BURNAGE HAULAGE LTD

Register to unlock more data on OkredoRegister

BURNAGE HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09069730

Incorporation date

04/06/2014

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 04/06/2014)
dot icon02/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2023
First Gazette notice for voluntary strike-off
dot icon02/02/2023
Application to strike the company off the register
dot icon05/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon04/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-04
dot icon04/01/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-01-04
dot icon04/01/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-01-04
dot icon04/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon09/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon09/02/2022
Micro company accounts made up to 2021-06-30
dot icon10/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon13/05/2021
Micro company accounts made up to 2020-06-30
dot icon30/04/2021
Registered office address changed from Hampstead House 229 st Marys Lane Upminster RM14 3BX United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-04-30
dot icon30/04/2021
Notification of Mohammed Ayyaz as a person with significant control on 2021-03-31
dot icon30/04/2021
Cessation of Tom Mulcahy as a person with significant control on 2021-03-31
dot icon30/04/2021
Appointment of Mr Mohammed Ayyaz as a director on 2021-03-31
dot icon30/04/2021
Termination of appointment of Tom Mulcahy as a director on 2021-03-31
dot icon30/04/2021
Registered office address changed from 5 Bartholomew Tipping Way High Wycombe HP14 3RX United Kingdom to Hampstead House 229 st Marys Lane Upminster RM14 3BX on 2021-04-30
dot icon30/04/2021
Notification of Tom Mulcahy as a person with significant control on 2021-01-18
dot icon30/04/2021
Cessation of Stephen Cullimore as a person with significant control on 2021-01-18
dot icon30/04/2021
Appointment of Mr Tom Mulcahy as a director on 2021-01-18
dot icon30/04/2021
Termination of appointment of Stephen Cullimore as a director on 2021-01-18
dot icon11/08/2020
Registered office address changed from 12 Nelson Close Feltham TW14 9XQ United Kingdom to 5 Bartholomew Tipping Way High Wycombe HP14 3RX on 2020-08-11
dot icon11/08/2020
Notification of Stephen Cullimore as a person with significant control on 2020-07-27
dot icon11/08/2020
Cessation of Gary Trotter as a person with significant control on 2020-07-27
dot icon11/08/2020
Appointment of Mr Stephen Cullimore as a director on 2020-07-27
dot icon11/08/2020
Termination of appointment of Gary Trotter as a director on 2020-07-27
dot icon07/07/2020
Registered office address changed from 94 Netherwood Road London W14 0BQ United Kingdom to 12 Nelson Close Feltham TW14 9XQ on 2020-07-07
dot icon07/07/2020
Notification of Gary Trotter as a person with significant control on 2020-06-22
dot icon07/07/2020
Cessation of Zejadin Konjuhi as a person with significant control on 2020-06-22
dot icon07/07/2020
Appointment of Mr Gary Trotter as a director on 2020-06-22
dot icon07/07/2020
Termination of appointment of Zejadin Konjuhi as a director on 2020-06-22
dot icon08/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon05/02/2020
Micro company accounts made up to 2019-06-30
dot icon17/01/2020
Registered office address changed from 6 Old Riding Liverpool L14 4DQ England to 94 Netherwood Road London W14 0BQ on 2020-01-17
dot icon17/01/2020
Notification of Zejadin Konjuhi as a person with significant control on 2020-01-09
dot icon17/01/2020
Cessation of Joseph Otti as a person with significant control on 2020-01-09
dot icon17/01/2020
Appointment of Mr Zejadin Konjuhi as a director on 2020-01-09
dot icon17/01/2020
Termination of appointment of Joseph Otti as a director on 2020-01-09
dot icon21/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon11/02/2019
Micro company accounts made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon18/06/2018
Cessation of Terence Dunne as a person with significant control on 2017-06-30
dot icon13/04/2018
Cessation of Ian Taylor as a person with significant control on 2018-04-05
dot icon13/04/2018
Notification of Joseph Otti as a person with significant control on 2018-04-05
dot icon13/04/2018
Termination of appointment of Ian Taylor as a director on 2018-04-05
dot icon13/04/2018
Registered office address changed from 31 Laburnum Road Worsley Manchester M28 7EL United Kingdom to 6 Old Riding Liverpool L14 4DQ on 2018-04-13
dot icon13/04/2018
Appointment of Mr Joseph Otti as a director on 2018-04-05
dot icon20/03/2018
Micro company accounts made up to 2017-06-30
dot icon07/03/2018
Termination of appointment of Mohammed Dakhel Marzouq as a director on 2018-02-27
dot icon07/03/2018
Cessation of Mohammed Dakhel Marzouq as a person with significant control on 2018-02-27
dot icon07/03/2018
Notification of Ian Taylor as a person with significant control on 2018-02-27
dot icon07/03/2018
Registered office address changed from 62 the Meadow Way Harrow HA3 7BS England to 31 Laburnum Road Worsley Manchester M28 7EL on 2018-03-07
dot icon07/03/2018
Appointment of Mr Ian Taylor as a director on 2018-02-27
dot icon05/07/2017
Termination of appointment of Terence Dunne as a director on 2017-06-30
dot icon05/07/2017
Notification of Mohammed Dakhel Marzouq as a person with significant control on 2017-06-30
dot icon05/07/2017
Appointment of Mr Mohammed Dakhel Marzouq as a director on 2017-06-30
dot icon05/07/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 62 the Meadow Way Harrow HA3 7BS on 2017-07-05
dot icon30/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon30/06/2017
Notification of Terence Dunne as a person with significant control on 2017-04-05
dot icon28/06/2017
Registered office address changed from Flat 1 11 Windsor Road Newtonheath Manchester M40 1QQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-06-28
dot icon28/06/2017
Termination of appointment of Paul Wyatt as a director on 2017-04-05
dot icon28/06/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon28/02/2017
Micro company accounts made up to 2016-06-30
dot icon21/10/2016
Appointment of Paul Wyatt as a director on 2016-10-14
dot icon21/10/2016
Termination of appointment of Jason Collier as a director on 2016-10-14
dot icon21/10/2016
Registered office address changed from 2 Elderfield Welwyn Garden City AL7 1FN United Kingdom to Flat 1 11 Windsor Road Newtonheath Manchester M40 1QQ on 2016-10-21
dot icon21/07/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon15/04/2016
Registered office address changed from 6 York Road Watford WD18 0BE United Kingdom to 2 Elderfield Welwyn Garden City AL7 1FN on 2016-04-15
dot icon15/04/2016
Termination of appointment of Ardian Baja as a director on 2016-04-07
dot icon15/04/2016
Appointment of Jason Collier as a director on 2016-04-07
dot icon10/02/2016
Micro company accounts made up to 2015-06-30
dot icon08/01/2016
Registered office address changed from 40 Somerset Road Coventry CV1 4EE to 6 York Road Watford WD18 0BE on 2016-01-08
dot icon08/01/2016
Termination of appointment of Daniel-Narcis Calin as a director on 2015-12-29
dot icon08/01/2016
Appointment of Ardian Baja as a director on 2015-12-29
dot icon12/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon17/03/2015
Registered office address changed from 13 Francis Road Irlam Manchester M44 6AX United Kingdom to 40 Somerset Road Coventry CV1 4EE on 2015-03-17
dot icon17/03/2015
Appointment of Daniel-Narcis Calin as a director on 2015-03-13
dot icon17/03/2015
Termination of appointment of Paul Kelsall as a director on 2015-03-13
dot icon24/10/2014
Registered office address changed from 7 Ribble Close Woodford Green IG8 7LY United Kingdom to 13 Francis Road Irlam Manchester M44 6AX on 2014-10-24
dot icon24/10/2014
Appointment of Paul Kelsall as a director on 2014-10-14
dot icon24/10/2014
Termination of appointment of Lewis Burgess as a director on 2014-10-14
dot icon07/08/2014
Termination of appointment of Terence Dunne as a director on 2014-07-24
dot icon07/08/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 7 Ribble Close Woodford Green IG8 7LY on 2014-08-07
dot icon07/08/2014
Appointment of Lewis Burgess as a director on 2014-07-24
dot icon04/06/2014
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
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
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

0

No officers data available.

Persons with Significant Control

9
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 BURNAGE HAULAGE LTD

BURNAGE HAULAGE LTD is an(a) Dissolved company incorporated on 04/06/2014 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 BURNAGE HAULAGE LTD?

toggle

BURNAGE HAULAGE LTD is currently Dissolved. It was registered on 04/06/2014 and dissolved on 02/05/2023.

Where is BURNAGE HAULAGE LTD located?

toggle

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

What does BURNAGE HAULAGE LTD do?

toggle

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

How many employees does BURNAGE HAULAGE LTD have?

toggle

BURNAGE HAULAGE LTD had 1 employees in 2021.

What is the latest filing for BURNAGE HAULAGE LTD?

toggle

The latest filing was on 02/05/2023: Final Gazette dissolved via voluntary strike-off.