BRYANSTON LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

BRYANSTON LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10551950

Incorporation date

09/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-On-Trent ST4 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2017)
dot icon19/06/2025
Progress report in a winding up by the court
dot icon13/06/2025
Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01
dot icon06/11/2024
Progress report in a winding up by the court
dot icon03/07/2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB on 2023-07-03
dot icon20/06/2023
Appointment of a liquidator
dot icon19/02/2023
Order of court to wind up
dot icon04/11/2022
Termination of appointment of Mohamed Hassan as a director on 2022-11-01
dot icon04/11/2022
Termination of appointment of Omar Mustafe Ismail as a director on 2022-11-01
dot icon04/11/2022
Cessation of Mohamed Hassan as a person with significant control on 2022-11-01
dot icon04/11/2022
Appointment of Mr Neville Taylor as a director on 2022-11-01
dot icon04/11/2022
Notification of Neville Taylor as a person with significant control on 2022-11-01
dot icon04/11/2022
Registered office address changed from Office 16 Office 16 372 Old Street London EC1V 9LT England to 61 Bridge Street Kington HR5 3DJ on 2022-11-04
dot icon04/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon19/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon03/09/2021
Director's details changed for Mr Mohamed Hassan on 2021-08-23
dot icon17/08/2021
Registered office address changed from Office 16 Office 16 372 Old Street London EC1 9LT England to Office 16 Office 16 372 Old Street London EC1V 9LT on 2021-08-17
dot icon17/08/2021
Registered office address changed from Office 25 8 Shepherd Market Mayfair London W1J 7QE to Office 16 Office 16 372 Old Street London EC1 9LT on 2021-08-17
dot icon11/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon06/02/2021
Confirmation statement made on 2021-01-08 with updates
dot icon29/12/2020
Director's details changed for Mr Mohamed Hassan on 2020-12-10
dot icon17/11/2020
Resolutions
dot icon17/11/2020
Statement of capital following an allotment of shares on 2020-11-08
dot icon16/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon10/11/2020
Director's details changed for Mr Omar Mustafe Ismail on 2020-11-08
dot icon10/11/2020
Change of details for Mr Mohamed Hassan as a person with significant control on 2020-11-08
dot icon06/11/2020
Resolutions
dot icon06/11/2020
Change of name notice
dot icon16/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon16/01/2020
Appointment of Mr Omar Mustafe Ismail as a director on 2019-11-07
dot icon16/01/2020
Statement of capital following an allotment of shares on 2019-11-07
dot icon15/01/2020
Total exemption full accounts made up to 2019-01-31
dot icon02/01/2020
Resolutions
dot icon23/07/2019
Registered office address changed from Unit 33 Stuart House Unit 33 Stuart House St. Peters Street Colchester Essex CO1 1BQ England to Office 25 8 Shepherd Market Mayfair London W1J 7QE on 2019-07-23
dot icon02/04/2019
Resolutions
dot icon18/02/2019
Change of name notice
dot icon11/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon29/10/2018
Registered office address changed from 467-469 High Road Leyton London E10 5EL England to Unit 33 Stuart House Unit 33 Stuart House St. Peters Street Colchester Essex CO1 1BQ on 2018-10-29
dot icon10/10/2018
Registered office address changed from 33 Stuart House, St Peters Street St. Peters Street Colchester CO1 1BQ England to 467-469 High Road Leyton London E10 5EL on 2018-10-10
dot icon09/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/01/2018
Registered office address changed from 35 Windsor Road Forest Gate E7 0QX United Kingdom to 33 Stuart House, St Peters Street St. Peters Street Colchester CO1 1BQ on 2018-01-30
dot icon30/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon19/01/2018
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 35 Windsor Road Forest Gate E7 0QX on 2018-01-19
dot icon18/01/2018
Director's details changed for Mr Mohamed Hassan on 2018-01-18
dot icon09/01/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
01/11/2023
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Neville Anthony
Director
01/11/2022 - 01/01/2025
288
Ismail, Omar Mustafe
Director
07/11/2019 - 01/11/2022
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRYANSTON LOGISTICS LIMITED

BRYANSTON LOGISTICS LIMITED is an(a) Liquidation company incorporated on 09/01/2017 with the registered office located at 1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-On-Trent ST4 4DB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRYANSTON LOGISTICS LIMITED?

toggle

BRYANSTON LOGISTICS LIMITED is currently Liquidation. It was registered on 09/01/2017 .

Where is BRYANSTON LOGISTICS LIMITED located?

toggle

BRYANSTON LOGISTICS LIMITED is registered at 1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-On-Trent ST4 4DB.

What does BRYANSTON LOGISTICS LIMITED do?

toggle

BRYANSTON LOGISTICS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for BRYANSTON LOGISTICS LIMITED?

toggle

The latest filing was on 19/06/2025: Progress report in a winding up by the court.