BRETBY LOGISTICS LTD

Register to unlock more data on OkredoRegister

BRETBY LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09132971

Incorporation date

16/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

191 Washington Street, Bradford BD8 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2014)
dot icon25/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon02/08/2022
Application to strike the company off the register
dot icon04/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon24/03/2022
Registered office address changed from Grove End Lower Park Road Coulsdon CR5 3NR United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-03-24
dot icon24/03/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-03-16
dot icon24/03/2022
Cessation of Robert Gorry as a person with significant control on 2022-03-16
dot icon24/03/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-03-16
dot icon24/03/2022
Termination of appointment of Robert Gorry as a director on 2022-03-16
dot icon17/02/2022
Micro company accounts made up to 2021-07-31
dot icon09/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon13/11/2020
Registered office address changed from 3 Ridgway Road Ashby De La Zouch LE56 2PJ United Kingdom to Grove End Lower Park Road Coulsdon CR5 3NR on 2020-11-13
dot icon13/11/2020
Notification of Robert Gorry as a person with significant control on 2020-10-20
dot icon13/11/2020
Cessation of Dave Wagstaff as a person with significant control on 2020-10-20
dot icon13/11/2020
Appointment of Mr Robert Gorry as a director on 2020-10-20
dot icon13/11/2020
Termination of appointment of Dave Wagstaff as a director on 2020-10-20
dot icon15/07/2020
Registered office address changed from 104 Riverside Road Stoke on Trent ST4 6LU England to 3 Ridgway Road Ashby De La Zouch LE56 2PJ on 2020-07-15
dot icon15/07/2020
Notification of Dave Wagstaff as a person with significant control on 2020-06-29
dot icon15/07/2020
Cessation of Robert Murfitt as a person with significant control on 2020-06-29
dot icon15/07/2020
Appointment of Mr Dave Wagstaff as a director on 2020-06-29
dot icon15/07/2020
Termination of appointment of Robert Murfitt as a director on 2020-06-29
dot icon23/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon25/02/2020
Micro company accounts made up to 2019-07-31
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon15/02/2019
Micro company accounts made up to 2018-07-31
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon08/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-04-26
dot icon08/05/2018
Termination of appointment of Terry Dunne as a director on 2018-04-26
dot icon08/05/2018
Registered office address changed from 12 st Stephens Road Ollerton Newark NG22 9WF England to 104 Riverside Road Stoke on Trent ST4 6LU on 2018-05-08
dot icon08/05/2018
Termination of appointment of Daniel Thomas Grayham Nadin as a director on 2018-04-05
dot icon08/05/2018
Notification of Robert Murfitt as a person with significant control on 2018-04-26
dot icon08/05/2018
Appointment of Mr Robert Murfitt as a director on 2018-04-26
dot icon08/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon08/05/2018
Cessation of Daniel Thomas Grayham Nadin as a person with significant control on 2018-04-05
dot icon08/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon08/08/2017
Confirmation statement made on 2017-07-16 with updates
dot icon08/08/2017
Cessation of Daniel Nadin as a person with significant control on 2017-06-08
dot icon27/07/2017
Notification of Daniel Nadin as a person with significant control on 2017-06-08
dot icon27/07/2017
Notification of Daniel Nadin as a person with significant control on 2017-06-08
dot icon27/07/2017
Cessation of Matthew Hodgetts as a person with significant control on 2017-06-08
dot icon17/07/2017
Director's details changed for Daniel Nadin on 2017-07-12
dot icon17/07/2017
Registered office address changed from Flat 3, Minster Court Tuxford Road New Ollerton NG22 9TA United Kingdom to 12 st Stephens Road Ollerton Newark NG22 9WF on 2017-07-17
dot icon16/06/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 3, Minster Court Tuxford Road New Ollerton NG22 9TA on 2017-06-16
dot icon15/06/2017
Appointment of Daniel Nadin as a director on 2017-06-08
dot icon15/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-08
dot icon18/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon18/05/2017
Registered office address changed from 18 Spindle Tree Rise Willenhall WV12 4BP United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-18
dot icon18/05/2017
Termination of appointment of Stuart Richard Armstrong as a director on 2017-04-05
dot icon06/04/2017
Micro company accounts made up to 2016-07-31
dot icon09/02/2017
Registered office address changed from 146 Hallam Street West Bromwich B71 4HS United Kingdom to 18 Spindle Tree Rise Willenhall WV12 4BP on 2017-02-09
dot icon09/02/2017
Appointment of Stuart Richard Armstrong as a director on 2017-02-03
dot icon09/02/2017
Termination of appointment of Matthew Hodgetts as a director on 2017-02-03
dot icon08/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon26/02/2016
Registered office address changed from 18 Rowley View West Bromwich B70 8QR to 146 Hallam Street West Bromwich B71 4HS on 2016-02-26
dot icon26/02/2016
Director's details changed for Matthew Hodgetts on 2016-02-19
dot icon17/02/2016
Micro company accounts made up to 2015-07-31
dot icon23/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon14/11/2014
Termination of appointment of Dominic Kane as a director on 2014-11-03
dot icon14/11/2014
Registered office address changed from 109 Grange Road Bury BL8 2PF United Kingdom to 18 Rowley View West Bromwich B70 8QR on 2014-11-14
dot icon14/11/2014
Appointment of Matthew Hodgetts as a director on 2014-11-03
dot icon07/08/2014
Termination of appointment of Terence Dunne as a director on 2014-07-24
dot icon07/08/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 109 Grange Road Bury BL8 2PF on 2014-08-07
dot icon07/08/2014
Appointment of Dominic Kane as a director on 2014-07-24
dot icon16/07/2014
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
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 26/04/2018
3650
Matthew Hodgetts
Director
03/11/2014 - 03/02/2017
-
Mr Robert Murfitt
Director
26/04/2018 - 29/06/2020
1
Mr Robert Gorry
Director
20/10/2020 - 16/03/2022
2
Mr Dave Wagstaff
Director
29/06/2020 - 20/10/2020
-

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+
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 BRETBY LOGISTICS LTD

BRETBY LOGISTICS LTD is an(a) Dissolved company incorporated on 16/07/2014 with the registered office located at 191 Washington Street, Bradford BD8 9QP. 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 BRETBY LOGISTICS LTD?

toggle

BRETBY LOGISTICS LTD is currently Dissolved. It was registered on 16/07/2014 and dissolved on 25/10/2022.

Where is BRETBY LOGISTICS LTD located?

toggle

BRETBY LOGISTICS LTD is registered at 191 Washington Street, Bradford BD8 9QP.

What does BRETBY LOGISTICS LTD do?

toggle

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

How many employees does BRETBY LOGISTICS LTD have?

toggle

BRETBY LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for BRETBY LOGISTICS LTD?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via voluntary strike-off.