BURCOTE LOGISTICS LTD

Register to unlock more data on OkredoRegister

BURCOTE LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09287976

Incorporation date

30/10/2014

Size

Micro Entity

Contacts

Registered address

Registered address

191 Washington Street, Bradford BD8 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2014)
dot icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon02/08/2023
Micro company accounts made up to 2022-10-31
dot icon01/08/2023
Application to strike the company off the register
dot icon11/05/2023
Termination of appointment of Henry Henry as a director on 2023-05-11
dot icon09/11/2022
Confirmation statement made on 2022-10-24 with updates
dot icon08/06/2022
Micro company accounts made up to 2021-10-31
dot icon18/02/2022
Registered office address changed from 22 Meryhurst Road Wednesbury WS10 9BX United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-02-18
dot icon18/02/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-02-07
dot icon18/02/2022
Cessation of Joseph Harborne as a person with significant control on 2022-02-07
dot icon18/02/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-02-07
dot icon18/02/2022
Termination of appointment of Joseph Harborne as a director on 2022-02-07
dot icon04/11/2021
Confirmation statement made on 2021-10-24 with updates
dot icon15/06/2021
Micro company accounts made up to 2020-10-31
dot icon31/12/2020
Registered office address changed from 69 Nelson Road Rainham RM13 8AP United Kingdom to 22 Meryhurst Road Wednesbury WS10 9BX on 2020-12-31
dot icon31/12/2020
Notification of Joseph Harborne as a person with significant control on 2020-12-08
dot icon31/12/2020
Cessation of Raymond Ouattara as a person with significant control on 2020-12-08
dot icon31/12/2020
Appointment of Mr Joseph Harborne as a director on 2020-12-08
dot icon31/12/2020
Termination of appointment of Raymond Ouattara as a director on 2020-12-08
dot icon24/11/2020
Confirmation statement made on 2020-10-24 with updates
dot icon25/08/2020
Registered office address changed from 29 Harland Street Ipswich IP2 8JU United Kingdom to 69 Nelson Road Rainham RM13 8AP on 2020-08-25
dot icon25/08/2020
Notification of Raymond Ouattara as a person with significant control on 2020-08-04
dot icon25/08/2020
Cessation of Michal Tucker as a person with significant control on 2020-08-04
dot icon25/08/2020
Appointment of Mr Raymond Ouattara as a director on 2020-08-04
dot icon25/08/2020
Termination of appointment of Michal Tucker as a director on 2020-08-04
dot icon05/06/2020
Micro company accounts made up to 2019-10-31
dot icon27/12/2019
Registered office address changed from 17 Stone Barn Lane Palacefields Runcorn WA7 2QE United Kingdom to 29 Harland Street Ipswich IP2 8JU on 2019-12-27
dot icon27/12/2019
Notification of Michal Tucker as a person with significant control on 2019-12-12
dot icon27/12/2019
Cessation of Adam Weeks as a person with significant control on 2019-12-12
dot icon27/12/2019
Appointment of Mr Michal Tucker as a director on 2019-12-12
dot icon27/12/2019
Termination of appointment of Adam Weeks as a director on 2019-12-12
dot icon28/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon07/05/2019
Registered office address changed from 36 Barton Lane Eccles Manchester M30 0EN United Kingdom to 17 Stone Barn Lane Palacefields Runcorn WA7 2QE on 2019-05-07
dot icon07/05/2019
Notification of Adam Weeks as a person with significant control on 2019-04-18
dot icon07/05/2019
Cessation of Adrian Mustata as a person with significant control on 2019-04-18
dot icon07/05/2019
Termination of appointment of Adrian Mustata as a director on 2019-04-18
dot icon07/05/2019
Appointment of Mr Adam Weeks as a director on 2019-04-18
dot icon21/12/2018
Termination of appointment of a director
dot icon21/12/2018
Notification of Adrian Mustata as a person with significant control on 2018-12-13
dot icon21/12/2018
Registered office address changed from Flat 13, St. Stephens House, Phelp Street London SE17 2PR United Kingdom to 36 Barton Lane Eccles Manchester M30 0EN on 2018-12-21
dot icon21/12/2018
Cessation of Ben Henry as a person with significant control on 2018-12-13
dot icon21/12/2018
Appointment of Mr Adrian Mustata as a director on 2018-12-13
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon06/08/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to Flat 13, St. Stephens House, Phelp Street London SE17 2PR on 2018-08-06
dot icon06/08/2018
Notification of Ben Henry 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
Appointment of Mr Henry Henry as a director on 2018-07-26
dot icon09/07/2018
Micro company accounts made up to 2017-10-31
dot icon29/06/2018
Termination of appointment of John Patrick Aylward as a director on 2018-04-05
dot icon29/06/2018
Registered office address changed from 117 Ring Road Crossgates Leeds LS15 7QE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-29
dot icon29/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon29/06/2018
Cessation of John Patrick Aylward as a person with significant control on 2018-04-05
dot icon29/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon07/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-24
dot icon07/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 117 Ring Road Crossgates Leeds LS15 7QE on 2018-02-07
dot icon07/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-11-24
dot icon07/02/2018
Appointment of Mr John Patrick Aylward as a director on 2017-11-24
dot icon07/02/2018
Notification of John Patrick Aylward as a person with significant control on 2017-11-24
dot icon05/12/2017
Confirmation statement made on 2017-10-30 with updates
dot icon05/12/2017
Cessation of Daniel Ahmed as a person with significant control on 2017-03-15
dot icon05/12/2017
Notification of Terence Dunne as a person with significant control on 2017-03-15
dot icon27/07/2017
Micro company accounts made up to 2016-10-31
dot icon27/03/2017
Registered office address changed from 116 Lincoln Road Blackburn BB1 1TS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-27
dot icon27/03/2017
Termination of appointment of Daniel Ahmed as a director on 2017-03-15
dot icon27/03/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon09/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon05/07/2016
Termination of appointment of Ayatollah Johnson as a director on 2016-06-28
dot icon05/07/2016
Appointment of Daniel Ahmed as a director on 2016-06-28
dot icon05/07/2016
Registered office address changed from Wick House 191 Wick Road Bristol BS4 4HW to 116 Lincoln Road Blackburn BB1 1TS on 2016-07-05
dot icon06/05/2016
Micro company accounts made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon26/06/2015
Registered office address changed from 67 Berrybanks Rugby CV22 7JJ United Kingdom to Wick House 191 Wick Road Bristol BS4 4HW on 2015-06-26
dot icon26/06/2015
Termination of appointment of Andrew Ian Briggs as a director on 2015-06-19
dot icon26/06/2015
Appointment of Ayatollah Johnson as a director on 2015-06-19
dot icon03/12/2014
Termination of appointment of Terence Dunne as a director on 2014-11-24
dot icon03/12/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 67 Berrybanks Rugby CV22 7JJ on 2014-12-03
dot icon03/12/2014
Appointment of Mr Andrew Ian Briggs as a director on 2014-11-24
dot icon30/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
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
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 26/07/2018
3650
Mr Michal Tucker
Director
12/12/2019 - 04/08/2020
1
Daniel Ahmed
Director
28/06/2016 - 15/03/2017
1
Mr Joseph Harborne
Director
08/12/2020 - 07/02/2022
-
Mr Raymond Ouattara
Director
04/08/2020 - 08/12/2020
3

Persons with Significant Control

12
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 BURCOTE LOGISTICS LTD

BURCOTE LOGISTICS LTD is an(a) Dissolved company incorporated on 30/10/2014 with the registered office located at 191 Washington Street, Bradford BD8 9QP. 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 BURCOTE LOGISTICS LTD?

toggle

BURCOTE LOGISTICS LTD is currently Dissolved. It was registered on 30/10/2014 and dissolved on 24/10/2023.

Where is BURCOTE LOGISTICS LTD located?

toggle

BURCOTE LOGISTICS LTD is registered at 191 Washington Street, Bradford BD8 9QP.

What does BURCOTE LOGISTICS LTD do?

toggle

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

How many employees does BURCOTE LOGISTICS LTD have?

toggle

BURCOTE LOGISTICS LTD had 1 employees in 2022.

What is the latest filing for BURCOTE LOGISTICS LTD?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via voluntary strike-off.