BIDDENDEN TRANSPORT LTD

Register to unlock more data on OkredoRegister

BIDDENDEN TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09133125

Incorporation date

16/07/2014

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 16/07/2014)
dot icon08/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon15/05/2023
Application to strike the company off the register
dot icon30/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-30
dot icon30/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon30/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-30
dot icon30/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-30
dot icon30/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon17/08/2022
Registered office address changed from 139 Henhurst Hill Burton-on-Trent DE13 9SX United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-17
dot icon17/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-17
dot icon17/08/2022
Cessation of Karl Down as a person with significant control on 2022-08-17
dot icon17/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-17
dot icon17/08/2022
Termination of appointment of Karl Down as a director on 2022-08-17
dot icon15/08/2022
Confirmation statement made on 2022-06-21 with updates
dot icon04/03/2022
Registered office address changed from 3 Frome Way Liverpool L25 9PP United Kingdom to 139 Henhurst Hill Burton-on-Trent DE13 9SX on 2022-03-04
dot icon04/03/2022
Notification of Karl Down as a person with significant control on 2022-02-17
dot icon04/03/2022
Cessation of Christopher Ross as a person with significant control on 2022-02-17
dot icon04/03/2022
Appointment of Mr Karl Down as a director on 2022-02-17
dot icon04/03/2022
Termination of appointment of Christopher Ross as a director on 2022-02-17
dot icon16/02/2022
Micro company accounts made up to 2021-07-31
dot icon09/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon04/01/2021
Notification of Christopher Ross as a person with significant control on 2020-12-08
dot icon31/12/2020
Registered office address changed from 33 Chaplin Grove Milton Keynes MK8 0DG United Kingdom to 3 Frome Way Liverpool L25 9PP on 2020-12-31
dot icon31/12/2020
Appointment of Mr Christopher Ross as a director on 2020-12-08
dot icon31/12/2020
Cessation of Anthony George Reynolds as a person with significant control on 2020-12-08
dot icon31/12/2020
Termination of appointment of Anthony George Reynolds as a director on 2020-12-08
dot icon28/08/2020
Registered office address changed from 14 Farm Walk Mosborough Sheffield S20 5BE England to 33 Chaplin Grove Milton Keynes MK8 0DG on 2020-08-28
dot icon28/08/2020
Notification of Anthony Reynolds as a person with significant control on 2020-08-10
dot icon28/08/2020
Cessation of Keith Radford as a person with significant control on 2020-08-10
dot icon28/08/2020
Appointment of Mr Anthony George Reynolds as a director on 2020-08-10
dot icon28/08/2020
Termination of appointment of Keith Radford as a director on 2020-08-10
dot icon03/07/2020
Confirmation statement made on 2020-06-21 with updates
dot icon25/02/2020
Micro company accounts made up to 2019-07-31
dot icon06/08/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon15/02/2019
Micro company accounts made up to 2018-07-31
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon08/02/2018
Appointment of Mr Keith Radford as a director on 2017-12-01
dot icon08/02/2018
Registered office address changed from 43 Bayswater Road Dudley DY3 2QS United Kingdom to 14 Farm Walk Mosborough Sheffield S20 5BE on 2018-02-08
dot icon08/02/2018
Termination of appointment of Nathan Davies as a director on 2017-12-01
dot icon08/02/2018
Cessation of Nathan Davies as a person with significant control on 2017-12-01
dot icon08/02/2018
Notification of Keith Radford as a person with significant control on 2017-12-01
dot icon27/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon06/04/2017
Micro company accounts made up to 2016-07-31
dot icon08/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon21/06/2016
Termination of appointment of James Trutwein as a director on 2016-06-14
dot icon21/06/2016
Registered office address changed from 137 Clockhouse Lane Romford RM5 3QU to 43 Bayswater Road Dudley DY3 2QS on 2016-06-21
dot icon21/06/2016
Appointment of Nathan Davies as a director on 2016-06-14
dot icon18/02/2016
Micro company accounts made up to 2015-07-31
dot icon23/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon10/02/2015
Registered office address changed from 6 Margaret Avenue Wellingborough NN8 2HD United Kingdom to 137 Clockhouse Lane Romford RM5 3QU on 2015-02-10
dot icon10/02/2015
Appointment of James Trutwein as a director on 2015-02-04
dot icon10/02/2015
Termination of appointment of Gary Williams as a director on 2015-02-04
dot icon09/10/2014
Termination of appointment of Steven Michael Walsh as a director on 2014-09-30
dot icon09/10/2014
Registered office address changed from 25 Ploughman Street Rugby Warks CV21 2JU United Kingdom to 6 Margaret Avenue Wellingborough NN8 2HD on 2014-10-09
dot icon09/10/2014
Appointment of Mr Gary Williams as a director on 2014-09-30
dot icon07/08/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 25 Ploughman Street Rugby Warks CV21 2JU on 2014-08-07
dot icon07/08/2014
Termination of appointment of Terence Dunne as a director on 2014-07-25
dot icon07/08/2014
Appointment of Steven Michael Walsh as a director on 2014-07-25
dot icon16/07/2014
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
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony George Reynolds
Director
10/08/2020 - 08/12/2020
2
Ayyaz, Mohammed
Director
17/08/2022 - Present
5440
Williams, Gary
Director
30/09/2014 - 04/02/2015
4
Walsh, Steven Michael
Director
25/07/2014 - 30/09/2014
2
Dunne, Terence
Director
16/07/2014 - 25/07/2014
9216

Persons with Significant Control

6
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 BIDDENDEN TRANSPORT LTD

BIDDENDEN TRANSPORT LTD is an(a) Dissolved company incorporated on 16/07/2014 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 BIDDENDEN TRANSPORT LTD?

toggle

BIDDENDEN TRANSPORT LTD is currently Dissolved. It was registered on 16/07/2014 and dissolved on 08/08/2023.

Where is BIDDENDEN TRANSPORT LTD located?

toggle

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

What does BIDDENDEN TRANSPORT LTD do?

toggle

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

How many employees does BIDDENDEN TRANSPORT LTD have?

toggle

BIDDENDEN TRANSPORT LTD had 1 employees in 2021.

What is the latest filing for BIDDENDEN TRANSPORT LTD?

toggle

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