BURTOFT TRANSPORT LTD

Register to unlock more data on OkredoRegister

BURTOFT TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09053994

Incorporation date

23/05/2014

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 23/05/2014)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon26/06/2023
Application to strike the company off the register
dot icon07/06/2023
Confirmation statement made on 2023-05-23 with updates
dot icon17/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon16/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-17
dot icon16/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-17
dot icon16/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon11/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-11
dot icon07/12/2022
Micro company accounts made up to 2022-05-31
dot icon30/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon27/01/2022
Micro company accounts made up to 2021-05-31
dot icon23/06/2021
Registered office address changed from 3 Bishops Close Cawood YO8 3SX United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-06-23
dot icon23/06/2021
Notification of Mohammed Ayyaz as a person with significant control on 2021-06-23
dot icon23/06/2021
Cessation of Mark Taylor as a person with significant control on 2021-06-23
dot icon23/06/2021
Appointment of Mr Mohammed Ayyaz as a director on 2021-06-23
dot icon23/06/2021
Termination of appointment of Mark Taylor as a director on 2021-06-23
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with updates
dot icon20/04/2021
Micro company accounts made up to 2020-05-31
dot icon13/01/2021
Registered office address changed from 115 Grange Farm Drive Birmingham B38 8EH England to 3 Bishops Close Cawood YO8 3SX on 2021-01-13
dot icon13/01/2021
Notification of Mark Taylor as a person with significant control on 2020-12-17
dot icon13/01/2021
Cessation of Ashwin Palmer as a person with significant control on 2020-12-17
dot icon13/01/2021
Appointment of Mr Mark Taylor as a director on 2020-12-17
dot icon13/01/2021
Termination of appointment of Ashwin Palmer as a director on 2020-12-17
dot icon28/08/2020
Registered office address changed from 73 Norfold Road South Shields NE34 7JN United Kingdom to 115 Grange Farm Drive Birmingham B38 8EH on 2020-08-28
dot icon28/08/2020
Notification of Ashwin Palmer as a person with significant control on 2020-08-11
dot icon28/08/2020
Cessation of Samuel Price as a person with significant control on 2020-08-11
dot icon28/08/2020
Appointment of Mr Ashwin Palmer as a director on 2020-08-11
dot icon28/08/2020
Termination of appointment of Samuel Price as a director on 2020-08-11
dot icon28/05/2020
Confirmation statement made on 2020-05-23 with updates
dot icon30/01/2020
Registered office address changed from 20 Tilley Road Feltham TW13 4BB England to 73 Norfold Road South Shields NE34 7JN on 2020-01-30
dot icon29/01/2020
Notification of Samuel Price as a person with significant control on 2020-01-17
dot icon29/01/2020
Cessation of Dean Graham as a person with significant control on 2020-01-17
dot icon29/01/2020
Appointment of Mr Samuel Price as a director on 2020-01-17
dot icon29/01/2020
Termination of appointment of Dean Graham as a director on 2020-01-17
dot icon21/01/2020
Micro company accounts made up to 2019-05-31
dot icon14/08/2019
Notification of Dean Graham as a person with significant control on 2019-07-25
dot icon14/08/2019
Cessation of Laila May Fuller as a person with significant control on 2019-07-25
dot icon14/08/2019
Appointment of Mr Dean Graham as a director on 2019-07-25
dot icon14/08/2019
Termination of appointment of Laila May Fuller as a director on 2019-07-25
dot icon20/06/2019
Confirmation statement made on 2019-05-23 with updates
dot icon03/05/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England to 20 Tilley Road Feltham TW13 4BB on 2019-05-03
dot icon03/05/2019
Termination of appointment of Christopher Gordon Gattens Matuszczyk as a director on 2019-04-16
dot icon03/05/2019
Appointment of Mr Laila May Fuller as a director on 2019-04-16
dot icon03/05/2019
Cessation of Christopher Gordon Gattens Matuszczyk as a person with significant control on 2019-04-16
dot icon03/05/2019
Notification of Laila May Fuller as a person with significant control on 2019-04-16
dot icon05/02/2019
Micro company accounts made up to 2018-05-31
dot icon04/12/2018
Cessation of Paul Joseph Reed as a person with significant control on 2018-11-22
dot icon04/12/2018
Registered office address changed from 79 Langsett Avenue Sheffield S6 4AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS14 1AB on 2018-12-04
dot icon04/12/2018
Notification of Christopher Gordon Gattens Matuszczyk as a person with significant control on 2018-11-22
dot icon04/12/2018
Termination of appointment of Paul Joseph Reed as a director on 2018-11-22
dot icon04/12/2018
Appointment of Mr Christopher Gordon Gattens Matuszczyk as a director on 2018-11-22
dot icon15/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-31
dot icon14/06/2018
Notification of Paul Joseph Reed as a person with significant control on 2018-05-31
dot icon14/06/2018
Registered office address changed from 83 Peterlee Close St. Helens WA9 5HB United Kingdom to 79 Langsett Avenue Sheffield S6 4AB on 2018-06-14
dot icon14/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon14/06/2018
Termination of appointment of Neil Junior Weaver as a director on 2018-04-05
dot icon14/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-31
dot icon14/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon14/06/2018
Appointment of Mr Paul Joseph Reed as a director on 2018-05-31
dot icon14/06/2018
Cessation of Neil Junior Weaver as a person with significant control on 2018-04-05
dot icon30/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon07/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 83 Peterlee Close St. Helens WA9 5HB on 2018-02-07
dot icon07/02/2018
Appointment of Mr Neil Junior Weaver as a director on 2017-11-24
dot icon07/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-11-24
dot icon07/02/2018
Notification of Neil Junior Weaver as a person with significant control on 2017-11-24
dot icon07/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-24
dot icon06/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon01/06/2017
Registered office address changed from 40 Malvern Close Liverpool L32 2BS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-06-01
dot icon01/06/2017
Termination of appointment of Ian Singleton as a director on 2017-04-05
dot icon01/06/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon27/01/2017
Micro company accounts made up to 2016-05-31
dot icon24/11/2016
Termination of appointment of Stephen Duggan as a director on 2016-11-18
dot icon24/11/2016
Registered office address changed from 92 Maxton Court Caerphilly CF83 1QP United Kingdom to 40 Malvern Close Liverpool L32 2BS on 2016-11-24
dot icon24/11/2016
Appointment of Ian Singleton as a director on 2016-11-18
dot icon21/10/2016
Director's details changed for Stephen Duggan on 2016-10-14
dot icon21/10/2016
Registered office address changed from 2 Riverdale Ely Cardiff CF5 4EF to 92 Maxton Court Caerphilly CF83 1QP on 2016-10-21
dot icon07/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon15/01/2016
Micro company accounts made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon09/06/2014
Appointment of Stephen Duggan as a director
dot icon09/06/2014
Termination of appointment of Terence Dunne as a director
dot icon09/06/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-06-09
dot icon23/05/2014
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
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weaver, Neil Junior
Director
24/11/2017 - 05/04/2018
4

Persons with Significant Control

12
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 BURTOFT TRANSPORT LTD

BURTOFT TRANSPORT LTD is an(a) Dissolved company incorporated on 23/05/2014 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 BURTOFT TRANSPORT LTD?

toggle

BURTOFT TRANSPORT LTD is currently Dissolved. It was registered on 23/05/2014 and dissolved on 19/09/2023.

Where is BURTOFT TRANSPORT LTD located?

toggle

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

What does BURTOFT TRANSPORT LTD do?

toggle

BURTOFT TRANSPORT LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does BURTOFT TRANSPORT LTD have?

toggle

BURTOFT TRANSPORT LTD had 1 employees in 2022.

What is the latest filing for BURTOFT TRANSPORT LTD?

toggle

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