissolved company incorporated on 27/03/2014 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 BEVERSTON HAULAGE LTD?

toggle

BEVERSTON HAULAGE LTD is currently Dissolved. It was registered on 27/03/2014 and dissolved on 27/06/2023.

Where is BEVERSTON HAULAGE LTD located?

toggle

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

What does BEVERSTON HAULAGE LTD do?

toggle

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

How many employees does BEVERSTON HAULAGE LTD have?

toggle

BEVERSTON HAULAGE LTD had 1 employees in 2021.

What is the latest filing for BEVERSTON HAULAGE LTD?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via compulsory strike-off.