BOWBRIDGE LOGISTICS LTD

Register to unlock more data on OkredoRegister

BOWBRIDGE LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08998063

Incorporation date

15/04/2014

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 15/04/2014)
dot icon12/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon04/05/2023
Compulsory strike-off action has been discontinued
dot icon03/05/2023
Confirmation statement made on 2023-04-15 with updates
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon02/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon01/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-01
dot icon01/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-01
dot icon01/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-01
dot icon01/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon19/10/2022
Termination of appointment of Ahmed Mahamed as a director on 2022-10-18
dot icon19/10/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-10-18
dot icon19/10/2022
Cessation of Ahmed Mahamed as a person with significant control on 2022-10-18
dot icon19/10/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-10-18
dot icon19/10/2022
Registered office address changed from 13 Berners Street Leiceser LE2 0AG United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-10-19
dot icon20/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon13/01/2022
Micro company accounts made up to 2021-04-30
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon15/02/2021
Micro company accounts made up to 2020-04-30
dot icon29/01/2021
Registered office address changed from 440 Narborough Road Leicester LE3 2FS United Kingdom to 13 Berners Street Leiceser LE2 0AG on 2021-01-29
dot icon29/01/2021
Notification of Ahmed Mahamed as a person with significant control on 2021-01-20
dot icon29/01/2021
Cessation of Elvis Munceleanu as a person with significant control on 2021-01-20
dot icon29/01/2021
Termination of appointment of Elvis Munceleanu as a director on 2021-01-20
dot icon29/01/2021
Appointment of Mr Ahmed Mahamed as a director on 2021-01-20
dot icon27/08/2020
Registered office address changed from 34 Mayfields Wembley HA9 9PS United Kingdom to 440 Narborough Road Leicester LE3 2FS on 2020-08-27
dot icon27/08/2020
Notification of Elvis Munceleanu as a person with significant control on 2020-08-04
dot icon27/08/2020
Cessation of Kionstian Kiss as a person with significant control on 2020-08-04
dot icon27/08/2020
Appointment of Mr Elvis Munceleanu as a director on 2020-08-04
dot icon27/08/2020
Termination of appointment of Kionstian Kiss as a director on 2020-08-04
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon10/02/2020
Registered office address changed from 66 Hamilton Road Coventry CV2 4FH United Kingdom to 34 Mayfields Wembley HA9 9PS on 2020-02-10
dot icon10/02/2020
Notification of Kionstian Kiss as a person with significant control on 2020-01-31
dot icon10/02/2020
Cessation of Denis Prokofjev as a person with significant control on 2020-01-31
dot icon10/02/2020
Appointment of Mr Kionstian Kiss as a director on 2020-01-31
dot icon10/02/2020
Termination of appointment of Denis Prokofjev as a director on 2020-01-31
dot icon10/12/2019
Micro company accounts made up to 2019-04-30
dot icon25/10/2019
Appointment of Mr Denis Prokofjev as a director on 2019-10-08
dot icon24/10/2019
Registered office address changed from 27 Wood Close Harrow HA1 4AS United Kingdom to 66 Hamilton Road Coventry CV2 4FH on 2019-10-24
dot icon24/10/2019
Notification of Denis Prokofjev as a person with significant control on 2019-10-08
dot icon24/10/2019
Cessation of Warfa Abdullaahi as a person with significant control on 2019-10-08
dot icon24/10/2019
Termination of appointment of Warfa Abdullaahi as a director on 2019-10-08
dot icon02/05/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 27 Wood Close Harrow HA1 4AS on 2019-05-02
dot icon02/05/2019
Termination of appointment of Terry Dunne as a director on 2019-04-17
dot icon02/05/2019
Cessation of Terry Dunne as a person with significant control on 2019-04-17
dot icon02/05/2019
Notification of Warfa Abdullaahi as a person with significant control on 2019-04-17
dot icon02/05/2019
Appointment of Mr Warfa Abdullaahi as a director on 2019-04-17
dot icon30/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon17/09/2018
Micro company accounts made up to 2018-04-30
dot icon06/07/2018
Registered office address changed from 71 Clifton Grove Rotherham S65 2AZ England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-06
dot icon06/07/2018
Cessation of Iulica Barbu as a person with significant control on 2018-04-05
dot icon06/07/2018
Termination of appointment of Iulica Barbu as a director on 2018-04-05
dot icon06/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon06/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon02/05/2018
Confirmation statement made on 2018-04-15 with updates
dot icon12/01/2018
Micro company accounts made up to 2017-04-30
dot icon29/12/2017
Termination of appointment of Terence Dunne as a director on 2017-10-20
dot icon28/12/2017
Cessation of Terence Dunne as a person with significant control on 2017-10-20
dot icon28/12/2017
Appointment of Mr Iulica Barbu as a director on 2017-10-20
dot icon28/12/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 71 Clifton Grove Rotherham S65 2AZ on 2017-12-28
dot icon28/12/2017
Notification of Iulica Barbu as a person with significant control on 2017-10-20
dot icon10/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon09/05/2017
Termination of appointment of Gareth Strafford as a director on 2015-11-26
dot icon07/04/2017
Registered office address changed from 40 Rosedale Road Bentley Doncaster DN5 0JP United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-07
dot icon07/04/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon07/04/2017
Termination of appointment of Gavin Robinson as a director on 2017-03-15
dot icon24/01/2017
Micro company accounts made up to 2016-04-30
dot icon06/12/2016
Appointment of Gavin Robinson as a director on 2016-11-28
dot icon06/12/2016
Termination of appointment of Leigh Bullimore as a director on 2016-11-28
dot icon06/12/2016
Registered office address changed from 17 Meeting House Lane Brant Broughton Lincoln LN5 0SH United Kingdom to 40 Rosedale Road Bentley Doncaster DN5 0JP on 2016-12-06
dot icon13/07/2016
Registered office address changed from 11 Heol Clyd Caerphilly CF83 2AL United Kingdom to 17 Meeting House Lane Brant Broughton Lincoln LN5 0SH on 2016-07-13
dot icon13/07/2016
Termination of appointment of Jamie Crawford as a director on 2016-07-06
dot icon13/07/2016
Appointment of Leigh Bullimore as a director on 2016-07-06
dot icon27/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon12/01/2016
Micro company accounts made up to 2015-04-30
dot icon28/10/2015
Appointment of Jamie Crawford as a director on 2015-10-16
dot icon28/10/2015
Termination of appointment of Andrew Smith as a director on 2015-10-16
dot icon28/10/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 11 Heol Clyd Caerphilly CF83 2AL on 2015-10-28
dot icon13/07/2015
Termination of appointment of a director
dot icon13/07/2015
Registered office address changed from 28 Carrfield Drive Barwick in Elmet Leeds LS15 4JA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-07-13
dot icon13/07/2015
Appointment of Andrew Smith as a director on 2015-07-03
dot icon12/05/2015
Appointment of Gareth Strafford as a director on 2015-05-08
dot icon12/05/2015
Termination of appointment of Matthew Holmes as a director on 2015-05-08
dot icon12/05/2015
Registered office address changed from 92 Brookdale Rochdale OL12 0UY to 28 Carrfield Drive Barwick in Elmet Leeds LS15 4JA on 2015-05-12
dot icon22/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon26/03/2015
Director's details changed for Matthew Holmes on 2015-03-20
dot icon26/03/2015
Appointment of Matthew Holmes as a director on 2015-03-19
dot icon26/03/2015
Registered office address changed from 46 Highfield Villas Sheburn in Elmet Leeds LS25 6AJ United Kingdom to 92 Brookdale Rochdale OL12 0UY on 2015-03-26
dot icon26/03/2015
Termination of appointment of Clint Harmer as a director on 2015-03-19
dot icon28/01/2015
Termination of appointment of Jonathan Spokes as a director on 2015-01-22
dot icon28/01/2015
Appointment of Clint Harmer as a director on 2015-01-22
dot icon28/01/2015
Registered office address changed from 195 Wicklow Drive Leicester LE5 4EL United Kingdom to 46 Highfield Villas Sheburn in Elmet Leeds LS25 6AJ on 2015-01-28
dot icon08/12/2014
Registered office address changed from 19 West Side Blackpool FY4 4XY United Kingdom to 195 Wicklow Drive Leicester LE5 4EL on 2014-12-08
dot icon08/12/2014
Appointment of Jonathan Spokes as a director on 2014-12-02
dot icon08/12/2014
Termination of appointment of Mark Andrew Smith as a director on 2014-12-02
dot icon07/08/2014
Registered office address changed from Russets Mudds Drive Three Holes Wisbech PE14 9JU United Kingdom to 19 West Side Blackpool FY4 4XY on 2014-08-07
dot icon07/08/2014
Termination of appointment of Dean Abbess as a director on 2014-07-28
dot icon07/08/2014
Appointment of Mark Andrew Smith as a director on 2014-07-28
dot icon08/05/2014
Appointment of Dean Abbess as a director
dot icon08/05/2014
Termination of appointment of Terence Dunne as a director
dot icon08/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-08
dot icon15/04/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
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
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
18/10/2022 - Present
5439

Persons with Significant Control

10
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 BOWBRIDGE LOGISTICS LTD

BOWBRIDGE LOGISTICS LTD is an(a) Dissolved company incorporated on 15/04/2014 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 BOWBRIDGE LOGISTICS LTD?

toggle

BOWBRIDGE LOGISTICS LTD is currently Dissolved. It was registered on 15/04/2014 and dissolved on 12/12/2023.

Where is BOWBRIDGE LOGISTICS LTD located?

toggle

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

What does BOWBRIDGE LOGISTICS LTD do?

toggle

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

How many employees does BOWBRIDGE LOGISTICS LTD have?

toggle

BOWBRIDGE LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for BOWBRIDGE LOGISTICS LTD?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via compulsory strike-off.