BOURNHEATH LOGISTICS LTD

Register to unlock more data on OkredoRegister

BOURNHEATH LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08953920

Incorporation date

24/03/2014

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 24/03/2014)
dot icon21/04/2026
Voluntary strike-off action has been suspended
dot icon24/03/2026
First Gazette notice for voluntary strike-off
dot icon12/03/2026
Application to strike the company off the register
dot icon27/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon09/06/2025
Micro company accounts made up to 2025-03-31
dot icon31/05/2025
Compulsory strike-off action has been discontinued
dot icon28/05/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon22/10/2024
Micro company accounts made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon30/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon29/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-29
dot icon29/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-29
dot icon29/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-29
dot icon29/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon17/08/2022
Micro company accounts made up to 2022-03-31
dot icon18/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon11/12/2020
Micro company accounts made up to 2020-03-31
dot icon07/10/2020
Registered office address changed from 3 Manning Close East Grinstead RH19 2DR United Kingdom to 191 Washington Street Bradford BD8 9QP on 2020-10-07
dot icon07/10/2020
Notification of Mohammed Ayyaz as a person with significant control on 2020-10-07
dot icon07/10/2020
Cessation of Antal Szatmari as a person with significant control on 2020-10-07
dot icon07/10/2020
Appointment of Mr Mohammed Ayyaz as a director on 2020-10-07
dot icon07/10/2020
Termination of appointment of Antal Szatmari as a director on 2020-10-07
dot icon11/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon21/11/2019
Registered office address changed from 21 st. Peters Place Canterbury CT1 2DB England to 3 Manning Close East Grinstead RH19 2DR on 2019-11-21
dot icon21/11/2019
Notification of Antal Szatmari as a person with significant control on 2019-11-01
dot icon21/11/2019
Cessation of Ion-Marius Ilina as a person with significant control on 2019-11-01
dot icon21/11/2019
Appointment of Mr Antal Szatmari as a director on 2019-11-01
dot icon21/11/2019
Termination of appointment of Ion-Marius Ilina as a director on 2019-11-01
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon10/05/2019
Appointment of Mr Ion-Marius Ilina as a director on 2019-04-29
dot icon10/05/2019
Notification of Ion-Marius Ilina as a person with significant control on 2019-04-29
dot icon10/05/2019
Termination of appointment of Zydrunas Tolvaisa as a director on 2019-04-29
dot icon10/05/2019
Registered office address changed from 12 Rowley Grove Hull HU6 8PE United Kingdom to 21 st. Peters Place Canterbury CT1 2DB on 2019-05-10
dot icon10/05/2019
Cessation of Zydrunas Tolvaisa as a person with significant control on 2019-04-29
dot icon10/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon31/08/2018
Micro company accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon07/02/2018
Appointment of Mr Zydrunas Tolvaisa as a director on 2017-11-24
dot icon07/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-11-24
dot icon07/02/2018
Cessation of Cuong Duong as a person with significant control on 2017-03-15
dot icon07/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-24
dot icon07/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 12 Rowley Grove Hull HU6 8PE on 2018-02-07
dot icon07/02/2018
Notification of Terence Dunne as a person with significant control on 2017-03-15
dot icon07/02/2018
Notification of Zydrunas Tolvaisa as a person with significant control on 2017-11-24
dot icon15/11/2017
Micro company accounts made up to 2017-03-31
dot icon27/03/2017
Termination of appointment of Cuong Duong as a director on 2017-03-15
dot icon27/03/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon27/03/2017
Registered office address changed from 82 Galleons Drive Barking IG11 0GU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-27
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon16/11/2016
Micro company accounts made up to 2016-03-31
dot icon25/07/2016
Registered office address changed from 14 Stanway Avenue Stoke-on-Trent ST6 2LP United Kingdom to 82 Galleons Drive Barking IG11 0GU on 2016-07-25
dot icon25/07/2016
Termination of appointment of Marin Potopea as a director on 2016-07-18
dot icon25/07/2016
Appointment of Cuong Duong as a director on 2016-07-18
dot icon29/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon14/12/2015
Micro company accounts made up to 2015-03-31
dot icon07/10/2015
Termination of appointment of Melvyn Chalmers as a director on 2015-09-30
dot icon07/10/2015
Appointment of Marin Potopea as a director on 2015-09-30
dot icon07/10/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 14 Stanway Avenue Stoke-on-Trent ST6 2LP on 2015-10-07
dot icon10/09/2015
Appointment of Melvyn Chalmers as a director on 2015-09-03
dot icon10/09/2015
Termination of appointment of Paul White as a director on 2015-09-03
dot icon10/09/2015
Registered office address changed from 3 Carisbrooke Close Kirkby-in-Ashfield Nottingham NG17 7RH to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-09-10
dot icon09/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon04/03/2015
Termination of appointment of Friday Ogboi as a director on 2015-02-26
dot icon04/03/2015
Registered office address changed from 28 Pendas Way Leeds LS15 8HX United Kingdom to 3 Carisbrooke Close Kirkby-in-Ashfield Nottingham NG17 7RH on 2015-03-04
dot icon04/03/2015
Appointment of Paul White as a director on 2015-02-26
dot icon07/11/2014
Termination of appointment of David Harland as a director on 2014-10-27
dot icon07/11/2014
Appointment of Friday Ogboi as a director on 2014-10-27
dot icon07/11/2014
Registered office address changed from 22 Lanock Terrace Ferryhill DL17 8JA United Kingdom to 28 Pendas Way Leeds LS15 8HX on 2014-11-07
dot icon23/04/2014
Termination of appointment of Terence Dunne as a director
dot icon23/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-23
dot icon23/04/2014
Appointment of David Harland as a director
dot icon24/03/2014
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
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ogboi, Friday
Director
27/10/2014 - 26/02/2015
3
Szatmari, Antal
Director
01/11/2019 - 07/10/2020
1
Duong, Cuong
Director
18/07/2016 - 15/03/2017
-
Dunne, Terence
Director
24/03/2014 - 09/04/2014
9214
Dunne, Terence
Director
15/03/2017 - 24/11/2017
9214

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+
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 BOURNHEATH LOGISTICS LTD

BOURNHEATH LOGISTICS LTD is an(a) Active company incorporated on 24/03/2014 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 BOURNHEATH LOGISTICS LTD?

toggle

BOURNHEATH LOGISTICS LTD is currently Active. It was registered on 24/03/2014 .

Where is BOURNHEATH LOGISTICS LTD located?

toggle

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

What does BOURNHEATH LOGISTICS LTD do?

toggle

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

How many employees does BOURNHEATH LOGISTICS LTD have?

toggle

BOURNHEATH LOGISTICS LTD had 1 employees in 2023.

What is the latest filing for BOURNHEATH LOGISTICS LTD?

toggle

The latest filing was on 21/04/2026: Voluntary strike-off action has been suspended.