BUCKTON TRANSPORT LTD

Register to unlock more data on OkredoRegister

BUCKTON TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09136835

Incorporation date

18/07/2014

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 18/07/2014)
dot icon16/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2023
First Gazette notice for voluntary strike-off
dot icon16/02/2023
Application to strike the company off the register
dot icon06/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon05/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-05
dot icon05/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-05
dot icon05/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-05
dot icon05/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon25/07/2022
Registered office address changed from 5 Meadow View Road Greenhill Sheffield S8 7TN United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-25
dot icon25/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-29
dot icon25/07/2022
Cessation of Charles William Gallagher as a person with significant control on 2022-06-29
dot icon25/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-29
dot icon25/07/2022
Termination of appointment of Charles William Gallagher as a director on 2022-06-29
dot icon06/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon17/02/2022
Micro company accounts made up to 2021-07-31
dot icon14/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon03/03/2021
Micro company accounts made up to 2020-07-31
dot icon24/09/2020
Registered office address changed from 11 Longworth Close Urmston Manchester M41 6PA England to 5 Meadow View Road Greenhill Sheffield S8 7TN on 2020-09-24
dot icon24/09/2020
Notification of Charles Gallagher as a person with significant control on 2020-09-08
dot icon24/09/2020
Cessation of Peter Brown as a person with significant control on 2020-09-08
dot icon24/09/2020
Appointment of Mr Charles William Gallagher as a director on 2020-09-08
dot icon24/09/2020
Termination of appointment of Peter Brown as a director on 2020-09-08
dot icon23/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon26/02/2020
Micro company accounts made up to 2019-07-31
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon07/06/2019
Notification of Peter Brown as a person with significant control on 2019-05-17
dot icon07/06/2019
Registered office address changed from Yucca Cottage 32 Curtis Hayward Drive Quedgeley Gloucester GL2 4WL United Kingdom to 11 Longworth Close Urmston Manchester M41 6PA on 2019-06-07
dot icon07/06/2019
Cessation of Jack Andrew Ogden as a person with significant control on 2019-05-17
dot icon07/06/2019
Termination of appointment of Jack Andrew Ogden as a director on 2019-05-17
dot icon07/06/2019
Appointment of Mr Peter Brown as a director on 2019-05-17
dot icon18/02/2019
Micro company accounts made up to 2018-07-31
dot icon09/11/2018
Registered office address changed from 94, Sunnymead Drive Waterlooville PO7 6BX England to Yucca Cottage 32 Curtis Hayward Drive Quedgeley Gloucester GL2 4WL on 2018-11-09
dot icon09/11/2018
Termination of appointment of Anthony Stephen Charles Kaye as a director on 2018-10-30
dot icon09/11/2018
Cessation of Anthony Stephen Charles Kaye as a person with significant control on 2018-10-30
dot icon09/11/2018
Notification of Jack Andrew Ogden as a person with significant control on 2018-10-30
dot icon09/11/2018
Appointment of Mr Jack Andrew Ogden as a director on 2018-10-30
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon24/05/2018
Termination of appointment of Terry Dunne as a director on 2018-05-02
dot icon24/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-02
dot icon24/05/2018
Registered office address changed from 122 Church Lane London NW9 8SS England to 94, Sunnymead Drive Waterlooville PO7 6BX on 2018-05-24
dot icon24/05/2018
Termination of appointment of Wojciech Jeziorski as a director on 2018-04-05
dot icon24/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon24/05/2018
Notification of Anthony Stephen Charles Kaye as a person with significant control on 2018-05-02
dot icon24/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon24/05/2018
Appointment of Mr Anthony Stephen Charles Kaye as a director on 2018-05-02
dot icon24/05/2018
Cessation of Wojciech Jeziorski as a person with significant control on 2018-04-05
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon08/08/2017
Confirmation statement made on 2017-07-18 with updates
dot icon08/08/2017
Cessation of Ian O'brien as a person with significant control on 2017-06-26
dot icon03/07/2017
Termination of appointment of Terence Dunne as a director on 2017-06-27
dot icon03/07/2017
Appointment of Mr Wojciech Jeziorski as a director on 2017-06-27
dot icon03/07/2017
Notification of Wojciech Jeziorski as a person with significant control on 2017-06-27
dot icon03/07/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 122 Church Lane London NW9 8SS on 2017-07-03
dot icon26/06/2017
Registered office address changed from 22 Falkner Street Gloucester GL1 4SG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-06-26
dot icon26/06/2017
Termination of appointment of Andrei Osadci as a director on 2017-04-07
dot icon26/06/2017
Appointment of Mr Terence Dunne as a director on 2017-04-07
dot icon13/04/2017
Termination of appointment of Terence Dunne as a director on 2017-04-07
dot icon13/04/2017
Appointment of Andrei Osadci as a director on 2017-04-07
dot icon13/04/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 22 Falkner Street Gloucester GL1 4SG on 2017-04-13
dot icon10/04/2017
Micro company accounts made up to 2016-07-31
dot icon25/03/2017
Termination of appointment of Reuben Fisher as a director on 2017-03-15
dot icon25/03/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon24/03/2017
Registered office address changed from 3 Dalrymple Road Bristol BS2 8YJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-24
dot icon13/09/2016
Termination of appointment of Ian O'brien as a director on 2016-08-30
dot icon13/09/2016
Registered office address changed from 63 Solar House Upper Walworth Way Sunderland SR1 3EQ United Kingdom to 3 Dalrymple Road Bristol BS2 8YJ on 2016-09-13
dot icon13/09/2016
Appointment of Reuben Fisher as a director on 2016-08-30
dot icon11/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon02/06/2016
Termination of appointment of Ousainou Jagne as a director on 2016-05-24
dot icon02/06/2016
Registered office address changed from Apartment 2 Ivy Court Nora Avenue Knaresborough HG5 0DR United Kingdom to 63 Solar House Upper Walworth Way Sunderland SR1 3EQ on 2016-06-02
dot icon02/06/2016
Appointment of Ian O'brien as a director on 2016-05-24
dot icon15/03/2016
Registered office address changed from 8 Kent Close Catterick Garnsons DL9 3EY United Kingdom to Apartment 2 Ivy Court Nora Avenue Knaresborough HG5 0DR on 2016-03-15
dot icon15/03/2016
Termination of appointment of Craig Horsley as a director on 2016-03-07
dot icon15/03/2016
Appointment of Ousainou Jagne as a director on 2016-03-07
dot icon23/02/2016
Micro company accounts made up to 2015-07-31
dot icon11/01/2016
Registered office address changed from 5 Hill Walk Fareham PO15 6NF United Kingdom to 8 Kent Close Catterick Garnsons DL9 3EY on 2016-01-11
dot icon08/01/2016
Director's details changed for Craig Horsley on 2015-12-24
dot icon07/01/2016
Termination of appointment of Jesus Manchon as a director on 2015-12-23
dot icon07/01/2016
Appointment of Craig Horsley as a director on 2015-12-23
dot icon25/08/2015
Director's details changed for Jesus Manchon on 2015-08-18
dot icon20/08/2015
Termination of appointment of Lee Kett as a director on 2015-08-13
dot icon20/08/2015
Registered office address changed from 34 Court Crescent Swanley Kent BR8 8NR to 5 Hill Walk Fareham PO15 6NF on 2015-08-20
dot icon20/08/2015
Appointment of Jesus Manchon as a director on 2015-08-13
dot icon28/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon26/03/2015
Registered office address changed from 29 Smalley Court Burntwood WS7 0LR United Kingdom to 34 Court Crescent Swanley Kent BR8 8NR on 2015-03-26
dot icon26/03/2015
Termination of appointment of Matthew Key as a director on 2015-03-19
dot icon26/03/2015
Appointment of Lee Kett as a director on 2015-03-19
dot icon18/08/2014
Appointment of Matthew Key as a director on 2014-08-04
dot icon18/08/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 29 Smalley Court Burntwood WS7 0LR on 2014-08-18
dot icon18/08/2014
Termination of appointment of Terence Dunne as a director on 2014-08-04
dot icon18/07/2014
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
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
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
Mr Reuben Samuel Fisher
Director
30/08/2016 - 15/03/2017
2

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 BUCKTON TRANSPORT LTD

BUCKTON TRANSPORT LTD is an(a) Dissolved company incorporated on 18/07/2014 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 BUCKTON TRANSPORT LTD?

toggle

BUCKTON TRANSPORT LTD is currently Dissolved. It was registered on 18/07/2014 and dissolved on 16/05/2023.

Where is BUCKTON TRANSPORT LTD located?

toggle

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

What does BUCKTON TRANSPORT LTD do?

toggle

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

How many employees does BUCKTON TRANSPORT LTD have?

toggle

BUCKTON TRANSPORT LTD had 1 employees in 2021.

What is the latest filing for BUCKTON TRANSPORT LTD?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via voluntary strike-off.