BUCKNELL LOGISTICS LTD

Register to unlock more data on OkredoRegister

BUCKNELL LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08993070

Incorporation date

11/04/2014

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 11/04/2014)
dot icon12/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon03/05/2023
Compulsory strike-off action has been discontinued
dot icon02/05/2023
Confirmation statement made on 2023-04-04 with updates
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon29/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon28/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-28
dot icon28/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-28
dot icon28/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-28
dot icon28/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon22/08/2022
Registered office address changed from 1 Eastfeild Villas Moss Road Doncaster DN6 0LA United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-22
dot icon22/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-11
dot icon22/08/2022
Cessation of Richard Bryne as a person with significant control on 2022-08-11
dot icon22/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-11
dot icon22/08/2022
Termination of appointment of Richard Bryne as a director on 2022-08-11
dot icon13/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon13/01/2022
Micro company accounts made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon22/02/2021
Registered office address changed from 5 Berwick Avenue Manchester M45 6DL United Kingdom to 1 Eastfeild Villas Moss Road Doncaster DN6 0LA on 2021-02-22
dot icon22/02/2021
Notification of Richard Bryne as a person with significant control on 2021-02-09
dot icon22/02/2021
Cessation of Bartosz Kolanko as a person with significant control on 2021-02-09
dot icon22/02/2021
Appointment of Mr Richard Bryne as a director on 2021-02-09
dot icon22/02/2021
Termination of appointment of Bartosz Kolanko as a director on 2021-02-09
dot icon19/02/2021
Micro company accounts made up to 2020-04-30
dot icon21/08/2020
Registered office address changed from 11 Puffin Close Barking IG11 0GT United Kingdom to 5 Berwick Avenue Manchester M45 6DL on 2020-08-21
dot icon21/08/2020
Notification of Bartosz Kolanko as a person with significant control on 2020-07-30
dot icon21/08/2020
Cessation of Brandon Wallace as a person with significant control on 2020-07-30
dot icon21/08/2020
Appointment of Mr Bartosz Kolanko as a director on 2020-07-30
dot icon21/08/2020
Termination of appointment of Brandon Wallace as a director on 2020-07-30
dot icon08/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon11/12/2019
Micro company accounts made up to 2019-04-30
dot icon13/08/2019
Registered office address changed from 155 Mckean Road Oldbury B69 4AG United Kingdom to 11 Puffin Close Barking IG11 0GT on 2019-08-13
dot icon13/08/2019
Cessation of Mohisin Hussain as a person with significant control on 2019-07-12
dot icon13/08/2019
Notification of Brandon Wallace as a person with significant control on 2019-07-12
dot icon13/08/2019
Appointment of Mr Brandon Wallace as a director on 2019-07-12
dot icon13/08/2019
Termination of appointment of Mohisin Hussain as a director on 2019-07-12
dot icon09/05/2019
Cessation of Anthony Terry Mcphelim as a person with significant control on 2019-04-18
dot icon09/05/2019
Registered office address changed from Newhaven Cottage Farm Hartinghton Buxton SK17 0BA United Kingdom to 155 Mckean Road Oldbury B69 4AG on 2019-05-09
dot icon09/05/2019
Termination of appointment of Anthony Terry Mcphelim as a director on 2019-04-18
dot icon09/05/2019
Notification of Mohisin Hussain as a person with significant control on 2019-04-18
dot icon09/05/2019
Appointment of Mr Mohisin Hussain as a director on 2019-04-18
dot icon16/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon17/09/2018
Micro company accounts made up to 2018-04-30
dot icon25/05/2018
Termination of appointment of Terry Dunne as a director on 2018-05-04
dot icon25/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-04
dot icon25/05/2018
Registered office address changed from 71 Beake Avenue Coventry CV6 3AQ England to Newhaven Cottage Farm Hartinghton Buxton SK17 0BA on 2018-05-25
dot icon25/05/2018
Notification of Anthony Mcphelim as a person with significant control on 2018-05-04
dot icon25/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon25/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon25/05/2018
Cessation of Kieran Hadyn Jones as a person with significant control on 2018-04-05
dot icon25/05/2018
Appointment of Mr Anthony Mcphelim as a director on 2018-05-04
dot icon25/05/2018
Termination of appointment of Kieran Hadyn Jones as a director on 2018-04-05
dot icon18/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon18/04/2018
Cessation of Paul Newman as a person with significant control on 2017-04-05
dot icon12/01/2018
Micro company accounts made up to 2017-04-30
dot icon13/07/2017
Notification of Kieran Hadyn Jones as a person with significant control on 2017-07-06
dot icon13/07/2017
Appointment of Mr Kieran Hadyn Jones as a director on 2017-07-06
dot icon13/07/2017
Termination of appointment of Travers Mark Drage as a director on 2017-07-06
dot icon13/07/2017
Registered office address changed from Wits End 71 Priors Road Whittlesey Peterborough PE7 1LQ United Kingdom to 71 Beake Avenue Coventry CV6 3AQ on 2017-07-13
dot icon09/05/2017
Termination of appointment of Paul Newman as a director on 2017-04-05
dot icon09/05/2017
Registered office address changed from 6 Burton Court 224 Ravescroft Beckenham BR3 4TT United Kingdom to Wits End 71 Priors Road Whittlesey Peterborough PE7 1LQ on 2017-05-09
dot icon09/05/2017
Appointment of Travers Drage as a director on 2017-04-27
dot icon26/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon23/01/2017
Micro company accounts made up to 2016-04-30
dot icon17/08/2016
Termination of appointment of Edward Peter Mitchell as a director on 2016-08-10
dot icon17/08/2016
Registered office address changed from 68 Albert Avenue Saltaire Shipley BD18 4NT United Kingdom to 6 Burton Court 224 Ravescroft Beckenham BR3 4TT on 2016-08-17
dot icon17/08/2016
Appointment of Paul Newman as a director on 2016-08-10
dot icon28/04/2016
Appointment of Edward Peter Mitchell as a director on 2016-04-18
dot icon28/04/2016
Registered office address changed from 170 Tamar Avenue Tavistock PL19 9HZ United Kingdom to 68 Albert Avenue Saltaire Shipley BD18 4NT on 2016-04-28
dot icon28/04/2016
Termination of appointment of Michael Burridge as a director on 2016-04-18
dot icon26/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon18/03/2016
Termination of appointment of Paul Mcleod as a director on 2016-03-11
dot icon18/03/2016
Registered office address changed from Flat 7 Blenheim Court Blenheim Street Bristol BS5 0NS to 170 Tamar Avenue Tavistock PL19 9HZ on 2016-03-18
dot icon18/03/2016
Appointment of Michael Burridge as a director on 2016-03-11
dot icon08/01/2016
Micro company accounts made up to 2015-04-30
dot icon22/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon02/06/2014
Appointment of Paul Mcleod as a director
dot icon02/06/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-06-02
dot icon02/06/2014
Termination of appointment of Terence Dunne as a director
dot icon11/04/2014
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
11/08/2022 - Present
5441

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 BUCKNELL LOGISTICS LTD

BUCKNELL LOGISTICS LTD is an(a) Dissolved company incorporated on 11/04/2014 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 BUCKNELL LOGISTICS LTD?

toggle

BUCKNELL LOGISTICS LTD is currently Dissolved. It was registered on 11/04/2014 and dissolved on 12/12/2023.

Where is BUCKNELL LOGISTICS LTD located?

toggle

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

What does BUCKNELL LOGISTICS LTD do?

toggle

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

How many employees does BUCKNELL LOGISTICS LTD have?

toggle

BUCKNELL LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for BUCKNELL LOGISTICS LTD?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via compulsory strike-off.