BIGFOOT LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

BIGFOOT LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10291855

Incorporation date

22/07/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2016)
dot icon07/11/2025
Statement of affairs
dot icon07/11/2025
Resolutions
dot icon07/11/2025
Appointment of a voluntary liquidator
dot icon07/11/2025
Statement of affairs
dot icon07/11/2025
Registered office address changed from Frobisher House Nelson Gate Southbrook Road Southampton SO15 1GX England to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2025-11-07
dot icon18/07/2025
Satisfaction of charge 102918550004 in full
dot icon11/06/2025
Registered office address changed from Unit 21 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR England to Frobisher House Nelson Gate Southbrook Road Southampton SO15 1GX on 2025-06-11
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon30/10/2024
Cessation of Robert Lazar as a person with significant control on 2024-10-30
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with updates
dot icon04/10/2024
Registration of charge 102918550004, created on 2024-09-24
dot icon05/07/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon20/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/10/2022
Registered office address changed from Unit19 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR England to Unit 21 Millbrook Road East Southampton SO15 1JR on 2022-10-31
dot icon31/10/2022
Registered office address changed from Unit 21 Millbrook Road East Southampton SO15 1JR England to Unit 21 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR on 2022-10-31
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon07/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-07-21 with updates
dot icon31/07/2021
Sub-division of shares on 2021-07-21
dot icon23/07/2021
Notification of Robert Lazar as a person with significant control on 2021-07-21
dot icon23/07/2021
Change of details for Mr Ferencz Emil Lazar as a person with significant control on 2021-07-21
dot icon28/06/2021
Registered office address changed from 152 Unit 19 Freemantle Business Centre Millbrook Road East Southampton SO15 1JR England to Unit19 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR on 2021-06-28
dot icon28/06/2021
Registered office address changed from 3000a Parkway Whiteley Fareham PO15 7FX United Kingdom to 152 Unit 19 Freemantle Business Centre Millbrook Road East Southampton SO15 1JR on 2021-06-28
dot icon07/06/2021
Satisfaction of charge 102918550002 in full
dot icon04/06/2021
Cessation of Matthew Beresford as a person with significant control on 2021-05-27
dot icon04/06/2021
Change of details for a person with significant control
dot icon02/06/2021
Notification of Ferencz Emil Lazar as a person with significant control on 2021-05-28
dot icon02/06/2021
Appointment of Mr Ferencz Emil Lazar as a director on 2021-05-27
dot icon02/06/2021
Termination of appointment of Jonjo Beresford as a director on 2021-05-27
dot icon02/06/2021
Termination of appointment of Matthew Patrick Beresford as a director on 2021-05-27
dot icon02/06/2021
Registration of charge 102918550003, created on 2021-06-01
dot icon19/05/2021
Change of details for Mr Matthew Beresford as a person with significant control on 2021-05-17
dot icon18/05/2021
Director's details changed for Mr Matthew Patrick Beresford on 2021-05-17
dot icon10/05/2021
Previous accounting period shortened from 2021-07-31 to 2021-03-31
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon23/03/2021
Satisfaction of charge 102918550001 in full
dot icon08/03/2021
Appointment of Mr Matthew Patrick Beresford as a director on 2021-02-08
dot icon08/02/2021
Appointment of Mr Jonjo Beresford as a director on 2021-02-08
dot icon08/02/2021
Termination of appointment of Matthew Patrick Beresford as a director on 2021-02-08
dot icon31/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon12/10/2019
Compulsory strike-off action has been discontinued
dot icon10/10/2019
Change of details for Mr Matthew Beresford as a person with significant control on 2016-07-22
dot icon10/10/2019
Change of details for Mr Matthew Beresford as a person with significant control on 2019-10-09
dot icon10/10/2019
Change of details for Mr Matthew Beresford as a person with significant control on 2019-10-09
dot icon10/10/2019
Change of details for Mr Matthew Beresford as a person with significant control on 2019-10-09
dot icon09/10/2019
Director's details changed for Mr Matthew Beresford on 2019-10-09
dot icon09/10/2019
Director's details changed for Mr Matthew Beresford on 2019-10-09
dot icon09/10/2019
Registered office address changed from The Old Treasury 7 Kings Road Portsmouth PO5 4DJ England to 3000a Parkway Whiteley Fareham PO15 7FX on 2019-10-09
dot icon09/10/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon09/10/2019
Director's details changed for Mr Matthew Beresford on 2019-10-09
dot icon08/10/2019
First Gazette notice for compulsory strike-off
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon24/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon19/04/2018
Micro company accounts made up to 2017-07-31
dot icon03/04/2018
Registration of charge 102918550002, created on 2018-03-29
dot icon26/07/2017
Confirmation statement made on 2017-07-21 with updates
dot icon21/11/2016
Registration of charge 102918550001, created on 2016-11-21
dot icon22/07/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
14.52K
-
0.00
85.50K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beresford, Matthew Patrick
Director
08/02/2021 - 27/05/2021
12
Beresford, Matthew Patrick
Director
22/07/2016 - 08/02/2021
12
Lazar, Ferencz Emil
Director
27/05/2021 - Present
8
Beresford, Jonjo
Director
08/02/2021 - 27/05/2021
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIGFOOT LOGISTICS LIMITED

BIGFOOT LOGISTICS LIMITED is an(a) Liquidation company incorporated on 22/07/2016 with the registered office located at Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIGFOOT LOGISTICS LIMITED?

toggle

BIGFOOT LOGISTICS LIMITED is currently Liquidation. It was registered on 22/07/2016 .

Where is BIGFOOT LOGISTICS LIMITED located?

toggle

BIGFOOT LOGISTICS LIMITED is registered at Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL.

What does BIGFOOT LOGISTICS LIMITED do?

toggle

BIGFOOT LOGISTICS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BIGFOOT LOGISTICS LIMITED?

toggle

The latest filing was on 07/11/2025: Statement of affairs.