BURNTWOOD LOGISTICS LTD

Register to unlock more data on OkredoRegister

BURNTWOOD LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08953034

Incorporation date

20/03/2014

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 21/03/2014)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/01/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon30/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-30
dot icon30/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-30
dot icon30/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon29/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-29
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon24/10/2022
Application to strike the company off the register
dot icon28/03/2022
Registered office address changed from 8 Lyme Road Stockport SK7 6JX United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-03-28
dot icon28/03/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-03-16
dot icon28/03/2022
Cessation of John Michael Blount as a person with significant control on 2022-03-16
dot icon28/03/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-03-16
dot icon28/03/2022
Termination of appointment of John Michael Blount as a director on 2022-03-16
dot icon28/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-02-24 with updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon07/09/2020
Notification of John Blount as a person with significant control on 2020-08-19
dot icon07/09/2020
Appointment of Mr John Michael Blount as a director on 2020-08-19
dot icon04/09/2020
Registered office address changed from 18 Huxley Gardens London NW10 7EA United Kingdom to 8 Lyme Road Stockport SK7 6JX on 2020-09-04
dot icon03/09/2020
Cessation of Marian Ohriniuc as a person with significant control on 2020-08-19
dot icon03/09/2020
Termination of appointment of Marian Ohriniuc as a director on 2020-08-19
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon27/11/2019
Registered office address changed from 103 Gruneisen Road Portsmouth PO2 8RR United Kingdom to 18 Huxley Gardens London NW10 7EA on 2019-11-27
dot icon27/11/2019
Notification of Marian Ohriniuc as a person with significant control on 2019-11-11
dot icon27/11/2019
Cessation of Tristan Mark Warren as a person with significant control on 2019-11-11
dot icon27/11/2019
Appointment of Mr Marian Ohriniuc as a director on 2019-11-11
dot icon27/11/2019
Termination of appointment of Tristan Mark Warren as a director on 2019-11-11
dot icon18/10/2019
Micro company accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon03/09/2018
Micro company accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon26/03/2018
Notification of Tristan Warren as a person with significant control on 2017-04-12
dot icon26/03/2018
Cessation of Paul Chadwick as a person with significant control on 2017-04-05
dot icon16/11/2017
Micro company accounts made up to 2017-03-31
dot icon19/04/2017
Appointment of Mr Tristan Mark Warren as a director on 2017-04-12
dot icon19/04/2017
Registered office address changed from 27 Langley Lane Middleton Manchester M24 5LT United Kingdom to 103 Gruneisen Road Portsmouth PO2 8RR on 2017-04-19
dot icon19/04/2017
Termination of appointment of Paul Chadwick as a director on 2017-04-05
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon11/01/2017
Appointment of Paul Chadwick as a director on 2017-01-04
dot icon11/01/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 27 Langley Lane Middleton Manchester M24 5LT on 2017-01-11
dot icon11/01/2017
Termination of appointment of Greg Branigan as a director on 2017-01-04
dot icon15/11/2016
Micro company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon14/12/2015
Micro company accounts made up to 2015-03-31
dot icon29/10/2015
Appointment of Greg Branigan as a director on 2015-10-19
dot icon29/10/2015
Termination of appointment of Andrew Foster as a director on 2015-10-19
dot icon29/10/2015
Registered office address changed from 19 Scales Crescent Prudhoe NE42 5DW United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-10-29
dot icon04/09/2015
Registered office address changed from 33 the Crescent Bridgehill Consett DH8 8LB United Kingdom to 19 Scales Crescent Prudhoe NE42 5DW on 2015-09-04
dot icon03/09/2015
Director's details changed for Andrew Foster on 2015-08-25
dot icon17/06/2015
Termination of appointment of Jack Broadhurst as a director on 2015-06-11
dot icon17/06/2015
Appointment of Andrew Foster as a director on 2015-06-11
dot icon17/06/2015
Registered office address changed from 48 Chard Barton Plymouth PL5 3SR to 33 the Crescent Bridgehill Consett DH8 8LB on 2015-06-17
dot icon07/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon03/10/2014
Registered office address changed from 53 Elsenhower Road Shefford SG17 5UP United Kingdom to 48 Chard Barton Plymouth PL5 3SR on 2014-10-03
dot icon03/10/2014
Appointment of Jack Broadhurst as a director on 2014-09-24
dot icon03/10/2014
Termination of appointment of Andrew Hitchen as a director on 2014-09-24
dot icon14/07/2014
Appointment of Andrew Hitchen as a director on 2014-07-08
dot icon14/07/2014
Registered office address changed from 22 Florence Street Swindon SN2 1BA United Kingdom to 53 Elsenhower Road Shefford SG17 5UP on 2014-07-14
dot icon14/07/2014
Termination of appointment of Myfyr Roberts as a director on 2014-07-08
dot icon10/04/2014
Appointment of Myfyr Roberts as a director
dot icon10/04/2014
Termination of appointment of Terence Dunne as a director
dot icon10/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-10
dot icon21/03/2014
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
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
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

5
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 BURNTWOOD LOGISTICS LTD

BURNTWOOD LOGISTICS LTD is an(a) Dissolved company incorporated on 20/03/2014 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 BURNTWOOD LOGISTICS LTD?

toggle

BURNTWOOD LOGISTICS LTD is currently Dissolved. It was registered on 20/03/2014 and dissolved on 23/01/2023.

Where is BURNTWOOD LOGISTICS LTD located?

toggle

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

What does BURNTWOOD LOGISTICS LTD do?

toggle

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

How many employees does BURNTWOOD LOGISTICS LTD have?

toggle

BURNTWOOD LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for BURNTWOOD LOGISTICS LTD?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.