BICKMARSH TRANSPORT LTD

Register to unlock more data on OkredoRegister

BICKMARSH TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08960271

Incorporation date

26/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

191 Washington Street, Bradford BD8 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2014)
dot icon25/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon02/08/2022
Application to strike the company off the register
dot icon12/05/2022
Registered office address changed from 70 Kendal Road Macclesfield SK11 8PG United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-05-12
dot icon12/05/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-05-04
dot icon12/05/2022
Cessation of Andrew Dawson as a person with significant control on 2022-05-04
dot icon12/05/2022
Termination of appointment of Andrew Dawson as a director on 2022-05-04
dot icon12/05/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-05-04
dot icon02/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon12/10/2021
Micro company accounts made up to 2021-01-31
dot icon29/03/2021
Confirmation statement made on 2021-02-25 with updates
dot icon03/12/2020
Registered office address changed from 74 Stanley Road Northampton NN5 5EH England to 70 Kendal Road Macclesfield SK11 8PG on 2020-12-03
dot icon03/12/2020
Notification of Andrew Dawson as a person with significant control on 2020-11-17
dot icon03/12/2020
Cessation of Gy Ford as a person with significant control on 2020-11-17
dot icon03/12/2020
Appointment of Mr Andrew Dawson as a director on 2020-11-17
dot icon03/12/2020
Termination of appointment of Gy Ford as a director on 2020-11-17
dot icon23/07/2020
Micro company accounts made up to 2020-01-31
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon12/12/2019
Registered office address changed from 12 Bowland Road Woodley Stockport SK6 1LJ United Kingdom to 74 Stanley Road Northampton NN5 5EH on 2019-12-12
dot icon12/12/2019
Notification of Gy Ford as a person with significant control on 2019-11-27
dot icon12/12/2019
Cessation of Russell Hall as a person with significant control on 2019-11-27
dot icon12/12/2019
Appointment of Mr Gy Ford as a director on 2019-11-27
dot icon12/12/2019
Termination of appointment of Russell Hall as a director on 2019-11-27
dot icon24/09/2019
Micro company accounts made up to 2019-01-31
dot icon16/04/2019
Notification of Russell Hall as a person with significant control on 2019-04-08
dot icon16/04/2019
Registered office address changed from 48 Westfield Avenue Rawcliffe Goole DN14 8QY United Kingdom to 12 Bowland Road Woodley Stockport SK6 1LJ on 2019-04-16
dot icon16/04/2019
Appointment of Mr Russell Hall as a director on 2019-04-08
dot icon16/04/2019
Termination of appointment of Colin Horsted as a director on 2019-04-08
dot icon16/04/2019
Cessation of Colin Horsted as a person with significant control on 2019-04-08
dot icon01/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon12/11/2018
Registered office address changed from 93 Clinton Avenue Manchester M14 7LQ United Kingdom to 48 Westfield Avenue Rawcliffe Goole DN14 8QY on 2018-11-12
dot icon12/11/2018
Cessation of Kelvin Byron Stout as a person with significant control on 2018-11-01
dot icon12/11/2018
Appointment of Mr Colin Horsted as a director on 2018-11-01
dot icon12/11/2018
Notification of Colin Horsted as a person with significant control on 2018-11-01
dot icon12/11/2018
Termination of appointment of Kelvin Byron Stout as a director on 2018-11-01
dot icon15/08/2018
Micro company accounts made up to 2018-01-31
dot icon20/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-06-08
dot icon20/06/2018
Termination of appointment of Keith Rowbottom as a director on 2018-04-05
dot icon20/06/2018
Termination of appointment of Terry Dunne as a director on 2018-06-08
dot icon20/06/2018
Cessation of Keith Rowbottom as a person with significant control on 2018-04-05
dot icon20/06/2018
Registered office address changed from 65 Eaton Rise Ealing London W5 2HE England to 93 Clinton Avenue Manchester M14 7LQ on 2018-06-20
dot icon20/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon20/06/2018
Notification of Kelvin Byron Stout as a person with significant control on 2018-06-08
dot icon20/06/2018
Appointment of Mr Kelvin Byron Stout as a director on 2018-06-08
dot icon20/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon06/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon16/02/2018
Registered office address changed from 34 Newhouse 67-68 Hatton Gardens London EC1N 8JY England to 65 Eaton Rise Ealing London W5 2HE on 2018-02-16
dot icon13/02/2018
Registered office address changed from 36 Promenade Street Heywood OL10 4EB United Kingdom to 34 Newhouse 67-68 Hatton Gardens London EC1N 8JY on 2018-02-13
dot icon13/02/2018
Cessation of Adrian Ionescu as a person with significant control on 2018-01-05
dot icon13/02/2018
Termination of appointment of Adrian Ionescu as a director on 2018-01-05
dot icon13/02/2018
Appointment of Mr Keith Rowbottom as a director on 2018-01-05
dot icon13/02/2018
Notification of Keith Rowbottom as a person with significant control on 2018-01-05
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 icon08/02/2017
Appointment of Adrian Ionescu as a director on 2017-01-31
dot icon08/02/2017
Registered office address changed from 117 Oxford Road Swindon Wilts SN3 4JA to 36 Promenade Street Heywood OL10 4EB on 2017-02-08
dot icon08/02/2017
Termination of appointment of Lindsay Hollick as a director on 2017-01-31
dot icon23/11/2016
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 icon17/12/2015
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
Appointment of Lindsay Hollick as a director
dot icon15/04/2014
Termination of appointment of Terence Dunne as a director
dot icon15/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-15
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
31/01/2021
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Keith Rowbottom
Director
05/01/2018 - 05/04/2018
1
Mr Lindsay Hollick
Director
01/04/2014 - 31/01/2017
2
Dunne, Terry
Director
05/04/2018 - 08/06/2018
3651
Mr Kelvin Byron Stout
Director
08/06/2018 - 01/11/2018
-
Dunne, Terence
Director
26/03/2014 - 01/04/2014
9216

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 BICKMARSH TRANSPORT LTD

BICKMARSH TRANSPORT LTD is an(a) Dissolved company incorporated on 26/03/2014 with the registered office located at 191 Washington Street, Bradford BD8 9QP. 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 BICKMARSH TRANSPORT LTD?

toggle

BICKMARSH TRANSPORT LTD is currently Dissolved. It was registered on 26/03/2014 and dissolved on 25/10/2022.

Where is BICKMARSH TRANSPORT LTD located?

toggle

BICKMARSH TRANSPORT LTD is registered at 191 Washington Street, Bradford BD8 9QP.

What does BICKMARSH TRANSPORT LTD do?

toggle

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

How many employees does BICKMARSH TRANSPORT LTD have?

toggle

BICKMARSH TRANSPORT LTD had 1 employees in 2021.

What is the latest filing for BICKMARSH TRANSPORT LTD?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via voluntary strike-off.