BILLACOMBE TRANSPORT LTD

Register to unlock more data on OkredoRegister

BILLACOMBE TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09002226

Incorporation date

16/04/2014

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 17/04/2014)
dot icon14/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon16/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-16
dot icon16/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-16
dot icon16/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-16
dot icon16/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon29/11/2022
First Gazette notice for voluntary strike-off
dot icon16/11/2022
Application to strike the company off the register
dot icon29/04/2022
Confirmation statement made on 2022-04-17 with updates
dot icon24/02/2022
Registered office address changed from 13 Westnall Terrace Sheffield S5 0AB United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-02-24
dot icon24/02/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-02-22
dot icon24/02/2022
Cessation of Sam Wood as a person with significant control on 2022-02-22
dot icon24/02/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-02-22
dot icon24/02/2022
Termination of appointment of Sam Wood as a director on 2022-02-22
dot icon11/01/2022
Micro company accounts made up to 2021-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-17 with updates
dot icon11/02/2021
Micro company accounts made up to 2020-04-30
dot icon07/05/2020
Confirmation statement made on 2020-04-17 with updates
dot icon10/12/2019
Micro company accounts made up to 2019-04-30
dot icon12/11/2019
Registered office address changed from 50 Ogden Park Bracknell RG12 9AE United Kingdom to 13 Westnall Terrace Sheffield S5 0AB on 2019-11-12
dot icon12/11/2019
Cessation of Ciprian Popa as a person with significant control on 2019-10-15
dot icon12/11/2019
Notification of Sam Wood as a person with significant control on 2019-10-15
dot icon12/11/2019
Termination of appointment of Ciprian Popa as a director on 2019-10-15
dot icon12/11/2019
Appointment of Mr Sam Wood as a director on 2019-10-15
dot icon09/05/2019
Confirmation statement made on 2019-04-17 with updates
dot icon04/03/2019
Cessation of Terence Dunne as a person with significant control on 2019-02-22
dot icon04/03/2019
Termination of appointment of Terence Dunne as a director on 2019-02-22
dot icon04/03/2019
Appointment of Mr Ciprian Popa as a director on 2019-02-22
dot icon04/03/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 50 Ogden Park Bracknell RG12 9AE on 2019-03-04
dot icon04/03/2019
Notification of Ciprian Popa as a person with significant control on 2019-02-22
dot icon14/09/2018
Micro company accounts made up to 2018-04-30
dot icon03/05/2018
Confirmation statement made on 2018-04-17 with updates
dot icon12/01/2018
Micro company accounts made up to 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon21/04/2017
Termination of appointment of Alexander Dale as a director on 2017-04-05
dot icon21/04/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon21/04/2017
Registered office address changed from 14 Tarnside Fold Glossop SK13 6nd United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-21
dot icon25/01/2017
Micro company accounts made up to 2016-04-30
dot icon13/09/2016
Termination of appointment of Shaun O'donovan as a director on 2016-08-31
dot icon13/09/2016
Appointment of Alexander Dale as a director on 2016-08-31
dot icon13/09/2016
Registered office address changed from 1 Salmond Avenue Stafford ST16 3QP United Kingdom to 14 Tarnside Fold Glossop SK13 6nd on 2016-09-13
dot icon24/05/2016
Termination of appointment of James Tierney as a director on 2016-05-17
dot icon24/05/2016
Appointment of Shaun O'donovan as a director on 2016-05-17
dot icon24/05/2016
Registered office address changed from 16 Lune Road Norton Stockton on Tees TS20 1AZ United Kingdom to 1 Salmond Avenue Stafford ST16 3QP on 2016-05-24
dot icon26/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon08/03/2016
Registered office address changed from 162 Heathmoor Park Road Halifax HX2 9LP United Kingdom to 16 Lune Road Norton Stockton on Tees TS20 1AZ on 2016-03-08
dot icon07/03/2016
Termination of appointment of Oliver Webber as a director on 2016-02-29
dot icon07/03/2016
Appointment of James Tierney as a director on 2016-02-29
dot icon11/01/2016
Micro company accounts made up to 2015-04-30
dot icon11/12/2015
Appointment of Oliver Webber as a director on 2015-12-04
dot icon11/12/2015
Registered office address changed from 11 Mayor Street Bury BL8 1LP United Kingdom to 162 Heathmoor Park Road Halifax HX2 9LP on 2015-12-11
dot icon11/12/2015
Termination of appointment of Jon Gibson as a director on 2015-12-04
dot icon15/10/2015
Registered office address changed from 1B East Street Northampton NN1 5JZ to 11 Mayor Street Bury BL8 1LP on 2015-10-15
dot icon15/10/2015
Termination of appointment of Norbert Varga as a director on 2015-10-08
dot icon15/10/2015
Appointment of Jon Gibson as a director on 2015-10-08
dot icon22/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon09/06/2014
Termination of appointment of Peter Sheader-Smith as a director
dot icon09/06/2014
Appointment of Norbert Varga as a director
dot icon09/06/2014
Registered office address changed from 63 South Road Hockley Birmingham B18 5NA United Kingdom on 2014-06-09
dot icon30/05/2014
Termination of appointment of Terence Dunne as a director
dot icon30/05/2014
Appointment of Mr Peter Roy Sheader-Smith as a director
dot icon30/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-30
dot icon17/04/2014
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
29/04/2021
dot iconLast change occurred
29/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/04/2021
dot iconNext account date
29/04/2022
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ciprian Popa
Director
22/02/2019 - 15/10/2019
2
Varga, Norbert
Director
05/06/2014 - 08/10/2015
2
Mr Sam Wood
Director
15/10/2019 - 22/02/2022
-
Ayyaz, Mohammed
Director
22/02/2022 - Present
5383
Dunne, Terence
Director
05/04/2017 - 22/02/2019
9200

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

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 BILLACOMBE TRANSPORT LTD

BILLACOMBE TRANSPORT LTD is an(a) Dissolved company incorporated on 16/04/2014 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 BILLACOMBE TRANSPORT LTD?

toggle

BILLACOMBE TRANSPORT LTD is currently Dissolved. It was registered on 16/04/2014 and dissolved on 13/02/2023.

Where is BILLACOMBE TRANSPORT LTD located?

toggle

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

What does BILLACOMBE TRANSPORT LTD do?

toggle

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

How many employees does BILLACOMBE TRANSPORT LTD have?

toggle

BILLACOMBE TRANSPORT LTD had 1 employees in 2021.

What is the latest filing for BILLACOMBE TRANSPORT LTD?

toggle

The latest filing was on 14/02/2023: Final Gazette dissolved via voluntary strike-off.