BUFFALOAD LOGISTICS (CREWE) LIMITED

Register to unlock more data on OkredoRegister

BUFFALOAD LOGISTICS (CREWE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10535454

Incorporation date

21/12/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Colmore Court, 9 Colmore Row, Birmingham, West Midlands B3 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2016)
dot icon23/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon07/03/2023
First Gazette notice for voluntary strike-off
dot icon24/02/2023
Application to strike the company off the register
dot icon10/01/2023
Termination of appointment of Ian David Perks as a director on 2023-01-10
dot icon29/12/2022
Current accounting period shortened from 2021-12-30 to 2021-12-29
dot icon08/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon12/01/2022
Audit exemption subsidiary accounts made up to 2020-12-30
dot icon12/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/12/20
dot icon12/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/12/20
dot icon20/12/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon15/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon26/11/2021
Registration of charge 105354540002, created on 2021-11-08
dot icon12/08/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon12/08/2021
Notice of agreement to exemption from audit of accounts for period ending 30/12/19
dot icon06/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon28/01/2021
Audit exemption statement of guarantee by parent company for period ending 30/12/19
dot icon08/01/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon16/08/2019
Termination of appointment of Graham Mark Edwards as a director on 2019-03-19
dot icon16/05/2019
Audit exemption subsidiary accounts made up to 2018-12-30
dot icon16/05/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/05/2019
Notice of agreement to exemption from audit of accounts for period ending 30/12/18
dot icon16/05/2019
Audit exemption statement of guarantee by parent company for period ending 30/12/18
dot icon15/04/2019
Notice of agreement to exemption from audit of accounts for period ending 30/12/17
dot icon12/04/2019
Notice of agreement to exemption from audit of accounts for period ending 30/12/17
dot icon05/04/2019
Total exemption full accounts made up to 2017-12-31
dot icon01/04/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon01/04/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon21/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon28/11/2018
Compulsory strike-off action has been discontinued
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon23/02/2018
Termination of appointment of Michael Anthony Masters as a director on 2018-02-21
dot icon24/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon04/05/2017
Termination of appointment of Stephen Henderson as a director on 2017-05-01
dot icon19/01/2017
Registration of charge 105354540001, created on 2017-01-05
dot icon08/01/2017
Appointment of Mr Ian David Perks as a director on 2017-01-05
dot icon08/01/2017
Appointment of Ms Julie Ann Feltwell as a director on 2017-01-05
dot icon08/01/2017
Appointment of Stephen Henderson as a director on 2016-12-21
dot icon06/01/2017
Resolutions
dot icon22/12/2016
Termination of appointment of Stephen Henderson as a director on 2016-12-22
dot icon22/12/2016
Registered office address changed from Colemore Court 9 Colemore Row Birmingham West Midlands England B3 2BJ England to Colmore Court 9 Colmore Row Birmingham West Midlands B3 2BJ on 2016-12-22
dot icon21/12/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Stephen
Director
21/12/2016 - 22/12/2016
79
Henderson, Stephen
Director
21/12/2016 - 01/05/2017
79
Masters, Michael Anthony
Director
21/12/2016 - 21/02/2018
28
Feltwell, Julie Ann
Director
05/01/2017 - Present
29
Edwards, Graham Mark
Director
21/12/2016 - 19/03/2019
33

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUFFALOAD LOGISTICS (CREWE) LIMITED

BUFFALOAD LOGISTICS (CREWE) LIMITED is an(a) Dissolved company incorporated on 21/12/2016 with the registered office located at Colmore Court, 9 Colmore Row, Birmingham, West Midlands B3 2BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUFFALOAD LOGISTICS (CREWE) LIMITED?

toggle

BUFFALOAD LOGISTICS (CREWE) LIMITED is currently Dissolved. It was registered on 21/12/2016 and dissolved on 23/05/2023.

Where is BUFFALOAD LOGISTICS (CREWE) LIMITED located?

toggle

BUFFALOAD LOGISTICS (CREWE) LIMITED is registered at Colmore Court, 9 Colmore Row, Birmingham, West Midlands B3 2BJ.

What does BUFFALOAD LOGISTICS (CREWE) LIMITED do?

toggle

BUFFALOAD LOGISTICS (CREWE) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BUFFALOAD LOGISTICS (CREWE) LIMITED?

toggle

The latest filing was on 23/05/2023: Final Gazette dissolved via voluntary strike-off.