BURRIDGE LOGISTICS LTD

Register to unlock more data on OkredoRegister

BURRIDGE LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09134028

Incorporation date

16/07/2014

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 16/07/2014)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon26/06/2023
Application to strike the company off the register
dot icon09/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon08/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-08
dot icon08/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-08
dot icon08/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-08
dot icon08/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon04/10/2022
Registered office address changed from 12 Countess Way Milton Keynes MK10 7DX England to 191 Washington Street Bradford BD8 9QP on 2022-10-04
dot icon04/10/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon04/10/2022
Cessation of Perry Knight as a person with significant control on 2022-08-26
dot icon04/10/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon04/10/2022
Termination of appointment of Perry Knight as a director on 2022-08-26
dot icon01/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon17/02/2022
Micro company accounts made up to 2021-07-31
dot icon10/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon04/03/2021
Micro company accounts made up to 2020-07-31
dot icon23/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon26/02/2020
Micro company accounts made up to 2019-07-31
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon18/02/2019
Micro company accounts made up to 2018-07-31
dot icon16/08/2018
Director's details changed for Mr Perry Knight on 2018-07-31
dot icon15/08/2018
Change of details for Mr Perry Knight as a person with significant control on 2018-07-31
dot icon15/08/2018
Registered office address changed from 9 Summerlin Drive Woburn Sands Milton Keynes MK17 8GP United Kingdom to 12 Countess Way Milton Keynes MK10 7DX on 2018-08-15
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon02/02/2018
Notification of Perry Knight as a person with significant control on 2017-10-31
dot icon02/02/2018
Cessation of Shamai Parkinson Jude as a person with significant control on 2017-10-31
dot icon02/02/2018
Registered office address changed from 56 Redlands Road Enfield EN3 5HJ England to 9 Summerlin Drive Woburn Sands Milton Keynes MK17 8GP on 2018-02-02
dot icon02/02/2018
Termination of appointment of Shamai Parkinson Jude as a director on 2017-10-31
dot icon02/02/2018
Appointment of Mr Perry Knight as a director on 2017-10-31
dot icon18/08/2017
Termination of appointment of Terence Dunne as a director on 2017-07-25
dot icon18/08/2017
Appointment of Mr Shamai Parkinson Jude as a director on 2017-07-25
dot icon18/08/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 56 Redlands Road Enfield EN3 5HJ on 2017-08-18
dot icon18/08/2017
Notification of Shamai Parkinson Jude as a person with significant control on 2017-07-25
dot icon18/08/2017
Cessation of Terence Dunne as a person with significant control on 2017-07-25
dot icon27/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon27/07/2017
Notification of Terence Dunne as a person with significant control on 2017-03-15
dot icon27/07/2017
Cessation of Jonathan Binks as a person with significant control on 2016-08-31
dot icon06/04/2017
Micro company accounts made up to 2016-07-31
dot icon25/03/2017
Termination of appointment of Stuart Macaulay as a director on 2017-03-15
dot icon25/03/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon24/03/2017
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 2017-03-24
dot icon13/09/2016
Registered office address changed from 28 Brook Meadows Denby Dale Huddersfield HD8 8GW to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-09-13
dot icon13/09/2016
Appointment of Stuart Macaulay as a director on 2016-08-31
dot icon13/09/2016
Termination of appointment of Jonathan Guy Binks as a director on 2016-08-31
dot icon08/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon22/02/2016
Micro company accounts made up to 2015-07-31
dot icon23/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon11/05/2015
Termination of appointment of Ronald Gartshore as a director on 2015-05-05
dot icon11/05/2015
Registered office address changed from 27 Borrowdale Drive Rochdale OL11 3JZ United Kingdom to 28 Brook Meadows Denby Dale Huddersfield HD8 8GW on 2015-05-11
dot icon11/05/2015
Appointment of Jonathan Binks as a director on 2015-05-05
dot icon27/11/2014
Termination of appointment of Thomas Lewis as a director on 2014-11-18
dot icon27/11/2014
Registered office address changed from 273 Main Street Thornton Coalville LE67 1AJ United Kingdom to 27 Borrowdale Drive Rochdale OL11 3JZ on 2014-11-27
dot icon27/11/2014
Appointment of Ronald Gartshore as a director on 2014-11-18
dot icon09/10/2014
Appointment of Thomas Lewis as a director on 2014-10-01
dot icon09/10/2014
Termination of appointment of Andrew Goodwin as a director on 2014-10-01
dot icon09/10/2014
Registered office address changed from 109 Slag Lane Haydock St Helens WA11 0UY United Kingdom to 273 Main Street Thornton Coalville LE67 1AJ on 2014-10-09
dot icon07/08/2014
Appointment of Andrew Goodwin as a director on 2014-07-30
dot icon07/08/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 109 Slag Lane Haydock St Helens WA11 0UY on 2014-08-07
dot icon07/08/2014
Termination of appointment of Terence Dunne as a director on 2014-07-30
dot icon16/07/2014
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
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Perry Knight
Director
31/10/2017 - 26/08/2022
1
Ayyaz, Mohammed
Director
26/08/2022 - Present
5440
Dunne, Terence
Director
16/07/2014 - 30/07/2014
9206
Dunne, Terence
Director
15/03/2017 - 25/07/2017
9206
Mr Shamai Parkinson Jude
Director
25/07/2017 - 31/10/2017
-

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 BURRIDGE LOGISTICS LTD

BURRIDGE LOGISTICS LTD is an(a) Dissolved company incorporated on 16/07/2014 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 BURRIDGE LOGISTICS LTD?

toggle

BURRIDGE LOGISTICS LTD is currently Dissolved. It was registered on 16/07/2014 and dissolved on 19/09/2023.

Where is BURRIDGE LOGISTICS LTD located?

toggle

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

What does BURRIDGE LOGISTICS LTD do?

toggle

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

How many employees does BURRIDGE LOGISTICS LTD have?

toggle

BURRIDGE LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for BURRIDGE LOGISTICS LTD?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.