BOVERIDGE TRANSPORT LTD

Register to unlock more data on OkredoRegister

BOVERIDGE TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08962571

Incorporation date

27/03/2014

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 27/03/2014)
dot icon27/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon04/06/2025
Micro company accounts made up to 2025-03-31
dot icon21/10/2024
Micro company accounts made up to 2024-03-31
dot icon14/03/2024
Cessation of Lucian Jolteag as a person with significant control on 2024-03-14
dot icon14/03/2024
Termination of appointment of Lucian Jolteag as a director on 2024-03-14
dot icon14/03/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-14
dot icon14/03/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-14
dot icon14/03/2024
Registered office address changed from 35 Shelburne Street Stoke on Trent ST4 5EY United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-03-14
dot icon29/12/2023
Confirmation statement made on 2023-12-29 with updates
dot icon27/11/2023
Micro company accounts made up to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon15/09/2022
Micro company accounts made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-01-07 with updates
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon13/07/2021
Withdraw the company strike off application
dot icon18/05/2021
First Gazette notice for voluntary strike-off
dot icon05/05/2021
Application to strike the company off the register
dot icon26/04/2021
Withdraw the company strike off application
dot icon23/03/2021
First Gazette notice for voluntary strike-off
dot icon15/03/2021
Application to strike the company off the register
dot icon08/03/2021
Withdraw the company strike off application
dot icon23/02/2021
First Gazette notice for voluntary strike-off
dot icon10/02/2021
Application to strike the company off the register
dot icon09/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon11/12/2020
Micro company accounts made up to 2020-03-31
dot icon29/07/2020
Registered office address changed from 1 the Laurels Leeds LS8 1PD United Kingdom to 35 Shelburne Street Stoke on Trent ST4 5EY on 2020-07-29
dot icon29/07/2020
Notification of Lucian Jolteag as a person with significant control on 2020-07-09
dot icon29/07/2020
Cessation of Ed Sweeting as a person with significant control on 2020-07-09
dot icon29/07/2020
Appointment of Mr Lucian Jolteag as a director on 2020-07-09
dot icon29/07/2020
Termination of appointment of Ed Sweeting as a director on 2020-07-09
dot icon12/02/2020
Confirmation statement made on 2020-01-07 with updates
dot icon19/12/2019
Registered office address changed from 3 Frieldhurst Road Todmorden OL14 8JL England to 1 the Laurels Leeds LS8 1PD on 2019-12-19
dot icon19/12/2019
Notification of Ed Sweeting as a person with significant control on 2019-12-04
dot icon19/12/2019
Cessation of Fernando Veljsquex as a person with significant control on 2019-12-04
dot icon19/12/2019
Appointment of Mr Ed Sweeting as a director on 2019-12-04
dot icon19/12/2019
Termination of appointment of Fernando Veljsquex as a director on 2019-12-04
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon20/09/2019
Notification of Fernando Veljsquex as a person with significant control on 2019-08-28
dot icon20/09/2019
Cessation of Richard Garnett as a person with significant control on 2019-08-28
dot icon20/09/2019
Appointment of Mr Fernando Veljsquex as a director on 2019-08-28
dot icon20/09/2019
Termination of appointment of Richard Garnett as a director on 2019-08-28
dot icon09/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon27/12/2018
Cessation of Terry Dunne as a person with significant control on 2018-12-17
dot icon27/12/2018
Termination of appointment of Terry Dunne as a director on 2018-12-17
dot icon27/12/2018
Registered office address changed from 17 Kirkstall Road Chorley PR7 3JR England to 3 Frieldhurst Road Todmorden OL14 8JL on 2018-12-27
dot icon27/12/2018
Notification of Richard Garnett as a person with significant control on 2018-12-17
dot icon27/12/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon27/12/2018
Appointment of Mr Richard Garnett as a director on 2018-12-17
dot icon27/12/2018
Cessation of Joanne Salisbury as a person with significant control on 2018-04-05
dot icon27/12/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon27/12/2018
Termination of appointment of Joanne Salisbury as a director on 2018-04-05
dot icon31/08/2018
Micro company accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon07/02/2018
Cessation of David Medway as a person with significant control on 2017-04-05
dot icon07/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 17 Kirkstall Road Chorley PR7 3JR on 2018-02-07
dot icon07/02/2018
Notification of Joanne Salisbury as a person with significant control on 2017-11-21
dot icon07/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-21
dot icon07/02/2018
Appointment of Ms Joanne Salisbury as a director on 2017-11-21
dot icon15/11/2017
Micro company accounts made up to 2017-03-31
dot icon24/05/2017
Termination of appointment of David Medway as a director on 2017-04-05
dot icon24/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon24/05/2017
Registered office address changed from 24 Percy Road Woodford Halse Daventry NN11 3RN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-24
dot icon05/04/2017
Confirmation statement made on 2017-03-14 with updates
dot icon02/02/2017
Registered office address changed from 31 Crown Street Farington Leyland PR25 4QH United Kingdom to 24 Percy Road Woodford Halse Daventry NN11 3RN on 2017-02-02
dot icon02/02/2017
Appointment of David Medway as a director on 2017-01-26
dot icon02/02/2017
Termination of appointment of Andrew Edward Wilkinson as a director on 2017-01-26
dot icon24/11/2016
Micro company accounts made up to 2016-03-31
dot icon17/10/2016
Appointment of Andrew Wilkinson as a director on 2016-10-06
dot icon17/10/2016
Registered office address changed from 23 Moreton Road South Luton LU2 0TL United Kingdom to 31 Crown Street Farington Leyland PR25 4QH on 2016-10-17
dot icon17/10/2016
Termination of appointment of Daniel Dalziel as a director on 2016-10-06
dot icon01/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon21/12/2015
Micro company accounts made up to 2015-03-31
dot icon15/10/2015
Appointment of Daniel Dalziel as a director on 2015-10-08
dot icon15/10/2015
Termination of appointment of Modou Faal as a director on 2015-10-08
dot icon15/10/2015
Registered office address changed from 19 Perracombe Furzton Milton Keynes MK4 1EP United Kingdom to 23 Moreton Road South Luton LU2 0TL on 2015-10-15
dot icon02/09/2015
Appointment of Modou Faal as a director on 2015-08-13
dot icon02/09/2015
Registered office address changed from 47 Elliott Crescent Bedford MK41 0HJ to 19 Perracombe Furzton Milton Keynes MK4 1EP on 2015-09-02
dot icon02/09/2015
Termination of appointment of Martin Ansell as a director on 2015-08-13
dot icon15/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon14/04/2015
Appointment of Martin Ansell as a director on 2015-04-09
dot icon14/04/2015
Termination of appointment of Arjinder Singh as a director on 2015-04-09
dot icon14/04/2015
Registered office address changed from 12 Skylark Close Cannock WS12 4TL United Kingdom to 47 Elliott Crescent Bedford MK41 0HJ on 2015-04-14
dot icon30/06/2014
Appointment of Arjinder Singh as a director
dot icon30/06/2014
Termination of appointment of Peter Skuse as a director
dot icon30/06/2014
Registered office address changed from Wickselm Lodge Station Road Berkley Gloucester GL13 9RL United Kingdom on 2014-06-30
dot icon24/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-24
dot icon23/04/2014
Termination of appointment of Terence Dunne as a director
dot icon23/04/2014
Appointment of Peter Skuse as a director
dot icon27/03/2014
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
29/12/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 17/12/2018
3648
Ms Joanne Salisbury
Director
21/11/2017 - 05/04/2018
-
Mr Ed Sweeting
Director
04/12/2019 - 09/07/2020
-
Faal, Modou
Director
13/08/2015 - 08/10/2015
2
Mr Richard Garnett
Director
17/12/2018 - 28/08/2019
-

Persons with Significant Control

9
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 BOVERIDGE TRANSPORT LTD

BOVERIDGE TRANSPORT LTD is an(a) Active company incorporated on 27/03/2014 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 BOVERIDGE TRANSPORT LTD?

toggle

BOVERIDGE TRANSPORT LTD is currently Active. It was registered on 27/03/2014 .

Where is BOVERIDGE TRANSPORT LTD located?

toggle

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

What does BOVERIDGE TRANSPORT LTD do?

toggle

BOVERIDGE TRANSPORT LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does BOVERIDGE TRANSPORT LTD have?

toggle

BOVERIDGE TRANSPORT LTD had 1 employees in 2023.

What is the latest filing for BOVERIDGE TRANSPORT LTD?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2025-12-29 with no updates.