BURGATE TRANSPORT LTD

Register to unlock more data on OkredoRegister

BURGATE TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08954096

Incorporation date

24/03/2014

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 24/03/2014)
dot icon16/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/03/2023
Confirmation statement made on 2023-02-21 with updates
dot icon28/02/2023
First Gazette notice for voluntary strike-off
dot icon20/02/2023
Application to strike the company off the register
dot icon11/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon10/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-10
dot icon10/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-10
dot icon10/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-10
dot icon10/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon08/09/2022
Micro company accounts made up to 2022-03-31
dot icon25/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-02-21 with updates
dot icon21/12/2020
Registered office address changed from 168 Anton Way Aylesbury HP21 9HS United Kingdom to 191 Washington Street Bradford BD8 9QP on 2020-12-21
dot icon21/12/2020
Notification of Mohammed Ayyaz as a person with significant control on 2020-12-21
dot icon21/12/2020
Cessation of Silviu Voineagu as a person with significant control on 2020-12-21
dot icon21/12/2020
Appointment of Mr Mohammed Ayyaz as a director on 2020-12-21
dot icon21/12/2020
Termination of appointment of Silviu Voineagu as a director on 2020-12-21
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon18/10/2019
Micro company accounts made up to 2019-03-31
dot icon03/09/2019
Registered office address changed from 16 Yardley Green Aylesbury HP20 2HE England to 168 Anton Way Aylesbury HP21 9HS on 2019-09-03
dot icon03/09/2019
Notification of Silviu Voineagu as a person with significant control on 2019-08-06
dot icon03/09/2019
Cessation of Aaron Collymore as a person with significant control on 2019-08-06
dot icon03/09/2019
Appointment of Mr Silviu Voineagu as a director on 2019-08-06
dot icon03/09/2019
Termination of appointment of Aaron Collymore as a director on 2019-08-06
dot icon28/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon14/12/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 16 Yardley Green Aylesbury HP20 2HE on 2018-12-14
dot icon14/12/2018
Appointment of Mr Aaron Collymore as a director on 2018-12-05
dot icon14/12/2018
Cessation of Terry Dunne as a person with significant control on 2018-12-05
dot icon14/12/2018
Notification of Aaron Collymore as a person with significant control on 2018-12-05
dot icon14/12/2018
Termination of appointment of Terry Dunne as a director on 2018-12-05
dot icon03/09/2018
Micro company accounts made up to 2018-03-31
dot icon04/07/2018
Termination of appointment of Michael Raymond Tippett as a director on 2018-04-05
dot icon04/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon04/07/2018
Registered office address changed from Flat 3, Garfield Court 2 Orchard Road, St. George Bristol BS5 7HT United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-04
dot icon04/07/2018
Cessation of Michael Raymond Tippett as a person with significant control on 2018-04-05
dot icon04/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon26/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon16/11/2017
Micro company accounts made up to 2017-03-31
dot icon27/10/2017
Termination of appointment of Terence Dunne as a director on 2017-08-31
dot icon27/10/2017
Cessation of Terence Dunne as a person with significant control on 2017-08-31
dot icon27/10/2017
Appointment of Mr Michael Raymond Tippett as a director on 2017-08-31
dot icon27/10/2017
Notification of Michael Raymond Tippett as a person with significant control on 2017-08-31
dot icon27/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 3, Garfield Court 2 Orchard Road, St. George Bristol BS5 7HT on 2017-10-27
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon12/03/2017
Appointment of Terence Dunne as a director on 2017-03-10
dot icon11/03/2017
Termination of appointment of Gary Townsley as a director on 2017-03-10
dot icon11/03/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-11
dot icon17/11/2016
Micro company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon14/12/2015
Micro company accounts made up to 2015-03-31
dot icon10/09/2015
Director's details changed for Gary Townsley on 2015-09-03
dot icon10/09/2015
Registered office address changed from Flat 14 River View Denton Mill Close Carlisle CA2 5NF United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-09-10
dot icon07/05/2015
Registered office address changed from 109 Woodland Road Beddau Prontypridd CF38 2SE to Flat 14 River View Denton Mill Close Carlisle CA2 5NF on 2015-05-07
dot icon06/05/2015
Termination of appointment of Danial Morgan as a director on 2015-04-27
dot icon06/05/2015
Appointment of Gary Townsley as a director on 2015-04-27
dot icon10/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon09/09/2014
Registered office address changed from 153 Well Lane Bloxwich Walsall WS3 1JT United Kingdom to 109 Woodland Road Beddau Prontypridd CF38 2SE on 2014-09-09
dot icon08/09/2014
Appointment of Danial Morgan as a director on 2014-08-22
dot icon08/09/2014
Termination of appointment of Paul William Rudge as a director on 2014-08-22
dot icon14/04/2014
Termination of appointment of Terence Dunne as a director
dot icon14/04/2014
Appointment of Paul Rudge as a director
dot icon14/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-14
dot icon24/03/2014
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
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 05/12/2018
3650
Voineagu, Silviu
Director
06/08/2019 - 21/12/2020
-
Mr Aaron Collymore
Director
05/12/2018 - 06/08/2019
-
Ayyaz, Mohammed
Director
21/12/2020 - Present
5441
Dunne, Terence
Director
24/03/2014 - 31/03/2014
9206

Persons with Significant Control

6
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 BURGATE TRANSPORT LTD

BURGATE TRANSPORT LTD is an(a) Dissolved company incorporated on 24/03/2014 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 BURGATE TRANSPORT LTD?

toggle

BURGATE TRANSPORT LTD is currently Dissolved. It was registered on 24/03/2014 and dissolved on 16/05/2023.

Where is BURGATE TRANSPORT LTD located?

toggle

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

What does BURGATE TRANSPORT LTD do?

toggle

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

How many employees does BURGATE TRANSPORT LTD have?

toggle

BURGATE TRANSPORT LTD had 1 employees in 2022.

What is the latest filing for BURGATE TRANSPORT LTD?

toggle

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