BRIGHTWALTON LOGISTICS LTD

Register to unlock more data on OkredoRegister

BRIGHTWALTON LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08977288

Incorporation date

03/04/2014

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 03/04/2014)
dot icon01/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2023
First Gazette notice for voluntary strike-off
dot icon05/05/2023
Application to strike the company off the register
dot icon28/04/2023
Compulsory strike-off action has been discontinued
dot icon26/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon23/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon22/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-22
dot icon22/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-22
dot icon22/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-22
dot icon22/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon01/08/2022
Registered office address changed from 33 Forest Lane Walsall WS2 7AA United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-01
dot icon01/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-07-04
dot icon01/08/2022
Cessation of Balwinder Singh as a person with significant control on 2022-07-04
dot icon01/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-07-04
dot icon01/08/2022
Termination of appointment of Balwinder Singh as a director on 2022-07-04
dot icon13/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon13/01/2022
Micro company accounts made up to 2021-04-30
dot icon09/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon18/02/2021
Registered office address changed from 3 Goodwood Close Northwich CW8 4SY United Kingdom to 33 Forest Lane Walsall WS2 7AA on 2021-02-18
dot icon18/02/2021
Notification of Balwinder Singh as a person with significant control on 2021-02-05
dot icon18/02/2021
Cessation of Andy Kalitski as a person with significant control on 2021-02-05
dot icon18/02/2021
Appointment of Mr Balwinder Singh as a director on 2021-02-05
dot icon18/02/2021
Termination of appointment of Andy Kalitski as a director on 2021-02-04
dot icon15/02/2021
Micro company accounts made up to 2020-04-30
dot icon14/01/2021
Registered office address changed from 8 Paderborn Court Bolton BL1 4TX United Kingdom to 3 Goodwood Close Northwich CW8 4SY on 2021-01-14
dot icon14/01/2021
Notification of Andy Kalitski as a person with significant control on 2020-12-22
dot icon14/01/2021
Cessation of Richard Cameron as a person with significant control on 2020-12-22
dot icon14/01/2021
Appointment of Mr Andy Kalitski as a director on 2020-12-22
dot icon14/01/2021
Termination of appointment of Richard Cameron as a director on 2020-12-22
dot icon15/10/2020
Registered office address changed from 24 Hamilton Close Warrington WA4 1GP United Kingdom to 8 Paderborn Court Bolton BL1 4TX on 2020-10-15
dot icon15/10/2020
Notification of Richard Cameron as a person with significant control on 2020-09-25
dot icon15/10/2020
Cessation of Anthony Lee Martin as a person with significant control on 2020-09-25
dot icon15/10/2020
Appointment of Mr Richard Cameron as a director on 2020-09-25
dot icon15/10/2020
Termination of appointment of Anthony Lee Martin as a director on 2020-09-25
dot icon07/05/2020
Registered office address changed from 21 Garston Crescent Newton-Le-Willows WA12 8NR England to 24 Hamilton Close Warrington WA4 1GP on 2020-05-07
dot icon07/05/2020
Notification of Anthony Martin as a person with significant control on 2020-04-17
dot icon07/05/2020
Cessation of Lukasz Marek Kudranski as a person with significant control on 2020-04-17
dot icon07/05/2020
Appointment of Mr Anthony Lee Martin as a director on 2020-04-17
dot icon07/05/2020
Termination of appointment of Lukasz Marek Kudranski as a director on 2020-04-17
dot icon06/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon10/12/2019
Micro company accounts made up to 2019-04-30
dot icon04/07/2019
Cessation of Samantha Katrina Byrne as a person with significant control on 2019-06-05
dot icon04/07/2019
Termination of appointment of Samantha Katrina Byrne as a director on 2019-06-05
dot icon04/07/2019
Registered office address changed from 20 Fir Close Mundford Thetford IP26 5EE United Kingdom to 21 Garston Crescent Newton-Le-Willows WA12 8NR on 2019-07-04
dot icon04/07/2019
Notification of Lukasz Marek Kudranski as a person with significant control on 2019-06-05
dot icon04/07/2019
Appointment of Mr Lukasz Marek Kudranski as a director on 2019-06-05
dot icon12/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon22/01/2019
Registered office address changed from 2 Greenbanks Dartford DA1 1NU United Kingdom to 20 Fir Close Mundford Thetford IP26 5EE on 2019-01-22
dot icon22/01/2019
Cessation of John Charman as a person with significant control on 2019-01-14
dot icon22/01/2019
Termination of appointment of John Charman as a director on 2019-01-14
dot icon22/01/2019
Notification of Samantha Katrina Byrne as a person with significant control on 2019-01-14
dot icon22/01/2019
Appointment of Miss Samantha Katrina Byrne as a director on 2019-01-14
dot icon17/09/2018
Micro company accounts made up to 2018-04-30
dot icon18/07/2018
Registered office address changed from 4 Thicket Drive Maltby Rotherham S66 7LB United Kingdom to 2 Greenbanks Dartford DA1 1NU on 2018-07-18
dot icon18/07/2018
Termination of appointment of Terry Dunne as a director on 2018-06-15
dot icon18/07/2018
Cessation of Terry Dunne as a person with significant control on 2018-06-15
dot icon18/07/2018
Notification of John Charman as a person with significant control on 2018-06-15
dot icon18/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon18/07/2018
Termination of appointment of Gary Baker as a director on 2018-04-05
dot icon18/07/2018
Appointment of Mr John Charman as a director on 2018-06-15
dot icon18/07/2018
Cessation of Gary Baker as a person with significant control on 2018-04-05
dot icon18/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon18/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon18/04/2018
Notification of Gary Baker as a person with significant control on 2017-06-16
dot icon18/04/2018
Cessation of Terence Dunne as a person with significant control on 2017-06-16
dot icon12/01/2018
Micro company accounts made up to 2017-04-30
dot icon26/06/2017
Appointment of Gary Baker as a director on 2017-06-16
dot icon26/06/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 4 Thicket Drive Maltby Rotherham S66 7LB on 2017-06-26
dot icon26/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-16
dot icon11/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon10/04/2017
Appointment of Mr Terence Dunne as a director on 2017-03-20
dot icon10/04/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-10
dot icon10/04/2017
Termination of appointment of Douglas Robson as a director on 2017-03-20
dot icon10/01/2017
Micro company accounts made up to 2016-04-30
dot icon07/12/2016
Appointment of Mr Douglas Robson as a director on 2016-11-30
dot icon07/12/2016
Termination of appointment of Michael Watson as a director on 2016-11-30
dot icon07/12/2016
Registered office address changed from 3 Eaton Place Larkfield Aylesford ME20 7GF United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-12-07
dot icon16/05/2016
Registered office address changed from 7 Eastgate Peterborough PE1 5BS United Kingdom to 3 Eaton Place Larkfield Aylesford ME20 7GF on 2016-05-16
dot icon16/05/2016
Appointment of Mr Michael Watson as a director on 2016-05-09
dot icon16/05/2016
Termination of appointment of Benas Moizichas as a director on 2016-05-09
dot icon05/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon16/03/2016
Termination of appointment of Ryan Wardle as a director on 2016-03-09
dot icon16/03/2016
Appointment of Benas Moizichas as a director on 2016-03-09
dot icon16/03/2016
Registered office address changed from 60 Park Drive Campsall Doncaster DN6 9NP United Kingdom to 7 Eastgate Peterborough PE1 5BS on 2016-03-16
dot icon29/12/2015
Micro company accounts made up to 2015-04-30
dot icon11/12/2015
Registered office address changed from 38 Bakerdale Road Nottingham NG3 7GH United Kingdom to 60 Park Drive Campsall Doncaster DN6 9NP on 2015-12-11
dot icon11/12/2015
Termination of appointment of Michael Chambers as a director on 2015-12-04
dot icon11/12/2015
Appointment of Ryan Wardle as a director on 2015-12-04
dot icon19/05/2015
Termination of appointment of David Carlisle as a director on 2015-05-11
dot icon19/05/2015
Registered office address changed from 54 Circular Road East Liverpool L11 1BU to 38 Bakerdale Road Nottingham NG3 7GH on 2015-05-19
dot icon19/05/2015
Appointment of Michael Chambers as a director on 2015-05-11
dot icon14/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon26/03/2015
Appointment of David Carlisle as a director on 2015-03-20
dot icon26/03/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 54 Circular Road East Liverpool L11 1BU on 2015-03-26
dot icon26/03/2015
Termination of appointment of James Moffatt as a director on 2015-03-20
dot icon09/07/2014
Termination of appointment of Neal Edghill as a director
dot icon09/07/2014
Appointment of James Moffatt as a director
dot icon09/07/2014
Registered office address changed from 24 Townsend Road Seaton Devon EX12 2BD United Kingdom on 2014-07-09
dot icon08/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-08
dot icon07/05/2014
Appointment of Neal Edghill as a director
dot icon07/05/2014
Termination of appointment of Terence Dunne as a director
dot icon03/04/2014
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

0

No officers data available.

Persons with Significant Control

11
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 BRIGHTWALTON LOGISTICS LTD

BRIGHTWALTON LOGISTICS LTD is an(a) Dissolved company incorporated on 03/04/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTWALTON LOGISTICS LTD?

toggle

BRIGHTWALTON LOGISTICS LTD is currently Dissolved. It was registered on 03/04/2014 and dissolved on 01/08/2023.

Where is BRIGHTWALTON LOGISTICS LTD located?

toggle

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

What does BRIGHTWALTON LOGISTICS LTD do?

toggle

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

How many employees does BRIGHTWALTON LOGISTICS LTD have?

toggle

BRIGHTWALTON LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for BRIGHTWALTON LOGISTICS LTD?

toggle

The latest filing was on 01/08/2023: Final Gazette dissolved via voluntary strike-off.