BURSCOTT LOGISTICS LTD

Register to unlock more data on OkredoRegister

BURSCOTT LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09134073

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 icon28/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2023
Micro company accounts made up to 2022-07-31
dot icon13/12/2022
First Gazette notice for voluntary strike-off
dot icon30/11/2022
Application to strike the company off the register
dot icon28/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon25/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-25
dot icon25/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-25
dot icon25/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon17/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-17
dot icon01/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon17/05/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-05-17
dot icon06/05/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-05-04
dot icon06/05/2022
Cessation of Christopher May as a person with significant control on 2022-05-04
dot icon06/05/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-05-04
dot icon06/05/2022
Termination of appointment of Christopher May as a director on 2022-05-04
dot icon17/02/2022
Micro company accounts made up to 2021-07-31
dot icon09/08/2021
Registered office address changed from Patels 689 Leigh Road Leigh WN7 1TN England to 191 Washington Street Bradford BD8 9QP on 2021-08-09
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 icon04/02/2021
Notification of Christopher May as a person with significant control on 2021-01-27
dot icon04/02/2021
Cessation of Kalpesh Patel as a person with significant control on 2021-01-27
dot icon04/02/2021
Appointment of Mr Christopher May as a director on 2021-01-27
dot icon04/02/2021
Termination of appointment of Kalpesh Patel as a director on 2021-01-27
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 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 icon06/11/2017
Termination of appointment of Terence Dunne as a director on 2017-09-13
dot icon06/11/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Patels 689 Leigh Road Leigh WN7 1TN on 2017-11-06
dot icon06/11/2017
Appointment of Mr Kalpesh Patel as a director on 2017-09-13
dot icon06/11/2017
Cessation of Terence Dunne as a person with significant control on 2017-09-13
dot icon06/11/2017
Notification of Kalpesh Patel as a person with significant control on 2017-09-13
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 2017-03-10
dot icon27/07/2017
Cessation of Andrzej Rykaczewski as a person with significant control on 2017-03-10
dot icon06/04/2017
Micro company accounts made up to 2016-07-31
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon15/03/2017
Appointment of Terence Dunne as a director on 2017-03-10
dot icon15/03/2017
Registered office address changed from 39 Sandy Lane Lowton Warrington WA3 1DH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-15
dot icon15/03/2017
Termination of appointment of Andrzej Rykaczewski as a director on 2017-03-10
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 icon18/12/2015
Director's details changed for Andrzej Rykaczewski on 2015-12-02
dot icon18/12/2015
Registered office address changed from 68 Marlborough Road Irlam Manchester M44 6HJ to 39 Sandy Lane Lowton Warrington WA3 1DH on 2015-12-18
dot icon23/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon27/11/2014
Termination of appointment of Kevin Wright as a director on 2014-11-18
dot icon27/11/2014
Registered office address changed from 4 Birch Lea Close New Park Bovey Tracey Newton Abbott TQ13 9FD United Kingdom to 68 Marlborough Road Irlam Manchester M44 6HJ on 2014-11-27
dot icon27/11/2014
Appointment of Andrzej Rykaczewski as a director on 2014-11-18
dot icon09/10/2014
Registered office address changed from 117 Gloucester Street Atherton Manchester M46 0JJ United Kingdom to 4 Birch Lea Close New Park Bovey Tracey Newton Abbott TQ13 9FD on 2014-10-09
dot icon09/10/2014
Termination of appointment of Andrew France as a director on 2014-10-01
dot icon09/10/2014
Appointment of Kevin Wright as a director on 2014-10-01
dot icon07/08/2014
Appointment of Andrew France as a director on 2014-07-29
dot icon07/08/2014
Termination of appointment of Terence Dunne as a director on 2014-07-29
dot icon07/08/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 117 Gloucester Street Atherton Manchester M46 0JJ on 2014-08-07
dot icon16/07/2014
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
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher May
Director
27/01/2021 - 04/05/2022
2
Mr Andrzej Rykaczewski
Director
18/11/2014 - 10/03/2017
4
Mr Kalpesh Patel
Director
13/09/2017 - 27/01/2021
3
Ayyaz, Mohammed
Director
04/05/2022 - Present
5441
Dunne, Terence
Director
16/07/2014 - 29/07/2014
9206

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 BURSCOTT LOGISTICS LTD

BURSCOTT 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 BURSCOTT LOGISTICS LTD?

toggle

BURSCOTT LOGISTICS LTD is currently Dissolved. It was registered on 16/07/2014 and dissolved on 28/02/2023.

Where is BURSCOTT LOGISTICS LTD located?

toggle

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

What does BURSCOTT LOGISTICS LTD do?

toggle

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

How many employees does BURSCOTT LOGISTICS LTD have?

toggle

BURSCOTT LOGISTICS LTD had 1 employees in 2022.

What is the latest filing for BURSCOTT LOGISTICS LTD?

toggle

The latest filing was on 28/02/2023: Final Gazette dissolved via voluntary strike-off.