BONTHORPE TRANSPORT LTD

Register to unlock more data on OkredoRegister

BONTHORPE TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08994025

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 14/04/2014)
dot icon02/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon01/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon29/02/2024
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2024-02-28
dot icon28/02/2024
Termination of appointment of Clive Hellewell as a director on 2024-02-28
dot icon28/02/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-02-28
dot icon28/02/2024
Cessation of Clive Hellewell as a person with significant control on 2024-02-28
dot icon28/02/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-02-28
dot icon28/02/2024
Registered office address changed from 1 Angerton Way Woodside Bradford BD6 2PX England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-02-28
dot icon28/02/2024
Director's details changed for Mr Mohammed Ayyaz on 2024-02-28
dot icon09/01/2024
Micro company accounts made up to 2023-04-30
dot icon03/05/2023
Confirmation statement made on 2023-04-14 with updates
dot icon26/11/2022
Micro company accounts made up to 2022-04-30
dot icon30/06/2022
Change of details for Mr Clive Hellewell as a person with significant control on 2022-06-29
dot icon30/06/2022
Director's details changed for Mr Clive Hellewell on 2022-06-29
dot icon29/06/2022
Cessation of Darrell Stedman as a person with significant control on 2019-11-27
dot icon29/06/2022
Registered office address changed from 36 Smythe Street London E14 0HF United Kingdom to 1 Angerton Way Woodside Bradford BD6 2PX on 2022-06-29
dot icon29/06/2022
Notification of Clive Hellewell as a person with significant control on 2022-06-29
dot icon29/06/2022
Appointment of Mr Clive Hellewell as a director on 2022-06-29
dot icon29/06/2022
Cessation of Harded Tarafder as a person with significant control on 2022-06-29
dot icon29/06/2022
Termination of appointment of Harded Tarafder as a director on 2022-06-29
dot icon20/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon13/01/2022
Micro company accounts made up to 2021-04-30
dot icon15/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon15/02/2021
Micro company accounts made up to 2020-04-30
dot icon24/07/2020
Registered office address changed from 100 Monteagle Way London E5 8JF England to 36 Smythe Street London E14 0HF on 2020-07-24
dot icon24/07/2020
Notification of Harded Tarafder as a person with significant control on 2020-07-02
dot icon24/07/2020
Cessation of Mark Lumumba Bello as a person with significant control on 2020-07-02
dot icon24/07/2020
Appointment of Mr Harded Tarafder as a director on 2020-07-02
dot icon24/07/2020
Termination of appointment of Mark Lumumba Bello as a director on 2020-07-02
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon12/12/2019
Registered office address changed from 19 st Stephens Road Bournemouth BH2 6JN United Kingdom to 100 Monteagle Way London E5 8JF on 2019-12-12
dot icon12/12/2019
Notification of Mark Bello as a person with significant control on 2019-11-27
dot icon12/12/2019
Appointment of Mr Mark Lumumba Bello as a director on 2019-11-27
dot icon12/12/2019
Termination of appointment of Darrell Stedman as a director on 2019-11-27
dot icon10/12/2019
Micro company accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-14 with updates
dot icon17/09/2018
Micro company accounts made up to 2018-04-30
dot icon20/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon12/01/2018
Micro company accounts made up to 2017-04-30
dot icon28/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon23/01/2017
Micro company accounts made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon31/03/2016
Termination of appointment of Christopher Timms as a director on 2016-03-23
dot icon31/03/2016
Appointment of Darrell Stedman as a director on 2016-03-23
dot icon31/03/2016
Registered office address changed from 76 Hayfield Road Salford Manchester M6 8QA to 19 st Stephens Road Bournemouth BH2 6JN on 2016-03-31
dot icon08/01/2016
Micro company accounts made up to 2015-04-30
dot icon22/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon16/01/2015
Termination of appointment of Duncan Roy as a director on 2015-01-15
dot icon16/01/2015
Registered office address changed from 23 Picadilly Street Haslingden Rossendale BB4 5LU United Kingdom to 76 Hayfield Road Salford Manchester M6 8QA on 2015-01-16
dot icon16/01/2015
Appointment of Christopher Timms as a director on 2015-01-15
dot icon10/09/2014
Appointment of Duncan Roy as a director on 2014-08-29
dot icon10/09/2014
Termination of appointment of Senol Zengin as a director on 2014-08-29
dot icon10/09/2014
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 23 Picadilly Street Haslingden Rossendale BB4 5LU on 2014-09-10
dot icon01/05/2014
Appointment of Senol Zengin as a director
dot icon01/05/2014
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 2014-05-01
dot icon01/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-01
dot icon01/05/2014
Termination of appointment of Terence Dunne as a director
dot icon14/04/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
01/04/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
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
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

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
28/02/2024 - Present
5440
Hellewell, Clive
Director
29/06/2022 - 28/02/2024
3

Persons with Significant Control

6
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 BONTHORPE TRANSPORT LTD

BONTHORPE TRANSPORT 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 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 BONTHORPE TRANSPORT LTD?

toggle

BONTHORPE TRANSPORT LTD is currently Dissolved. It was registered on 14/04/2014 and dissolved on 02/09/2025.

Where is BONTHORPE TRANSPORT LTD located?

toggle

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

What does BONTHORPE TRANSPORT LTD do?

toggle

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

How many employees does BONTHORPE TRANSPORT LTD have?

toggle

BONTHORPE TRANSPORT LTD had 1 employees in 2023.

What is the latest filing for BONTHORPE TRANSPORT LTD?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via compulsory strike-off.