BLOXWICH LOGISTICS LTD

Register to unlock more data on OkredoRegister

BLOXWICH LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08997871

Incorporation date

14/04/2014

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 15/04/2014)
dot icon13/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon22/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-22
dot icon22/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-22
dot icon22/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-22
dot icon22/12/2022
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 icon29/07/2022
Registered office address changed from Flat 1a, 10 Rutlan Road Harrogate HG1 2PY United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-29
dot icon29/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-07-04
dot icon29/07/2022
Cessation of Michael Jennings as a person with significant control on 2022-07-04
dot icon29/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-07-04
dot icon29/07/2022
Termination of appointment of Michael Jennings as a director on 2022-07-04
dot icon21/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon05/01/2022
Micro company accounts made up to 2021-04-30
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon15/02/2021
Micro company accounts made up to 2020-04-30
dot icon03/12/2020
Registered office address changed from 84 Grimstone Road Hitchin SG4 7HJ United Kingdom to Flat 1a, 10 Rutlan Road Harrogate HG1 2PY on 2020-12-03
dot icon03/12/2020
Notification of Michael Jennings as a person with significant control on 2020-11-12
dot icon03/12/2020
Cessation of Simon Magee as a person with significant control on 2020-11-12
dot icon03/12/2020
Appointment of Mr Michael Jennings as a director on 2020-11-12
dot icon03/12/2020
Termination of appointment of Simon Magee as a director on 2020-11-12
dot icon03/09/2020
Registered office address changed from 51 Clarke Street Dewsbury WF13 4LR United Kingdom to 84 Grimstone Road Hitchin SG4 7HJ on 2020-09-03
dot icon03/09/2020
Notification of Simon Magee as a person with significant control on 2020-08-19
dot icon03/09/2020
Appointment of Mr Simon Magee as a director on 2020-08-19
dot icon03/09/2020
Cessation of Michael Squires as a person with significant control on 2020-08-19
dot icon03/09/2020
Termination of appointment of Michael Squires as a director on 2020-08-19
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon01/04/2020
Registered office address changed from 20 Cliff Street Haworth BD22 8JL United Kingdom to 51 Clarke Street Dewsbury WF13 4LR on 2020-04-01
dot icon01/04/2020
Notification of Michael Squires as a person with significant control on 2020-03-17
dot icon01/04/2020
Cessation of Paul Abrahams as a person with significant control on 2020-03-17
dot icon01/04/2020
Appointment of Mr Michael Squires as a director on 2020-03-17
dot icon01/04/2020
Termination of appointment of Paul Abrahams as a director on 2020-03-17
dot icon10/12/2019
Micro company accounts made up to 2019-04-30
dot icon15/10/2019
Registered office address changed from 128 Stewart Road London E15 2BD England to 20 Cliff Street Haworth BD22 8JL on 2019-10-15
dot icon15/10/2019
Notification of Paul Abrahams as a person with significant control on 2019-09-26
dot icon15/10/2019
Cessation of Viorel-Muguras Marica as a person with significant control on 2019-09-26
dot icon15/10/2019
Appointment of Mr Paul Abrahams as a director on 2019-09-26
dot icon15/10/2019
Termination of appointment of Viorel-Muguras Marica as a director on 2019-09-26
dot icon14/06/2019
Registered office address changed from 5 Drake Close Barking IG11 0FH England to 128 Stewart Road London E15 2BD on 2019-06-14
dot icon14/06/2019
Notification of Viorel-Muguras Marica as a person with significant control on 2019-05-23
dot icon14/06/2019
Cessation of Issa Haji as a person with significant control on 2019-05-23
dot icon14/06/2019
Termination of appointment of Issa Haji as a director on 2019-05-23
dot icon14/06/2019
Appointment of Mr Viorel-Muguras Marica as a director on 2019-05-23
dot icon30/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon03/01/2019
Notification of Issa Haji as a person with significant control on 2018-12-19
dot icon03/01/2019
Appointment of Mr Issa Haji as a director on 2018-12-19
dot icon03/01/2019
Termination of appointment of Philip Prince as a director on 2018-12-19
dot icon03/01/2019
Registered office address changed from 12 Thirlby Drive Manchester M22 0EQ United Kingdom to 5 Drake Close Barking IG11 0FH on 2019-01-03
dot icon03/01/2019
Cessation of Philip Prince as a person with significant control on 2018-12-19
dot icon12/11/2018
Appointment of Mr Philip Prince as a director on 2018-11-01
dot icon12/11/2018
Registered office address changed from 9 Bridle Avenue Ossett WF5 9PS England to 12 Thirlby Drive Manchester M22 0EQ on 2018-11-12
dot icon12/11/2018
Cessation of Craig John Hitchen as a person with significant control on 2018-11-01
dot icon12/11/2018
Notification of Philip Prince as a person with significant control on 2018-11-01
dot icon12/11/2018
Termination of appointment of Craig John Hitchen as a director on 2018-11-01
dot icon17/09/2018
Micro company accounts made up to 2018-04-30
dot icon19/07/2018
Cessation of Terry Dunne as a person with significant control on 2018-06-20
dot icon19/07/2018
Notification of Craig John Hitchen as a person with significant control on 2018-06-20
dot icon19/07/2018
Registered office address changed from 288 Hood Lane North Great Sankey Warrington WA5 1EU United Kingdom to 9 Bridle Avenue Ossett WF5 9PS on 2018-07-19
dot icon19/07/2018
Termination of appointment of Terry Dunne as a director on 2018-06-20
dot icon19/07/2018
Appointment of Mr Craig John Hitchen as a director on 2018-06-20
dot icon19/07/2018
Cessation of Christopher Clayton as a person with significant control on 2018-04-05
dot icon19/07/2018
Termination of appointment of Christopher Clayton as a director on 2018-04-05
dot icon19/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon19/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon27/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon12/01/2018
Micro company accounts made up to 2017-04-30
dot icon09/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon24/01/2017
Micro company accounts made up to 2016-04-30
dot icon29/11/2016
Appointment of Christopher Clayton as a director on 2016-11-22
dot icon29/11/2016
Registered office address changed from 33 Dunster Gardens Nailsea Bristol BS48 2JY United Kingdom to 288 Hood Lane North Great Sankey Warrington WA5 1EU on 2016-11-29
dot icon29/11/2016
Termination of appointment of Alexander Plenty as a director on 2016-11-22
dot icon06/05/2016
Registered office address changed from 3 Middlethorpe Lois Weedon Towcester NN12 8PS United Kingdom to 33 Dunster Gardens Nailsea Bristol BS48 2JY on 2016-05-06
dot icon06/05/2016
Appointment of Alexander Plenty as a director on 2016-04-26
dot icon06/05/2016
Termination of appointment of Neil Harding as a director on 2016-04-26
dot icon26/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon09/02/2016
Appointment of Neil Harding as a director on 2016-02-01
dot icon09/02/2016
Termination of appointment of Christopher Rosen as a director on 2016-02-01
dot icon09/02/2016
Registered office address changed from 56 Llanwern Road Newport NP19 9GF United Kingdom to 3 Middlethorpe Lois Weedon Towcester NN12 8PS on 2016-02-09
dot icon12/01/2016
Micro company accounts made up to 2015-04-30
dot icon25/06/2015
Director's details changed for Christopher Rosen on 2015-06-18
dot icon25/06/2015
Registered office address changed from 32 Park End Langstone Newport NP18 2NB to 56 Llanwern Road Newport NP19 9GF on 2015-06-25
dot icon22/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon03/10/2014
Termination of appointment of Daniel Hogg as a director on 2014-09-24
dot icon03/10/2014
Registered office address changed from 23 Hartlands Close Birmingham B18 5ED United Kingdom to 32 Park End Langstone Newport NP18 2NB on 2014-10-03
dot icon03/10/2014
Appointment of Christopher Rosen as a director on 2014-09-24
dot icon08/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-08
dot icon08/05/2014
Appointment of Daniel Hogg as a director
dot icon08/05/2014
Termination of appointment of Terence Dunne as a director
dot icon15/04/2014
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

0

No officers data available.

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+
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 BLOXWICH LOGISTICS LTD

BLOXWICH LOGISTICS LTD is an(a) Dissolved company incorporated on 14/04/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOXWICH LOGISTICS LTD?

toggle

BLOXWICH LOGISTICS LTD is currently Dissolved. It was registered on 14/04/2014 and dissolved on 13/02/2023.

Where is BLOXWICH LOGISTICS LTD located?

toggle

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

What does BLOXWICH LOGISTICS LTD do?

toggle

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

How many employees does BLOXWICH LOGISTICS LTD have?

toggle

BLOXWICH LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for BLOXWICH LOGISTICS LTD?

toggle

The latest filing was on 13/02/2023: Final Gazette dissolved via voluntary strike-off.