BUCKLESHAM LOGISTICS LTD

Register to unlock more data on OkredoRegister

BUCKLESHAM LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09277772

Incorporation date

23/10/2014

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 23/10/2014)
dot icon03/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2023
First Gazette notice for voluntary strike-off
dot icon05/07/2023
Application to strike the company off the register
dot icon22/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon21/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-21
dot icon21/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-21
dot icon21/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon11/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-11
dot icon09/11/2022
Confirmation statement made on 2022-10-23 with updates
dot icon11/10/2022
Registered office address changed from 136 Bristnall Hall Road Oldbury B68 9TX United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-10-11
dot icon11/10/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-23
dot icon11/10/2022
Cessation of Warren Gauntlett as a person with significant control on 2022-08-23
dot icon11/10/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-23
dot icon11/10/2022
Termination of appointment of Warren Gauntlett as a director on 2022-08-23
dot icon08/06/2022
Micro company accounts made up to 2021-10-31
dot icon04/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon15/06/2021
Micro company accounts made up to 2020-10-31
dot icon23/12/2020
Registered office address changed from 15B Beckett Close London SW16 1AN United Kingdom to 136 Bristnall Hall Road Oldbury B68 9TX on 2020-12-23
dot icon23/12/2020
Notification of Warren Gauntlett as a person with significant control on 2020-12-03
dot icon23/12/2020
Cessation of Stephen Thomas as a person with significant control on 2020-12-03
dot icon23/12/2020
Appointment of Mr Warren Gauntlett as a director on 2020-12-03
dot icon23/12/2020
Termination of appointment of Stephen Thomas as a director on 2020-12-03
dot icon23/11/2020
Confirmation statement made on 2020-10-23 with updates
dot icon06/10/2020
Appointment of Mr Stephen Thomas as a director on 2020-09-14
dot icon06/10/2020
Cessation of Massadiq Hussain as a person with significant control on 2020-09-14
dot icon06/10/2020
Registered office address changed from 24 Padma Close Bradford BD7 2AQ United Kingdom to 15B Beckett Close London SW16 1AN on 2020-10-06
dot icon06/10/2020
Notification of Stephen Thomas as a person with significant control on 2020-09-14
dot icon06/10/2020
Termination of appointment of Massadiq Hussain as a director on 2020-09-14
dot icon05/06/2020
Micro company accounts made up to 2019-10-31
dot icon02/06/2020
Registered office address changed from 28 Hammond Street Huddersfield HD2 1BA United Kingdom to 24 Padma Close Bradford BD7 2AQ on 2020-06-02
dot icon02/06/2020
Notification of Massadiq Hussain as a person with significant control on 2020-05-12
dot icon02/06/2020
Cessation of Shaun Goddard as a person with significant control on 2020-05-12
dot icon02/06/2020
Appointment of Mr Massadiq Hussain as a director on 2020-05-12
dot icon02/06/2020
Termination of appointment of Shaun Goddard as a director on 2020-05-12
dot icon04/11/2019
Registered office address changed from 20 the Rise Brierley Barnsley S72 9LN United Kingdom to 28 Hammond Street Huddersfield HD2 1BA on 2019-11-04
dot icon04/11/2019
Cessation of Lee Sewell as a person with significant control on 2019-10-14
dot icon04/11/2019
Notification of Shaun Goddard as a person with significant control on 2019-10-14
dot icon04/11/2019
Appointment of Mr Shaun Goddard as a director on 2019-10-14
dot icon04/11/2019
Termination of appointment of Lee Sewell as a director on 2019-10-14
dot icon28/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon29/07/2019
Micro company accounts made up to 2018-10-31
dot icon12/07/2019
Registered office address changed from 6 Chicago Avenue Gillingham ME7 2DR England to 20 the Rise Brierley Barnsley S72 9LN on 2019-07-12
dot icon12/07/2019
Notification of Lee Sewell as a person with significant control on 2019-06-28
dot icon12/07/2019
Cessation of Errol George Stevens as a person with significant control on 2019-06-28
dot icon12/07/2019
Appointment of Mr Lee Sewell as a director on 2019-06-28
dot icon11/07/2019
Termination of appointment of Errol George Stevens as a director on 2019-06-28
dot icon27/12/2018
Termination of appointment of Jack Brandon Reiss Pritchard as a director on 2018-12-14
dot icon27/12/2018
Registered office address changed from 108 Grove Road Kings Heath Birmingham B14 6SY United Kingdom to 6 Chicago Avenue Gillingham ME7 2DR on 2018-12-27
dot icon27/12/2018
Appointment of Mr Errol George Stevens as a director on 2018-12-14
dot icon27/12/2018
Notification of Errol George Stevens as a person with significant control on 2018-12-14
dot icon27/12/2018
Cessation of Jack Brandon Reiss Pritchard as a person with significant control on 2018-12-14
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon06/08/2018
Notification of Jack Brandon Reiss Pritchard as a person with significant control on 2018-07-26
dot icon06/08/2018
Termination of appointment of Terry Dunne as a director on 2018-07-26
dot icon06/08/2018
Cessation of Terry Dunne as a person with significant control on 2018-07-26
dot icon06/08/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 108 Grove Road Kings Heath Birmingham B14 6SY on 2018-08-06
dot icon06/08/2018
Appointment of Mr Jack Brandon Reiss Pritchard as a director on 2018-07-26
dot icon09/07/2018
Micro company accounts made up to 2017-10-31
dot icon29/06/2018
Cessation of Steven Robert Bate as a person with significant control on 2018-04-05
dot icon29/06/2018
Registered office address changed from Lower Flat 126 Prince Albert Road Southsea PO4 9HT England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-29
dot icon29/06/2018
Termination of appointment of Steven Robert Bate as a director on 2018-04-05
dot icon29/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon29/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon03/04/2018
Registered office address changed from 45 De Vere Road Earls Colne Colchester CO6 2NA United Kingdom to Lower Flat 126 Prince Albert Road Southsea PO4 9HT on 2018-04-03
dot icon03/04/2018
Notification of Steven Robert Bate as a person with significant control on 2018-03-26
dot icon03/04/2018
Cessation of Paul Long as a person with significant control on 2018-03-26
dot icon03/04/2018
Appointment of Mr Steven Robert Bate as a director on 2018-03-26
dot icon03/04/2018
Termination of appointment of Paul Long as a director on 2018-03-26
dot icon08/11/2017
Confirmation statement made on 2017-10-23 with updates
dot icon25/07/2017
Micro company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon28/09/2016
Appointment of Paul Long as a director on 2016-09-21
dot icon28/09/2016
Registered office address changed from 7 Stonefold Village Accrington BB5 2DP United Kingdom to 45 De Vere Road Earls Colne Colchester CO6 2NA on 2016-09-28
dot icon28/09/2016
Termination of appointment of Michael Mcveigh as a director on 2016-09-21
dot icon27/05/2016
Appointment of Michael Mcveigh as a director on 2016-05-20
dot icon27/05/2016
Termination of appointment of Daniel Maby as a director on 2016-05-20
dot icon27/05/2016
Registered office address changed from 113 Ellicks Close Bradley Stoke Bristol BS32 0ER United Kingdom to 7 Stonefold Village Accrington BB5 2DP on 2016-05-27
dot icon28/04/2016
Micro company accounts made up to 2015-10-31
dot icon19/02/2016
Appointment of Daniel Maby as a director on 2016-02-12
dot icon19/02/2016
Termination of appointment of Kenneth Gourley Nixon as a director on 2016-02-12
dot icon19/02/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 113 Ellicks Close Bradley Stoke Bristol BS32 0ER on 2016-02-19
dot icon02/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon17/06/2015
Appointment of Kenneth Nixon as a director on 2015-06-10
dot icon17/06/2015
Termination of appointment of Mark Bowker as a director on 2015-06-10
dot icon17/06/2015
Registered office address changed from 44 Candish Drive Plymouth PL9 8DB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-06-17
dot icon03/03/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 44 Candish Drive Plymouth PL9 8DB on 2015-03-03
dot icon03/03/2015
Appointment of Mark Bowker as a director on 2015-02-24
dot icon03/03/2015
Termination of appointment of Scott Shepherd as a director on 2015-02-24
dot icon17/11/2014
Termination of appointment of Terence Dunne as a director on 2014-11-06
dot icon17/11/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2014-11-17
dot icon17/11/2014
Appointment of Scott Shepherd as a director on 2014-11-06
dot icon23/10/2014
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
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
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
23/08/2022 - Present
5441

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 BUCKLESHAM LOGISTICS LTD

BUCKLESHAM LOGISTICS LTD is an(a) Dissolved company incorporated on 23/10/2014 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 BUCKLESHAM LOGISTICS LTD?

toggle

BUCKLESHAM LOGISTICS LTD is currently Dissolved. It was registered on 23/10/2014 and dissolved on 03/10/2023.

Where is BUCKLESHAM LOGISTICS LTD located?

toggle

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

What does BUCKLESHAM LOGISTICS LTD do?

toggle

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

How many employees does BUCKLESHAM LOGISTICS LTD have?

toggle

BUCKLESHAM LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for BUCKLESHAM LOGISTICS LTD?

toggle

The latest filing was on 03/10/2023: Final Gazette dissolved via voluntary strike-off.