BRIDGEMONT LOGISTICS LTD

Register to unlock more data on OkredoRegister

BRIDGEMONT LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08961193

Incorporation date

26/03/2014

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 26/03/2014)
dot icon05/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2023
First Gazette notice for voluntary strike-off
dot icon07/06/2023
Application to strike the company off the register
dot icon14/03/2023
Confirmation statement made on 2023-02-25 with updates
dot icon01/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon30/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-30
dot icon30/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-30
dot icon30/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-30
dot icon30/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon27/09/2022
Registered office address changed from 119 Stoke Poges Lane Slough SL1 3LY United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-27
dot icon27/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon27/09/2022
Cessation of Ionut Alexandru Stingaciu as a person with significant control on 2022-08-26
dot icon27/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon27/09/2022
Termination of appointment of Ionut Alexandru Stingaciu as a director on 2022-08-26
dot icon08/09/2022
Micro company accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon19/04/2021
Registered office address changed from 339 Ulting Way Wickford SS11 8nd United Kingdom to 119 Stoke Poges Lane Slough SL1 3LY on 2021-04-19
dot icon19/04/2021
Notification of Ionut Stingaciu as a person with significant control on 2021-03-08
dot icon19/04/2021
Cessation of Smit Paul Bhakoo as a person with significant control on 2021-03-08
dot icon19/04/2021
Appointment of Mr Ionut Alexandru Stingaciu as a director on 2021-03-08
dot icon19/04/2021
Termination of appointment of Smit Paul Bhakoo as a director on 2021-03-08
dot icon29/03/2021
Confirmation statement made on 2021-02-25 with updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon07/12/2020
Registered office address changed from 22 Lily Avenue Farnworth Bolton BL4 0ER England to 339 Ulting Way Wickford SS11 8nd on 2020-12-07
dot icon07/12/2020
Notification of Smit Bhakoo as a person with significant control on 2020-11-23
dot icon07/12/2020
Cessation of Neil Prescott as a person with significant control on 2020-11-23
dot icon07/12/2020
Appointment of Mr Smit Paul Bhakoo as a director on 2020-11-23
dot icon07/12/2020
Termination of appointment of Neil Prescott as a director on 2020-11-23
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon17/10/2019
Micro company accounts made up to 2019-03-31
dot icon12/04/2019
Notification of Neil Prescott as a person with significant control on 2019-04-03
dot icon12/04/2019
Appointment of Mr Neil Prescott as a director on 2019-04-03
dot icon12/04/2019
Termination of appointment of Steven John Horwood as a director on 2019-04-03
dot icon12/04/2019
Registered office address changed from 60 Tudor Way Mill End Rickmansworth WD3 8JB United Kingdom to 22 Lily Avenue Farnworth Bolton BL4 0ER on 2019-04-12
dot icon12/04/2019
Cessation of Steven John Horwood as a person with significant control on 2019-04-03
dot icon01/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon03/09/2018
Micro company accounts made up to 2018-03-31
dot icon09/08/2018
Notification of Steven John Horwood as a person with significant control on 2018-08-01
dot icon09/08/2018
Cessation of Stephen John Williams as a person with significant control on 2018-08-01
dot icon09/08/2018
Registered office address changed from 15 Coniston Close Kirkby Liverpool L33 2DA England to 60 Tudor Way Mill End Rickmansworth WD3 8JB on 2018-08-09
dot icon09/08/2018
Appointment of Mr Steven John Horwood as a director on 2018-08-01
dot icon09/08/2018
Termination of appointment of Stephen John Williams as a director on 2018-08-01
dot icon01/05/2018
Confirmation statement made on 2018-03-20 with updates
dot icon29/03/2018
Termination of appointment of Christopher Katamba Kasonso as a director on 2018-03-21
dot icon29/03/2018
Appointment of Mr Stephen John Williams as a director on 2018-03-21
dot icon29/03/2018
Cessation of Christopher Katamba Kasonso as a person with significant control on 2018-03-21
dot icon29/03/2018
Notification of Stephen John Williams as a person with significant control on 2018-03-21
dot icon29/03/2018
Registered office address changed from 28 Great Heath Hatfield AL10 0TZ England to 15 Coniston Close Kirkby Liverpool L33 2DA on 2018-03-29
dot icon16/11/2017
Micro company accounts made up to 2017-03-31
dot icon20/09/2017
Termination of appointment of Terence Dunne as a director on 2017-08-01
dot icon19/09/2017
Cessation of Terence Dunne as a person with significant control on 2017-08-01
dot icon19/09/2017
Notification of Christopher Katamba Kasonso as a person with significant control on 2017-08-01
dot icon19/09/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 28 Great Heath Hatfield AL10 0TZ on 2017-09-19
dot icon19/09/2017
Appointment of Mr Christopher Katamba Kasonso as a director on 2017-08-01
dot icon21/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon13/03/2017
Registered office address changed from 16a Sledmoor Road Manchester M23 0NU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-13
dot icon13/03/2017
Appointment of Terence Dunne as a director on 2017-03-13
dot icon13/03/2017
Termination of appointment of Miroslaw Czepielewicz as a director on 2017-03-13
dot icon24/11/2016
Micro company accounts made up to 2016-03-31
dot icon28/04/2016
Registered office address changed from The Bungalow Elfordleigh Farm Plympton PL7 5EB United Kingdom to 16a Sledmoor Road Manchester M23 0NU on 2016-04-28
dot icon28/04/2016
Termination of appointment of Wayne Mumford as a director on 2016-04-18
dot icon28/04/2016
Appointment of Miroslaw Czepielewicz as a director on 2016-04-18
dot icon31/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon21/03/2016
Registered office address changed from 21 Portland Place Sutton Retford DN22 8PP United Kingdom to The Bungalow Elfordleigh Farm Plympton PL7 5EB on 2016-03-21
dot icon18/03/2016
Appointment of Wayne Mumford as a director on 2016-03-11
dot icon18/03/2016
Termination of appointment of Colin Hall as a director on 2016-03-11
dot icon18/12/2015
Micro company accounts made up to 2015-03-31
dot icon18/12/2015
Termination of appointment of James Noade as a director on 2015-12-10
dot icon18/12/2015
Appointment of Colin Hall as a director on 2015-12-10
dot icon18/12/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 21 Portland Place Sutton Retford DN22 8PP on 2015-12-18
dot icon04/08/2015
Registered office address changed from 30 Lyttleton Street Worcester WR1 3JN to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-08-04
dot icon03/08/2015
Termination of appointment of Simon Sharpe as a director on 2015-07-27
dot icon03/08/2015
Appointment of James Noade as a director on 2015-07-27
dot icon10/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon15/10/2014
Appointment of Simon Sharpe as a director on 2014-10-07
dot icon15/10/2014
Termination of appointment of Andrew Douglas James Anderson as a director on 2014-10-07
dot icon15/10/2014
Registered office address changed from 34 Tyrill Stantonbury Milton Keynes MK14 6AR United Kingdom to 30 Lyttleton Street Worcester WR1 3JN on 2014-10-15
dot icon15/04/2014
Termination of appointment of Terence Dunne as a director
dot icon15/04/2014
Appointment of Andrew Douglas James Anderson as a director
dot icon15/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-15
dot icon26/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharpe, Simon
Director
07/10/2014 - 27/07/2015
4
Mr Neil Prescott
Director
03/04/2019 - 23/11/2020
-
Ayyaz, Mohammed
Director
26/08/2022 - Present
5441
Dunne, Terence
Director
13/03/2017 - 01/08/2017
9206
Dunne, Terence
Director
26/03/2014 - 01/04/2014
9206

Persons with Significant Control

8
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 BRIDGEMONT LOGISTICS LTD

BRIDGEMONT LOGISTICS LTD is an(a) Dissolved company incorporated on 26/03/2014 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 BRIDGEMONT LOGISTICS LTD?

toggle

BRIDGEMONT LOGISTICS LTD is currently Dissolved. It was registered on 26/03/2014 and dissolved on 05/09/2023.

Where is BRIDGEMONT LOGISTICS LTD located?

toggle

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

What does BRIDGEMONT LOGISTICS LTD do?

toggle

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

How many employees does BRIDGEMONT LOGISTICS LTD have?

toggle

BRIDGEMONT LOGISTICS LTD had 1 employees in 2022.

What is the latest filing for BRIDGEMONT LOGISTICS LTD?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved via voluntary strike-off.