BICKLEIGH TRANSPORT LTD

Register to unlock more data on OkredoRegister

BICKLEIGH TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08961300

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 icon29/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon31/05/2023
Application to strike the company off the register
dot icon14/03/2023
Confirmation statement made on 2023-02-24 with updates
dot icon18/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-18
dot icon18/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-18
dot icon18/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon18/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon11/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-11
dot icon26/09/2022
Registered office address changed from 11 Kirkeby Close Milton Keynes MK14 6TA United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-26
dot icon26/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-11
dot icon26/09/2022
Cessation of Thomas Clark as a person with significant control on 2022-08-11
dot icon26/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-11
dot icon26/09/2022
Termination of appointment of Thomas Clark as a director on 2022-08-11
dot icon18/07/2022
Micro company accounts made up to 2022-01-31
dot icon28/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon12/10/2021
Micro company accounts made up to 2021-01-31
dot icon13/04/2021
Registered office address changed from 34 Dudley Road Feltham TW14 8EH United Kingdom to 11 Kirkeby Close Milton Keynes MK14 6TA on 2021-04-13
dot icon13/04/2021
Notification of Thomas Clark as a person with significant control on 2021-03-08
dot icon13/04/2021
Cessation of Mohammed Omar as a person with significant control on 2021-03-08
dot icon13/04/2021
Appointment of Mr Thomas Clark as a director on 2021-03-08
dot icon13/04/2021
Termination of appointment of Mohammed Omar as a director on 2021-03-08
dot icon29/03/2021
Confirmation statement made on 2021-02-24 with updates
dot icon13/01/2021
Registered office address changed from 10 Mayweed Avenue Chatham ME5 0PX United Kingdom to 34 Dudley Road Feltham TW14 8EH on 2021-01-13
dot icon12/01/2021
Notification of Mohammed Omar as a person with significant control on 2020-12-18
dot icon12/01/2021
Cessation of William Alfred Mcallister as a person with significant control on 2020-12-18
dot icon12/01/2021
Appointment of Mr Mohammed Omar as a director on 2020-12-18
dot icon12/01/2021
Termination of appointment of William Alfred Mcallister as a director on 2020-12-18
dot icon23/07/2020
Micro company accounts made up to 2020-01-31
dot icon17/07/2020
Registered office address changed from 15 Robin Hill Bedford MK41 7QW United Kingdom to 10 Mayweed Avenue Chatham ME5 0PX on 2020-07-17
dot icon17/07/2020
Notification of William Mcallister as a person with significant control on 2020-07-01
dot icon17/07/2020
Cessation of Apollo Bakundukiza as a person with significant control on 2020-07-01
dot icon17/07/2020
Appointment of Mr William Alfred Mcallister as a director on 2020-07-01
dot icon17/07/2020
Termination of appointment of Apollo Bakundukiza as a director on 2020-07-01
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon08/01/2020
Registered office address changed from 6 Main Street Stapenhill Burton on Trent DE15 9AP United Kingdom to 15 Robin Hill Bedford MK41 7QW on 2020-01-08
dot icon08/01/2020
Notification of Apollo Bakundukiza as a person with significant control on 2019-12-30
dot icon08/01/2020
Cessation of Deividas Mateika as a person with significant control on 2019-12-30
dot icon08/01/2020
Appointment of Mr Apollo Bakundukiza as a director on 2019-12-30
dot icon08/01/2020
Termination of appointment of Deividas Mateika as a director on 2019-12-30
dot icon10/10/2019
Notification of Deividas Mateika as a person with significant control on 2019-09-20
dot icon10/10/2019
Registered office address changed from 214 Scarisbrick Drive Liverpool L11 7DQ England to 6 Main Street Stapenhill Burton on Trent DE15 9AP on 2019-10-10
dot icon10/10/2019
Cessation of Carlyle Lee Currie as a person with significant control on 2019-09-20
dot icon10/10/2019
Appointment of Mr Deividas Mateika as a director on 2019-09-20
dot icon10/10/2019
Termination of appointment of Carlyle Lee Currie as a director on 2019-09-20
dot icon24/09/2019
Micro company accounts made up to 2019-01-31
dot icon01/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon21/12/2018
Notification of Carlyle Lee Currie as a person with significant control on 2018-12-13
dot icon21/12/2018
Registered office address changed from 48 Langley Hall Road Olton Solihull B92 7HE to 214 Scarisbrick Drive Liverpool L11 7DQ on 2018-12-21
dot icon21/12/2018
Termination of appointment of Gordon Pearson as a director on 2018-12-13
dot icon21/12/2018
Cessation of Gordon Pearson as a person with significant control on 2018-12-13
dot icon21/12/2018
Appointment of Mr Carlyle Lee Currie as a director on 2018-12-13
dot icon15/08/2018
Micro company accounts made up to 2018-01-31
dot icon05/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon18/10/2017
Micro company accounts made up to 2017-01-31
dot icon02/10/2017
Previous accounting period shortened from 2017-03-31 to 2017-01-31
dot icon21/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon24/11/2016
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 icon18/12/2015
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 icon15/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-15
dot icon15/04/2014
Termination of appointment of Terence Dunne as a director
dot icon15/04/2014
Appointment of Gordon Pearson as a director
dot icon26/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
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
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
11/08/2022 - 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+
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 BICKLEIGH TRANSPORT LTD

BICKLEIGH TRANSPORT LTD is an(a) Dissolved 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 BICKLEIGH TRANSPORT LTD?

toggle

BICKLEIGH TRANSPORT LTD is currently Dissolved. It was registered on 26/03/2014 and dissolved on 29/08/2023.

Where is BICKLEIGH TRANSPORT LTD located?

toggle

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

What does BICKLEIGH TRANSPORT LTD do?

toggle

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

How many employees does BICKLEIGH TRANSPORT LTD have?

toggle

BICKLEIGH TRANSPORT LTD had 1 employees in 2022.

What is the latest filing for BICKLEIGH TRANSPORT LTD?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via voluntary strike-off.