BISHOPSBOURNE LOGISTICS LTD

Register to unlock more data on OkredoRegister

BISHOPSBOURNE LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08975950

Incorporation date

03/04/2014

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 03/04/2014)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon25/07/2023
Application to strike the company off the register
dot icon24/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon27/03/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-03-24
dot icon27/03/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-03-24
dot icon24/03/2023
Registered office address changed from 299 Bedworth Road Coventry CV6 6BN United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-03-24
dot icon24/03/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-03-10
dot icon24/03/2023
Cessation of James Levi as a person with significant control on 2023-03-10
dot icon24/03/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-03-10
dot icon24/03/2023
Termination of appointment of James Levi as a director on 2023-03-10
dot icon11/10/2022
Micro company accounts made up to 2022-04-30
dot icon14/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon13/01/2022
Micro company accounts made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon11/02/2021
Micro company accounts made up to 2020-04-30
dot icon31/12/2020
Registered office address changed from 69 Lichfield Street Walsall WS4 2BY United Kingdom to 299 Bedworth Road Coventry CV6 6BN on 2020-12-31
dot icon08/12/2020
Withdraw the company strike off application
dot icon01/12/2020
Registered office address changed from 5 Hume Street Warrington WA1 3QR United Kingdom to 69 Lichfield Street Walsall WS4 2BY on 2020-12-01
dot icon01/12/2020
Notification of James Levi as a person with significant control on 2020-11-17
dot icon01/12/2020
Cessation of Joshua Mclean as a person with significant control on 2020-11-17
dot icon01/12/2020
Appointment of Mr James Levi as a director on 2020-11-17
dot icon01/12/2020
Termination of appointment of Joshua Mclean as a director on 2020-11-17
dot icon01/12/2020
First Gazette notice for voluntary strike-off
dot icon20/11/2020
Application to strike the company off the register
dot icon16/09/2020
Appointment of Mr Joshua Mclean as a director on 2020-08-26
dot icon16/09/2020
Notification of Joshua Mclean as a person with significant control on 2020-08-26
dot icon16/09/2020
Termination of appointment of Daniel Hampton as a director on 2020-08-26
dot icon16/09/2020
Registered office address changed from 2 Lichfield Drive Prestatyn LL19 8AP United Kingdom to 5 Hume Street Warrington WA1 3QR on 2020-09-16
dot icon16/09/2020
Cessation of Daniel Hampton as a person with significant control on 2020-08-26
dot icon06/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon10/12/2019
Micro company accounts made up to 2019-04-30
dot icon11/07/2019
Notification of Daniel Hampton as a person with significant control on 2019-06-28
dot icon11/07/2019
Registered office address changed from 409 Badsley Moor Lane Rotherham S65 2QJ England to 2 Lichfield Drive Prestatyn LL19 8AP on 2019-07-11
dot icon11/07/2019
Cessation of Richard Phipson as a person with significant control on 2019-06-28
dot icon11/07/2019
Termination of appointment of Richard Phipson as a director on 2019-06-28
dot icon11/07/2019
Appointment of Mr Daniel Hampton as a director on 2019-06-28
dot icon11/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon28/02/2019
Registered office address changed from 58 Lulworth Crescent Leeds LS15 8PJ United Kingdom to 409 Badsley Moor Lane Rotherham S65 2QJ on 2019-02-28
dot icon28/02/2019
Termination of appointment of Shaun Duckworth as a director on 2019-02-20
dot icon28/02/2019
Appointment of Mr Richard Phipson as a director on 2019-02-20
dot icon28/02/2019
Notification of Richard Phipson as a person with significant control on 2019-02-20
dot icon28/02/2019
Cessation of Shaun Duckworth as a person with significant control on 2019-02-20
dot icon05/11/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 58 Lulworth Crescent Leeds LS15 8PJ on 2018-11-05
dot icon05/11/2018
Notification of Shaun Duckworth as a person with significant control on 2018-10-25
dot icon05/11/2018
Appointment of Mr Shaun Duckworth as a director on 2018-10-25
dot icon05/11/2018
Cessation of Scott Angus Donaldson as a person with significant control on 2018-10-25
dot icon05/11/2018
Termination of appointment of Scott Angus Donaldson as a director on 2018-10-25
dot icon14/09/2018
Micro company accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon03/04/2018
Appointment of Mr Scott Angus Donaldson as a director on 2018-03-23
dot icon03/04/2018
Cessation of Terence Dunne as a person with significant control on 2017-06-02
dot icon03/04/2018
Notification of Scott Angus Donaldson as a person with significant control on 2018-03-23
dot icon03/04/2018
Termination of appointment of Kevin Toner as a director on 2018-03-23
dot icon03/04/2018
Registered office address changed from 1 Silverstone Road Bourne PE10 9GT United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-04-03
dot icon12/01/2018
Micro company accounts made up to 2017-04-30
dot icon09/06/2017
Appointment of Kevin Toner as a director on 2017-06-02
dot icon09/06/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 1 Silverstone Road Bourne PE10 9GT on 2017-06-09
dot icon09/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-02
dot icon19/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon12/04/2017
Termination of appointment of Graham Crook as a director on 2017-03-15
dot icon12/04/2017
Appointment of Mr Terence Dunne as a director on 2017-03-15
dot icon12/04/2017
Registered office address changed from 60 Queensway Didcot OX11 8LU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-12
dot icon09/01/2017
Micro company accounts made up to 2016-04-30
dot icon05/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon15/03/2016
Termination of appointment of Mohammed Fazil as a director on 2016-03-08
dot icon15/03/2016
Registered office address changed from Flat 5 30 Penerley Road London SE6 2LQ United Kingdom to 60 Queensway Didcot OX11 8LU on 2016-03-15
dot icon15/03/2016
Appointment of Graham Crook as a director on 2016-03-08
dot icon23/12/2015
Micro company accounts made up to 2015-04-30
dot icon27/11/2015
Appointment of Mohammed Fazil as a director on 2015-11-10
dot icon27/11/2015
Termination of appointment of Stephen Lever as a director on 2015-11-10
dot icon27/11/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to Flat 5 30 Penerley Road London SE6 2LQ on 2015-11-27
dot icon07/10/2015
Registered office address changed from 97 Paxton Drive Bristol BS3 2BN to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-10-07
dot icon07/10/2015
Director's details changed for Stephen Lever on 2015-09-24
dot icon14/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon23/02/2015
Termination of appointment of Casey Dale Hughes as a director on 2015-02-16
dot icon23/02/2015
Appointment of Stephen Lever as a director on 2015-02-16
dot icon23/02/2015
Registered office address changed from 22 Church View Sherburn in Elmet Leeds LS25 6HZ United Kingdom to 97 Paxton Drive Bristol BS3 2BN on 2015-02-23
dot icon19/08/2014
Appointment of Casey Hughes as a director on 2014-08-18
dot icon19/08/2014
Registered office address changed from 15 Windermere Road Haydock Widnes WA11 0ES United Kingdom to 22 Church View Sherburn in Elmet Leeds LS25 6HZ on 2014-08-19
dot icon19/08/2014
Termination of appointment of Dean Wilson as a director on 2014-08-18
dot icon12/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-12
dot icon12/05/2014
Termination of appointment of Terence Dunne as a director
dot icon12/05/2014
Appointment of Dean Wilson as a director
dot icon03/04/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
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
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terence
Director
03/04/2014 - 30/04/2014
9214
Dunne, Terence
Director
15/03/2017 - 02/06/2017
9214
Ayyaz, Mohammed
Director
10/03/2023 - Present
5440
Hughes, Casey Dale
Director
18/08/2014 - 16/02/2015
-
Fazil, Mohammed
Director
10/11/2015 - 08/03/2016
-

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 BISHOPSBOURNE LOGISTICS LTD

BISHOPSBOURNE LOGISTICS LTD is an(a) Dissolved company incorporated on 03/04/2014 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 BISHOPSBOURNE LOGISTICS LTD?

toggle

BISHOPSBOURNE LOGISTICS LTD is currently Dissolved. It was registered on 03/04/2014 and dissolved on 17/10/2023.

Where is BISHOPSBOURNE LOGISTICS LTD located?

toggle

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

What does BISHOPSBOURNE LOGISTICS LTD do?

toggle

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

How many employees does BISHOPSBOURNE LOGISTICS LTD have?

toggle

BISHOPSBOURNE LOGISTICS LTD had 1 employees in 2022.

What is the latest filing for BISHOPSBOURNE LOGISTICS LTD?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.