BOCOMBE TRANSPORT LTD

Register to unlock more data on OkredoRegister

BOCOMBE TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09137150

Incorporation date

18/07/2014

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 18/07/2014)
dot icon23/01/2026
Micro company accounts made up to 2025-07-31
dot icon22/10/2025
Compulsory strike-off action has been discontinued
dot icon21/10/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon25/03/2025
Micro company accounts made up to 2024-07-31
dot icon01/08/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon14/06/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15
dot icon22/04/2024
Termination of appointment of Andrew Doyle as a director on 2024-03-15
dot icon22/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15
dot icon22/04/2024
Cessation of Andrew Doyle as a person with significant control on 2024-03-15
dot icon22/04/2024
Registered office address changed from 27 Gladstone Avenue Liverpool L16 2LG United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-22
dot icon14/02/2024
Micro company accounts made up to 2023-07-31
dot icon18/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon24/01/2023
Micro company accounts made up to 2022-07-31
dot icon15/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon16/02/2022
Micro company accounts made up to 2021-07-31
dot icon22/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon05/05/2021
Registered office address changed from Oak Tree House Ashby Road Nuneaton CV13 0AW United Kingdom to 27 Gladstone Avenue Liverpool L16 2LG on 2021-05-05
dot icon05/05/2021
Notification of Andrew Doyle as a person with significant control on 2021-04-23
dot icon05/05/2021
Cessation of Thomas George William Powell as a person with significant control on 2021-04-23
dot icon05/05/2021
Appointment of Mr Andrew Doyle as a director on 2021-04-23
dot icon05/05/2021
Termination of appointment of Thomas George William Powell as a director on 2021-04-23
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon26/11/2020
Registered office address changed from 7 Howcotte Green Coventry CV4 8BP United Kingdom to Oak Tree House Ashby Road Nuneaton CV13 0AW on 2020-11-26
dot icon26/11/2020
Notification of Thomas Powell as a person with significant control on 2020-11-05
dot icon26/11/2020
Cessation of Daniel Capok as a person with significant control on 2020-11-05
dot icon26/11/2020
Appointment of Mr Thomas George William Powell as a director on 2020-11-05
dot icon26/11/2020
Termination of appointment of Daniel Capok as a director on 2020-11-05
dot icon25/08/2020
Registered office address changed from 10 Brown Street Thornton-Cleveleys FY5 4HG United Kingdom to 7 Howcotte Green Coventry CV4 8BP on 2020-08-25
dot icon25/08/2020
Notification of Daniel Capok as a person with significant control on 2020-08-06
dot icon25/08/2020
Cessation of Darren James as a person with significant control on 2020-08-06
dot icon25/08/2020
Appointment of Mr Daniel Capok as a director on 2020-08-06
dot icon25/08/2020
Termination of appointment of Darren James as a director on 2020-08-06
dot icon26/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon30/04/2020
Registered office address changed from 35 Gladys Street Rotherham S65 2TA United Kingdom to 10 Brown Street Thornton-Cleveleys FY5 4HG on 2020-04-30
dot icon30/04/2020
Notification of Darren James as a person with significant control on 2020-04-14
dot icon30/04/2020
Cessation of Robert Connolly as a person with significant control on 2020-04-14
dot icon30/04/2020
Appointment of Mr Darren James as a director on 2020-04-14
dot icon30/04/2020
Termination of appointment of Robert Connolly as a director on 2020-04-14
dot icon17/02/2020
Micro company accounts made up to 2019-07-31
dot icon04/12/2019
Notification of Robert Connolly as a person with significant control on 2019-11-18
dot icon04/12/2019
Cessation of Sanele Ncube as a person with significant control on 2019-11-18
dot icon04/12/2019
Appointment of Mr Robert Connolly as a director on 2019-11-18
dot icon04/12/2019
Termination of appointment of Sanele Ncube as a director on 2019-11-18
dot icon10/10/2019
Registered office address changed from 11 Broom Valley Road Rotherham S60 2QH England to 35 Gladys Street Rotherham S65 2TA on 2019-10-10
dot icon10/10/2019
Notification of Sanele Ncube as a person with significant control on 2019-09-20
dot icon10/10/2019
Cessation of Dezider Duna as a person with significant control on 2019-09-20
dot icon10/10/2019
Appointment of Mr Sanele Ncube as a director on 2019-09-20
dot icon10/10/2019
Termination of appointment of Dezider Duna as a director on 2019-09-20
dot icon05/07/2019
Notification of Dezider Duna as a person with significant control on 2019-06-13
dot icon05/07/2019
Appointment of Mr Dezider Duna as a director on 2019-06-13
dot icon05/07/2019
Cessation of Ryan Andy Wilkinson-York as a person with significant control on 2019-06-13
dot icon05/07/2019
Registered office address changed from 9 Central Avenue Lutterworth LE17 4NY United Kingdom to 11 Broom Valley Road Rotherham S60 2QH on 2019-07-05
dot icon05/07/2019
Termination of appointment of Ryan Andy Wilkinson-York as a director on 2019-06-13
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon15/02/2019
Micro company accounts made up to 2018-07-31
dot icon19/12/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 9 Central Avenue Lutterworth LE17 4NY on 2018-12-19
dot icon19/12/2018
Cessation of Paul Chaal as a person with significant control on 2018-12-10
dot icon19/12/2018
Notification of Ryan Andy Wilkinson-York as a person with significant control on 2018-12-10
dot icon19/12/2018
Termination of appointment of Paul Chaal as a director on 2018-12-10
dot icon19/12/2018
Appointment of Mr Ryan Andy Wilkinson-York as a director on 2018-12-10
dot icon19/09/2018
Registered office address changed from 64 Coronation Drive Widnes England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-09-19
dot icon19/09/2018
Termination of appointment of Mark Edward Thompson as a director on 2018-09-11
dot icon19/09/2018
Appointment of Mr Paul Chaal as a director on 2018-09-11
dot icon19/09/2018
Cessation of Mark Edward Thompson as a person with significant control on 2018-09-11
dot icon19/09/2018
Notification of Paul Chaal as a person with significant control on 2018-09-11
dot icon12/07/2018
Appointment of Mr Mark Edward Thompson as a director on 2018-06-25
dot icon12/07/2018
Notification of Mark Edward Thompson as a person with significant control on 2018-06-25
dot icon12/07/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 64 Coronation Drive Widnes on 2018-07-12
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon11/07/2018
Cessation of Terry Dunne as a person with significant control on 2018-06-25
dot icon11/07/2018
Termination of appointment of Terry Dunne as a director on 2018-06-25
dot icon27/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon27/06/2018
Registered office address changed from Caravan 12, Dun Roamin Park Whitfield Brackley NN13 5TD United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-27
dot icon27/06/2018
Cessation of Andrei Marian Pavel as a person with significant control on 2018-04-05
dot icon27/06/2018
Termination of appointment of Andrei Marian Pavel as a director on 2018-04-05
dot icon27/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon02/02/2018
Appointment of Mr Andrei Marian Pavel as a director on 2017-10-31
dot icon02/02/2018
Cessation of Ovidiu Ochisanu as a person with significant control on 2017-10-31
dot icon02/02/2018
Registered office address changed from Flat 3 28 Abington Square Northampton NN1 4AA England to Caravan 12, Dun Roamin Park Whitfield Brackley NN13 5TD on 2018-02-02
dot icon02/02/2018
Notification of Andrei Marian Pavel as a person with significant control on 2017-10-31
dot icon02/02/2018
Termination of appointment of Ovidiu Ochisanu as a director on 2017-10-31
dot icon18/08/2017
Termination of appointment of Terence Dunne as a director on 2017-07-25
dot icon17/08/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 3 28 Abington Square Northampton NN1 4AA on 2017-08-17
dot icon17/08/2017
Notification of Ovidiu Ochisanu as a person with significant control on 2017-07-25
dot icon17/08/2017
Cessation of Terence Dunne as a person with significant control on 2017-07-25
dot icon17/08/2017
Appointment of Mr Ovidiu Ochisanu as a director on 2017-07-25
dot icon09/08/2017
Confirmation statement made on 2017-07-18 with updates
dot icon09/08/2017
Notification of Terence Dunne as a person with significant control on 2017-03-09
dot icon09/08/2017
Cessation of Venelin Atanasov as a person with significant control on 2017-03-09
dot icon11/04/2017
Micro company accounts made up to 2016-07-31
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon11/03/2017
Registered office address changed from Flat 4 20 Coombe Road Weston-Super-Mare BS23 2QP United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-11
dot icon11/03/2017
Appointment of Terence Dunne as a director on 2017-03-09
dot icon11/03/2017
Termination of appointment of Venelin Atanasov as a director on 2017-03-09
dot icon11/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon14/07/2016
Appointment of Venelin Atanasov as a director on 2016-07-07
dot icon14/07/2016
Termination of appointment of Ionut-Romeo Romeo Nicoara as a director on 2016-07-07
dot icon14/07/2016
Registered office address changed from 11 Leach Street Rochdale OL16 5NH United Kingdom to Flat 4 20 Coombe Road Weston-Super-Mare BS23 2QP on 2016-07-14
dot icon25/02/2016
Micro company accounts made up to 2015-07-31
dot icon16/10/2015
Termination of appointment of Gary Sherratt as a director on 2015-10-09
dot icon16/10/2015
Appointment of Ionut-Romeo Nicoara as a director on 2015-10-09
dot icon16/10/2015
Registered office address changed from Flat 8 63 Taunton Road Ashton-Under-Lyne OL7 9DR United Kingdom to 11 Leach Street Rochdale OL16 5NH on 2015-10-16
dot icon31/07/2015
Appointment of Mr Gary Sherratt as a director on 2015-07-22
dot icon31/07/2015
Registered office address changed from 55a Waddicar Lane Melling Liverpool L31 1DG to Flat 8 63 Taunton Road Ashton-Under-Lyne OL7 9DR on 2015-07-31
dot icon31/07/2015
Termination of appointment of Allan Joseph Mclean as a director on 2015-07-22
dot icon28/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon19/05/2015
Appointment of Allan Joseph Mclean as a director on 2015-05-11
dot icon19/05/2015
Registered office address changed from 67 Durham Drive Stoke-on-Trent ST3 4TG United Kingdom to 55a Waddicar Lane Melling Liverpool L31 1DG on 2015-05-19
dot icon19/05/2015
Termination of appointment of Darren Johnson as a director on 2015-05-11
dot icon10/02/2015
Director's details changed for Darren Johnson on 2015-02-06
dot icon10/02/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 67 Durham Drive Stoke-on-Trent ST3 4TG on 2015-02-10
dot icon10/02/2015
Appointment of Darren Johnson as a director on 2015-02-05
dot icon10/02/2015
Termination of appointment of James Dunphy as a director on 2015-02-05
dot icon10/11/2014
Appointment of James Dunphy as a director on 2014-10-29
dot icon10/11/2014
Termination of appointment of Graham John Hirsh as a director on 2014-10-29
dot icon10/11/2014
Registered office address changed from 108 Maudslay Road Coventry CV5 8EN United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2014-11-10
dot icon15/08/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 108 Maudslay Road Coventry CV5 8EN on 2014-08-15
dot icon15/08/2014
Appointment of Graham Hirsh as a director on 2014-08-04
dot icon15/08/2014
Termination of appointment of Terence Dunne as a director on 2014-08-04
dot icon18/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 25/06/2018
3647
Mr Robert Connolly
Director
18/11/2019 - 14/04/2020
-
Mr Paul Chaal
Director
11/09/2018 - 10/12/2018
-
Duna, Dezider
Director
13/06/2019 - 20/09/2019
-
Mr Darren James
Director
14/04/2020 - 06/08/2020
2

Persons with Significant Control

17
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 BOCOMBE TRANSPORT LTD

BOCOMBE TRANSPORT LTD is an(a) Active company incorporated on 18/07/2014 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOCOMBE TRANSPORT LTD?

toggle

BOCOMBE TRANSPORT LTD is currently Active. It was registered on 18/07/2014 .

Where is BOCOMBE TRANSPORT LTD located?

toggle

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

What does BOCOMBE TRANSPORT LTD do?

toggle

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

What is the latest filing for BOCOMBE TRANSPORT LTD?

toggle

The latest filing was on 23/01/2026: Micro company accounts made up to 2025-07-31.