BOLNHURST LOGISTICS LTD

Register to unlock more data on OkredoRegister

BOLNHURST LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09056111

Incorporation date

27/05/2014

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 27/05/2014)
dot icon20/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon07/06/2023
Confirmation statement made on 2023-05-27 with updates
dot icon04/04/2023
First Gazette notice for voluntary strike-off
dot icon28/03/2023
Application to strike the company off the register
dot icon17/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-16
dot icon17/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon16/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-16
dot icon16/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-16
dot icon16/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon07/12/2022
Micro company accounts made up to 2022-05-31
dot icon30/06/2022
Registered office address changed from 25 Winster Road Manchester M30 7DP United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-06-30
dot icon30/06/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-30
dot icon30/06/2022
Cessation of Daniel Payne as a person with significant control on 2022-06-30
dot icon30/06/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-30
dot icon30/06/2022
Termination of appointment of Daniel Payne as a director on 2022-06-30
dot icon01/06/2022
Confirmation statement made on 2022-05-27 with updates
dot icon27/01/2022
Micro company accounts made up to 2021-05-31
dot icon01/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon19/04/2021
Micro company accounts made up to 2020-05-31
dot icon04/11/2020
Registered office address changed from 12 Hinde Close Sittingbourne ME10 2HN United Kingdom to 25 Winster Road Manchester M30 7DP on 2020-11-04
dot icon04/11/2020
Notification of Daniel Payne as a person with significant control on 2020-10-15
dot icon04/11/2020
Cessation of William Dowsett as a person with significant control on 2020-10-15
dot icon04/11/2020
Appointment of Mr Daniel Payne as a director on 2020-10-15
dot icon04/11/2020
Termination of appointment of William Dowsett as a director on 2020-10-15
dot icon25/08/2020
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 12 Hinde Close Sittingbourne ME10 2HN on 2020-08-25
dot icon25/08/2020
Notification of William Dowsett as a person with significant control on 2020-08-04
dot icon25/08/2020
Cessation of Mohammed Ayyaz as a person with significant control on 2020-08-04
dot icon25/08/2020
Appointment of Mr William Dowsett as a director on 2020-08-04
dot icon25/08/2020
Termination of appointment of Mohammed Ayyaz as a director on 2020-08-04
dot icon29/05/2020
Confirmation statement made on 2020-05-27 with updates
dot icon20/03/2020
Registered office address changed from 21 Thornbury Road Liverpool L4 7TS United Kingdom to 191 Washington Street Bradford BD8 9QP on 2020-03-20
dot icon20/03/2020
Notification of Mohammed Ayyaz as a person with significant control on 2020-03-20
dot icon20/03/2020
Cessation of Wojciech Kobiela as a person with significant control on 2020-03-20
dot icon20/03/2020
Appointment of Mr Mohammed Ayyaz as a director on 2020-03-20
dot icon20/03/2020
Termination of appointment of Wojciech Kobiela as a director on 2020-03-20
dot icon24/01/2020
Registered office address changed from 672 Hyde Road Manchester M18 7EF United Kingdom to 21 Thornbury Road Liverpool L4 7TS on 2020-01-24
dot icon24/01/2020
Notification of Wojciech Kobiela as a person with significant control on 2020-01-15
dot icon24/01/2020
Cessation of Daniel Stafford as a person with significant control on 2020-01-15
dot icon24/01/2020
Appointment of Mr Wojciech Kobiela as a director on 2020-01-15
dot icon24/01/2020
Termination of appointment of Daniel Stafford as a director on 2020-01-15
dot icon21/01/2020
Micro company accounts made up to 2019-05-31
dot icon01/11/2019
Registered office address changed from 50 Love Lane Stockport SK4 1JA United Kingdom to 672 Hyde Road Manchester M18 7EF on 2019-11-01
dot icon01/11/2019
Notification of Daniel Stafford as a person with significant control on 2019-10-09
dot icon01/11/2019
Cessation of Peter Goddard as a person with significant control on 2019-10-09
dot icon01/11/2019
Appointment of Mr Daniel Stafford as a director on 2019-10-09
dot icon01/11/2019
Termination of appointment of Peter Goddard as a director on 2019-10-09
dot icon24/06/2019
Cessation of Dave Tucker as a person with significant control on 2019-05-30
dot icon24/06/2019
Termination of appointment of Dave Tucker as a director on 2019-05-30
dot icon24/06/2019
Notification of Peter Goddard as a person with significant control on 2019-05-30
dot icon24/06/2019
Registered office address changed from 37 Barley Close Weston Turville Aylesbury HP22 5SF United Kingdom to 50 Love Lane Stockport SK4 1JA on 2019-06-24
dot icon24/06/2019
Appointment of Mr Peter Goddard as a director on 2019-05-30
dot icon20/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon05/02/2019
Micro company accounts made up to 2018-05-31
dot icon21/12/2018
Registered office address changed from 18 Braid Avenue London W3 7TU England to 37 Barley Close Weston Turville Aylesbury HP22 5SF on 2018-12-21
dot icon21/12/2018
Termination of appointment of Mateusz Szymanski as a director on 2018-12-13
dot icon21/12/2018
Cessation of Mateusz Szymanski as a person with significant control on 2018-12-13
dot icon21/12/2018
Appointment of Mr Dave Tucker as a director on 2018-12-13
dot icon21/12/2018
Notification of Dave Tucker as a person with significant control on 2018-12-13
dot icon31/07/2018
Registered office address changed from 30 Yarn Close St. Helens WA9 3GJ England to 18 Braid Avenue London W3 7TU on 2018-07-31
dot icon31/07/2018
Cessation of Grzegorz Maluchnik as a person with significant control on 2018-07-16
dot icon31/07/2018
Appointment of Mr Mateusz Szymanski as a director on 2018-07-16
dot icon31/07/2018
Termination of appointment of Grzegorz Maluchnik as a director on 2018-07-16
dot icon31/07/2018
Notification of Mateusz Szymanski as a person with significant control on 2018-07-16
dot icon05/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon17/04/2018
Registered office address changed from 67 Old London Road Harlow CM17 9HN United Kingdom to 30 Yarn Close St. Helens WA9 3GJ on 2018-04-17
dot icon17/04/2018
Cessation of Colin Hodge as a person with significant control on 2018-04-06
dot icon17/04/2018
Notification of Grzegorz Maluchnik as a person with significant control on 2018-04-06
dot icon17/04/2018
Termination of appointment of Colin Hodge as a director on 2018-04-06
dot icon17/04/2018
Appointment of Mr Grzegorz Maluchnik as a director on 2018-04-06
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon09/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon10/04/2017
Termination of appointment of Terence Dunne as a director on 2017-04-06
dot icon10/04/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 67 Old London Road Harlow CM17 9HN on 2017-04-10
dot icon10/04/2017
Appointment of Colin Hodge as a director on 2017-04-06
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon15/03/2017
Registered office address changed from 35 Scott Road Corby NN17 1UH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-15
dot icon15/03/2017
Termination of appointment of John Ford as a director on 2017-03-13
dot icon15/03/2017
Appointment of Terence Dunne as a director on 2017-03-13
dot icon06/02/2017
Micro company accounts made up to 2016-05-31
dot icon13/09/2016
Appointment of John Ford as a director on 2016-08-30
dot icon13/09/2016
Termination of appointment of Richard Love as a director on 2016-08-30
dot icon13/09/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Scott Road Corby NN17 1UH on 2016-09-13
dot icon29/07/2016
Registered office address changed from 79 Heath Way Hatton DE65 5EP United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-07-29
dot icon29/07/2016
Appointment of Richard Love as a director on 2016-07-22
dot icon29/07/2016
Termination of appointment of Jason Quarmby as a director on 2016-07-22
dot icon10/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon18/05/2016
Registered office address changed from 6 Poplar Terrace Roddymoor Crook DL15 9RG United Kingdom to 79 Heath Way Hatton DE65 5EP on 2016-05-18
dot icon17/05/2016
Director's details changed for Jason Quarmby on 2016-05-10
dot icon04/04/2016
Director's details changed for Jason Quarmby on 2016-03-23
dot icon24/03/2016
Termination of appointment of Lukasz Bronakowski as a director on 2016-03-18
dot icon24/03/2016
Appointment of Jason Quarmby as a director on 2016-03-18
dot icon24/03/2016
Registered office address changed from Flat 20, Valerian St Cecilia Close Kidderminster DY10 1LL United Kingdom to 6 Poplar Terrace Roddymoor Crook DL15 9RG on 2016-03-24
dot icon18/01/2016
Micro company accounts made up to 2015-05-31
dot icon23/09/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to Flat 20, Valerian St Cecilia Close Kidderminster DY10 1LL on 2015-09-23
dot icon23/09/2015
Appointment of Lukasz Bronakowski as a director on 2015-09-16
dot icon23/09/2015
Termination of appointment of Steven Davidson as a director on 2015-09-16
dot icon22/07/2015
Appointment of Steven Davidson as a director on 2015-07-14
dot icon21/07/2015
Termination of appointment of Ivars Artimovics as a director on 2015-07-14
dot icon21/07/2015
Registered office address changed from 43 Cransley Gardens Corby NN17 2SU to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-07-21
dot icon03/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon23/12/2014
Registered office address changed from 17 Helmsley Drive Coundon Bishop Auckland DL14 8NX United Kingdom to 43 Cransley Gardens Corby NN17 2SU on 2014-12-23
dot icon23/12/2014
Termination of appointment of Peter Crabtree as a director on 2014-12-15
dot icon23/12/2014
Appointment of Ivars Artimovics as a director on 2014-12-15
dot icon21/08/2014
Appointment of Peter Crabtree as a director on 2014-08-11
dot icon21/08/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 17 Helmsley Drive Coundon Bishop Auckland DL14 8NX on 2014-08-21
dot icon21/08/2014
Termination of appointment of Terence Dunne as a director on 2014-08-11
dot icon27/05/2014
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
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel Stafford
Director
09/10/2019 - 15/01/2020
-
Crabtree, Peter
Director
11/08/2014 - 15/12/2014
2
Mr Grzegorz Maluchnik
Director
06/04/2018 - 16/07/2018
-
Mr Daniel Payne
Director
15/10/2020 - 30/06/2022
7
Mr Wojciech Kobiela
Director
15/01/2020 - 20/03/2020
-

Persons with Significant Control

13
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 BOLNHURST LOGISTICS LTD

BOLNHURST LOGISTICS LTD is an(a) Dissolved company incorporated on 27/05/2014 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 BOLNHURST LOGISTICS LTD?

toggle

BOLNHURST LOGISTICS LTD is currently Dissolved. It was registered on 27/05/2014 and dissolved on 20/06/2023.

Where is BOLNHURST LOGISTICS LTD located?

toggle

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

What does BOLNHURST LOGISTICS LTD do?

toggle

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

How many employees does BOLNHURST LOGISTICS LTD have?

toggle

BOLNHURST LOGISTICS LTD had 1 employees in 2022.

What is the latest filing for BOLNHURST LOGISTICS LTD?

toggle

The latest filing was on 20/06/2023: Final Gazette dissolved via voluntary strike-off.