BIRCOTES LOGISTICS LTD

Register to unlock more data on OkredoRegister

BIRCOTES LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09327116

Incorporation date

25/11/2014

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 25/11/2014)
dot icon23/03/2026
Micro company accounts made up to 2025-11-30
dot icon27/01/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon09/05/2025
Micro company accounts made up to 2024-11-30
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon15/05/2024
Micro company accounts made up to 2023-11-30
dot icon10/04/2024
Termination of appointment of David Mercer as a director on 2024-03-15
dot icon10/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15
dot icon10/04/2024
Cessation of David Mercer as a person with significant control on 2024-03-15
dot icon10/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15
dot icon10/04/2024
Registered office address changed from 5 Smyth End Aylesbury HP22 0AS United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-10
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon17/06/2023
Micro company accounts made up to 2022-11-30
dot icon12/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon16/06/2022
Micro company accounts made up to 2021-11-30
dot icon17/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon05/08/2021
Micro company accounts made up to 2020-11-30
dot icon16/02/2021
Registered office address changed from 17 Harmans Drive East Grinstead RH19 3XY United Kingdom to 5 Smyth End Aylesbury HP22 0AS on 2021-02-16
dot icon16/02/2021
Appointment of Mr David Mercer as a director on 2021-02-02
dot icon16/02/2021
Notification of David Mercer as a person with significant control on 2021-02-02
dot icon15/02/2021
Cessation of Jonathan Robert Morgan as a person with significant control on 2021-02-02
dot icon15/02/2021
Termination of appointment of Jonathan Robert Morgan as a director on 2021-02-02
dot icon06/01/2021
Confirmation statement made on 2020-12-05 with updates
dot icon22/10/2020
Registered office address changed from 20 Walton Close Swadlincote DE11 9SH United Kingdom to 17 Harmans Drive East Grinstead RH19 3XY on 2020-10-22
dot icon22/10/2020
Notification of Jonathan Morgan as a person with significant control on 2020-10-01
dot icon22/10/2020
Cessation of Christopher Elton as a person with significant control on 2020-10-01
dot icon22/10/2020
Termination of appointment of Christopher Elton as a director on 2020-10-01
dot icon22/10/2020
Appointment of Mr Jonathan Morgan as a director on 2020-10-01
dot icon10/06/2020
Micro company accounts made up to 2019-11-30
dot icon15/01/2020
Registered office address changed from 29 Hope Street Newton-Le-Willows WA12 9RQ United Kingdom to 20 Walton Close Swadlincote DE11 9SH on 2020-01-15
dot icon15/01/2020
Notification of Christopher Elton as a person with significant control on 2020-01-06
dot icon15/01/2020
Cessation of Robert Flynn as a person with significant control on 2020-01-06
dot icon15/01/2020
Appointment of Mr Christopher Elton as a director on 2020-01-06
dot icon15/01/2020
Termination of appointment of Robert Flynn as a director on 2020-01-06
dot icon12/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon23/08/2019
Micro company accounts made up to 2018-11-30
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon05/11/2018
Cessation of Aleksander Isufaj as a person with significant control on 2018-10-26
dot icon05/11/2018
Appointment of Mr Robert Flynn as a director on 2018-10-26
dot icon05/11/2018
Notification of Robert Flynn as a person with significant control on 2018-10-26
dot icon05/11/2018
Registered office address changed from 36 Second Avenue Dagenham RM10 9DU England to 29 Hope Street Newton-Le-Willows WA12 9RQ on 2018-11-05
dot icon05/11/2018
Termination of appointment of Aleksander Isufaj as a director on 2018-10-26
dot icon17/07/2018
Micro company accounts made up to 2017-11-30
dot icon26/04/2018
Termination of appointment of Terry Dunne as a director on 2018-04-12
dot icon26/04/2018
Cessation of Terry Dunne as a person with significant control on 2018-04-12
dot icon26/04/2018
Registered office address changed from 90 Roscoe Crescent Weston Point Runcorn WA7 4ER England to 36 Second Avenue Dagenham RM10 9DU on 2018-04-26
dot icon26/04/2018
Appointment of Mr Aleksander Isufaj as a director on 2018-04-12
dot icon26/04/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon26/04/2018
Notification of Aleksander Isufaj as a person with significant control on 2018-04-12
dot icon26/04/2018
Termination of appointment of William Peter Lowndes as a director on 2018-04-05
dot icon26/04/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon26/04/2018
Cessation of William Peter Lowndes as a person with significant control on 2018-04-05
dot icon13/03/2018
Compulsory strike-off action has been discontinued
dot icon12/03/2018
Confirmation statement made on 2017-11-25 with updates
dot icon20/02/2018
First Gazette notice for compulsory strike-off
dot icon05/12/2017
Notification of William Peter Lowndes as a person with significant control on 2017-10-25
dot icon05/12/2017
Cessation of Nathan John Chapman as a person with significant control on 2017-10-25
dot icon05/12/2017
Termination of appointment of Nathan John Chapman as a director on 2017-10-25
dot icon05/12/2017
Appointment of Mr William Peter Lowndes as a director on 2017-10-25
dot icon05/12/2017
Registered office address changed from 10 Speedwell Avenue Bristol BS5 8DN England to 90 Roscoe Crescent Weston Point Runcorn WA7 4ER on 2017-12-05
dot icon21/09/2017
Termination of appointment of Terence Dunne as a director on 2017-08-01
dot icon20/09/2017
Appointment of Mr Nathan John Chapman as a director on 2017-08-01
dot icon20/09/2017
Notification of Nathan John Chapman as a person with significant control on 2017-08-01
dot icon20/09/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 10 Speedwell Avenue Bristol BS5 8DN on 2017-09-20
dot icon20/09/2017
Cessation of William Wright as a person with significant control on 2017-03-15
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon06/04/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon06/04/2017
Registered office address changed from 53 Lichford Road Sheffield S2 3LB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-06
dot icon06/04/2017
Termination of appointment of William Wright as a director on 2017-03-15
dot icon07/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon04/10/2016
Registered office address changed from 104 Willowbrook Road Corby NN17 2EQ United Kingdom to 53 Lichford Road Sheffield S2 3LB on 2016-10-04
dot icon04/10/2016
Termination of appointment of Edward Bolton as a director on 2016-09-27
dot icon04/10/2016
Appointment of William Wright as a director on 2016-09-27
dot icon29/06/2016
Micro company accounts made up to 2015-11-30
dot icon17/05/2016
Termination of appointment of Karl Brittain as a director on 2016-05-10
dot icon17/05/2016
Appointment of Edward Bolton as a director on 2016-05-10
dot icon17/05/2016
Registered office address changed from 38 Chester Road North Brownhills Walsall WS8 7JP to 104 Willowbrook Road Corby NN17 2EQ on 2016-05-17
dot icon07/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon27/11/2015
Appointment of Mr Karl Brittain as a director on 2015-11-09
dot icon27/11/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 38 Chester Road North Brownhills Walsall WS8 7JP on 2015-11-27
dot icon27/11/2015
Termination of appointment of Terence Dunne as a director on 2015-11-09
dot icon25/11/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 12/04/2018
3645
Mercer, David
Director
02/02/2021 - 15/03/2024
-
Isufaj, Aleksander
Director
12/04/2018 - 26/10/2018
4
Elton, Christopher
Director
06/01/2020 - 01/10/2020
-
Flynn, Robert
Director
26/10/2018 - 06/01/2020
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIRCOTES LOGISTICS LTD

BIRCOTES LOGISTICS LTD is an(a) Active company incorporated on 25/11/2014 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 BIRCOTES LOGISTICS LTD?

toggle

BIRCOTES LOGISTICS LTD is currently Active. It was registered on 25/11/2014 .

Where is BIRCOTES LOGISTICS LTD located?

toggle

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

What does BIRCOTES LOGISTICS LTD do?

toggle

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

How many employees does BIRCOTES LOGISTICS LTD have?

toggle

BIRCOTES LOGISTICS LTD had 1 employees in 2023.

What is the latest filing for BIRCOTES LOGISTICS LTD?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-11-30.