BURCOMBE TRANSPORT LTD

Register to unlock more data on OkredoRegister

BURCOMBE TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08979148

Incorporation date

03/04/2014

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 04/04/2014)
dot icon24/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon24/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-24
dot icon24/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-24
dot icon24/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon15/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-15
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon24/10/2022
Application to strike the company off the register
dot icon10/05/2022
Registered office address changed from 36 Barley Mead Maidenhead SL6 3TE United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-05-10
dot icon10/05/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-05-04
dot icon10/05/2022
Cessation of Neil Fitzpatrick as a person with significant control on 2022-05-04
dot icon10/05/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-05-04
dot icon10/05/2022
Termination of appointment of Neil Fitzpatrick as a director on 2022-05-04
dot icon13/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon30/12/2021
Micro company accounts made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon19/02/2021
Micro company accounts made up to 2020-04-30
dot icon25/01/2021
Registered office address changed from 103 Warwick Road West Drayton UB7 9BX United Kingdom to 36 Barley Mead Maidenhead SL6 3TE on 2021-01-25
dot icon25/01/2021
Notification of Neil Fitzpatrick as a person with significant control on 2021-01-07
dot icon25/01/2021
Cessation of Lewis Stephen Martin as a person with significant control on 2021-01-07
dot icon25/01/2021
Appointment of Mr Neil Fitzpatrick as a director on 2021-01-07
dot icon25/01/2021
Termination of appointment of Lewis Stephen Martin as a director on 2021-01-07
dot icon22/10/2020
Registered office address changed from 7 Woodstock Drive Bury BL8 4BW United Kingdom to 103 Warwick Road West Drayton UB7 9BX on 2020-10-22
dot icon22/10/2020
Cessation of Rhys Jones as a person with significant control on 2020-09-23
dot icon22/10/2020
Notification of Lewis Martin as a person with significant control on 2020-09-23
dot icon22/10/2020
Appointment of Mr Lewis Stephen Martin as a director on 2020-09-23
dot icon22/10/2020
Termination of appointment of Rhys Jones as a director on 2020-09-23
dot icon21/08/2020
Registered office address changed from 2 Kitson Street Leeds LS9 8PH United Kingdom to 7 Woodstock Drive Bury BL8 4BW on 2020-08-21
dot icon21/08/2020
Notification of Rhys Jones as a person with significant control on 2020-07-31
dot icon21/08/2020
Cessation of George Mesu as a person with significant control on 2020-07-31
dot icon21/08/2020
Appointment of Mr Rhys Jones as a director on 2020-07-31
dot icon21/08/2020
Termination of appointment of George Mesu as a director on 2020-07-31
dot icon07/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon03/04/2020
Registered office address changed from 37 Simister Green Prestwich Manchester M25 2RY United Kingdom to 2 Kitson Street Leeds LS9 8PH on 2020-04-03
dot icon03/04/2020
Notification of George Mesu as a person with significant control on 2020-03-23
dot icon03/04/2020
Cessation of Blair Morgan as a person with significant control on 2020-03-23
dot icon03/04/2020
Appointment of Mr George Mesu as a director on 2020-03-23
dot icon03/04/2020
Termination of appointment of Blair Morgan as a director on 2020-03-23
dot icon11/12/2019
Micro company accounts made up to 2019-04-30
dot icon15/10/2019
Registered office address changed from 12 Chopin Mews Mazurek Way Swindon SN25 1TS England to 37 Simister Green Prestwich Manchester M25 2RY on 2019-10-15
dot icon15/10/2019
Notification of Blair Morgan as a person with significant control on 2019-09-24
dot icon15/10/2019
Cessation of Jody New as a person with significant control on 2019-09-24
dot icon15/10/2019
Appointment of Mr Blair Morgan as a director on 2019-09-24
dot icon15/10/2019
Termination of appointment of Jody New as a director on 2019-09-24
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 icon07/06/2018
Termination of appointment of Evy Garcia as a director on 2018-04-05
dot icon07/06/2018
Registered office address changed from 12 Chopin Mews Mazurek Way Swindon SN25 1TS England to 12 Chopin Mews Mazurek Way Swindon SN25 1TS on 2018-06-07
dot icon07/06/2018
Registered office address changed from 87 Salisbury Road Hounslow TW4 7NW United Kingdom to 12 Chopin Mews Mazurek Way Swindon SN25 1TS on 2018-06-07
dot icon07/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-15
dot icon07/06/2018
Notification of Jody New as a person with significant control on 2018-05-15
dot icon07/06/2018
Cessation of Evy Garcia as a person with significant control on 2018-04-05
dot icon07/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-15
dot icon07/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon07/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon07/06/2018
Appointment of Mr Jody New as a director on 2018-05-15
dot icon18/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon12/01/2018
Micro company accounts made up to 2017-04-30
dot icon28/11/2017
Termination of appointment of Pavls Gorbunovs as a director on 2017-09-15
dot icon28/11/2017
Appointment of Mr Evy Garcia as a director on 2017-09-15
dot icon28/11/2017
Cessation of Locksley Byfield as a person with significant control on 2017-09-15
dot icon28/11/2017
Registered office address changed from 77 Wyver Crescent Coventry CV2 5LU United Kingdom to 87 Salisbury Road Hounslow TW4 7NW on 2017-11-28
dot icon28/11/2017
Notification of Evy Garcia as a person with significant control on 2017-09-15
dot icon19/04/2017
Appointment of Pavls Gorbunovs as a director on 2017-04-12
dot icon19/04/2017
Termination of appointment of Locksley Byfield as a director on 2017-04-05
dot icon19/04/2017
Registered office address changed from 15 Longford Road Birmingham B44 0RS United Kingdom to 77 Wyver Crescent Coventry CV2 5LU on 2017-04-19
dot icon18/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon13/01/2017
Micro company accounts made up to 2016-04-30
dot icon01/09/2016
Registered office address changed from 34 Norlands Lane Widnes WA8 5AS United Kingdom to 15 Longford Road Birmingham B44 0RS on 2016-09-01
dot icon01/09/2016
Appointment of Locksley Byfield as a director on 2016-08-25
dot icon01/09/2016
Termination of appointment of Ian Mcgrath as a director on 2016-08-25
dot icon12/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon29/12/2015
Micro company accounts made up to 2015-04-30
dot icon17/09/2015
Termination of appointment of Philip Wayne Williams as a director on 2015-09-10
dot icon17/09/2015
Appointment of Ian Mcgrath as a director on 2015-09-10
dot icon17/09/2015
Registered office address changed from 2 Ar Y Bryn Pembrey Burry Port SA16 0AX United Kingdom to 34 Norlands Lane Widnes WA8 5AS on 2015-09-17
dot icon14/08/2015
Termination of appointment of David Ronald Smith as a director on 2015-08-06
dot icon14/08/2015
Registered office address changed from 40 st Georges Crescent Whiteley Bay NE25 8BL to 2 Ar Y Bryn Pembrey Burry Port SA16 0AX on 2015-08-14
dot icon14/08/2015
Appointment of Philip Williams as a director on 2015-08-06
dot icon15/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon16/01/2015
Appointment of David Ronald Smith as a director on 2015-01-15
dot icon16/01/2015
Registered office address changed from 6 Mossbrow Road Huyton Liverpool L36 7SZ United Kingdom to 40 St Georges Crescent Whiteley Bay NE25 8BL on 2015-01-16
dot icon16/01/2015
Termination of appointment of Mark Tomkinson as a director on 2015-01-15
dot icon23/04/2014
Termination of appointment of Terence Dunne as a director
dot icon23/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-23
dot icon23/04/2014
Appointment of Mark Tomkinson as a director
dot icon04/04/2014
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
29/04/2021
dot iconLast change occurred
29/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/04/2021
dot iconNext account date
29/04/2022
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 15/05/2018
3650
Mr Jody New
Director
15/05/2018 - 24/09/2019
1
Mr Neil Fitzpatrick
Director
07/01/2021 - 04/05/2022
2
Byfield, Locksley
Director
25/08/2016 - 05/04/2017
2
Mr George Mesu
Director
23/03/2020 - 31/07/2020
-

Persons with Significant Control

10
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 BURCOMBE TRANSPORT LTD

BURCOMBE TRANSPORT LTD is an(a) Dissolved company incorporated on 03/04/2014 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 BURCOMBE TRANSPORT LTD?

toggle

BURCOMBE TRANSPORT LTD is currently Dissolved. It was registered on 03/04/2014 and dissolved on 23/01/2023.

Where is BURCOMBE TRANSPORT LTD located?

toggle

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

What does BURCOMBE TRANSPORT LTD do?

toggle

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

How many employees does BURCOMBE TRANSPORT LTD have?

toggle

BURCOMBE TRANSPORT LTD had 1 employees in 2021.

What is the latest filing for BURCOMBE TRANSPORT LTD?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved via voluntary strike-off.