BLYTHEBRIDGE LOGISTICS LTD

Register to unlock more data on OkredoRegister

BLYTHEBRIDGE LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08978752

Incorporation date

04/04/2014

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 04/04/2014)
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 icon03/05/2023
Confirmation statement made on 2023-04-04 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 2 Green Acres Layhams Road Keston BR2 6AR England 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 William John Chambers 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 William John Chambers as a director on 2023-03-10
dot icon10/10/2022
Micro company accounts made up to 2022-04-30
dot icon13/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon13/01/2022
Micro company accounts made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon15/02/2021
Micro company accounts made up to 2020-04-30
dot icon06/01/2021
Registered office address changed from 2 Elmtree Road Rotherham S61 2TJ United Kingdom to 2 Green Acres Layhams Road Keston BR2 6AR on 2021-01-06
dot icon06/01/2021
Notification of William John Chambers as a person with significant control on 2020-12-11
dot icon06/01/2021
Cessation of Keith Chibanda as a person with significant control on 2020-12-11
dot icon06/01/2021
Appointment of Mr William John Chambers as a director on 2020-12-11
dot icon06/01/2021
Termination of appointment of Keith Chibanda as a director on 2020-12-11
dot icon07/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon11/03/2020
Registered office address changed from 202 Finstock Avenue Stoke-on-Trent ST3 3LA United Kingdom to 2 Elmtree Road Rotherham S61 2TJ on 2020-03-11
dot icon11/03/2020
Notification of Keith Chibanda as a person with significant control on 2020-03-02
dot icon11/03/2020
Cessation of Thomas Littlejohn as a person with significant control on 2020-03-02
dot icon11/03/2020
Appointment of Mr Keith Chibanda as a director on 2020-03-02
dot icon11/03/2020
Termination of appointment of Thomas Littlejohn as a director on 2020-03-02
dot icon10/12/2019
Micro company accounts made up to 2019-04-30
dot icon04/12/2019
Registered office address changed from 179 Grasmere Avenue Warrington WA2 0JY United Kingdom to 202 Finstock Avenue Stoke-on-Trent ST3 3LA on 2019-12-04
dot icon04/12/2019
Notification of Thomas Littlejohn as a person with significant control on 2019-11-13
dot icon04/12/2019
Cessation of Stephen Quarrie as a person with significant control on 2019-11-13
dot icon04/12/2019
Appointment of Mr Thomas Littlejohn as a director on 2019-11-13
dot icon04/12/2019
Termination of appointment of Stephen Quarrie as a director on 2019-11-13
dot icon08/07/2019
Withdraw the company strike off application
dot icon11/06/2019
First Gazette notice for voluntary strike-off
dot icon07/06/2019
Registered office address changed from 5 Reddish Avenue Whaley Bridge High Peak SK23 7DP England to 179 Grasmere Avenue Warrington WA2 0JY on 2019-06-07
dot icon07/06/2019
Cessation of Alex James Combe as a person with significant control on 2019-05-17
dot icon07/06/2019
Termination of appointment of Alex James Combe as a director on 2019-05-17
dot icon07/06/2019
Notification of Stephen Quarrie as a person with significant control on 2019-05-17
dot icon07/06/2019
Appointment of Mr Stephen Quarrie as a director on 2019-05-17
dot icon29/05/2019
Application to strike the company off the register
dot icon12/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon27/12/2018
Notification of Alex James Combe as a person with significant control on 2018-12-14
dot icon27/12/2018
Registered office address changed from 70 Military Road Gosport PO12 3AS United Kingdom to 5 Reddish Avenue Whaley Bridge High Peak SK23 7DP on 2018-12-27
dot icon27/12/2018
Appointment of Mr Alex James Combe as a director on 2018-12-14
dot icon27/12/2018
Cessation of Simon Mark Aldridge as a person with significant control on 2018-12-14
dot icon08/10/2018
Termination of appointment of Simon Mark Aldridge as a director on 2018-09-07
dot icon17/09/2018
Micro company accounts made up to 2018-04-30
dot icon06/09/2018
Registered office address changed from 31 Hamlyn Road Glastonbury BA6 8HT England to 70 Military Road Gosport PO12 3AS on 2018-09-06
dot icon06/09/2018
Appointment of Mr Simon Mark Aldridge as a director on 2018-08-29
dot icon06/09/2018
Notification of Simon Mark Aldridge as a person with significant control on 2018-08-29
dot icon06/09/2018
Cessation of Tom Nicholas Carter as a person with significant control on 2018-08-29
dot icon06/09/2018
Termination of appointment of Tom Nicholas Carter as a director on 2018-08-29
dot icon18/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon04/04/2018
Cessation of Terence Dunne as a person with significant control on 2017-06-22
dot icon04/04/2018
Registered office address changed from 18 Manor Park Mirfield WF14 0EW United Kingdom to 31 Hamlyn Road Glastonbury BA6 8HT on 2018-04-04
dot icon04/04/2018
Termination of appointment of Richard Yeoman as a director on 2018-03-27
dot icon04/04/2018
Notification of Tom Carter as a person with significant control on 2018-03-27
dot icon04/04/2018
Appointment of Mr Tom Nicholas Carter as a director on 2018-03-27
dot icon12/01/2018
Micro company accounts made up to 2017-04-30
dot icon29/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-22
dot icon29/06/2017
Appointment of Richard Yeoman as a director on 2017-06-22
dot icon29/06/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 18 Manor Park Mirfield WF14 0EW on 2017-06-29
dot icon01/06/2017
Confirmation statement made on 2017-04-04 with updates
dot icon13/04/2017
Appointment of Mr Terence Dunne as a director on 2017-03-15
dot icon13/04/2017
Termination of appointment of Wengai Musimwa as a director on 2017-03-15
dot icon13/04/2017
Registered office address changed from 44 Lovel Way Liverpool L24 3XE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-13
dot icon11/01/2017
Micro company accounts made up to 2016-04-30
dot icon13/09/2016
Termination of appointment of Peter Lees as a director on 2016-08-31
dot icon13/09/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 44 Lovel Way Liverpool L24 3XE on 2016-09-13
dot icon13/09/2016
Appointment of Wengai Musimwa as a director on 2016-08-31
dot icon26/05/2016
Termination of appointment of Stephen Broadhurst as a director on 2016-05-19
dot icon26/05/2016
Appointment of Peter Lees as a director on 2016-05-19
dot icon26/05/2016
Registered office address changed from 26 Ashfield Road Hemsworth Pontefract WF9 4RN to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-05-26
dot icon12/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon29/12/2015
Micro company accounts made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon02/06/2014
Termination of appointment of Terence Dunne as a director
dot icon02/06/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-06-02
dot icon02/06/2014
Appointment of Stephen Broadhurst as a director
dot icon04/04/2014
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
10/03/2023 - Present
5383
Chambers, William John
Director
11/12/2020 - 10/03/2023
3

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 BLYTHEBRIDGE LOGISTICS LTD

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

toggle

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

Where is BLYTHEBRIDGE LOGISTICS LTD located?

toggle

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

What does BLYTHEBRIDGE LOGISTICS LTD do?

toggle

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

How many employees does BLYTHEBRIDGE LOGISTICS LTD have?

toggle

BLYTHEBRIDGE LOGISTICS LTD had 1 employees in 2022.

What is the latest filing for BLYTHEBRIDGE LOGISTICS LTD?

toggle

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