BURWARDSLEY HAULAGE LTD

Register to unlock more data on OkredoRegister

BURWARDSLEY HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08951740

Incorporation date

21/03/2014

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 icon15/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/05/2023
First Gazette notice for voluntary strike-off
dot icon17/05/2023
Application to strike the company off the register
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon03/03/2023
Confirmation statement made on 2022-12-17 with updates
dot icon02/02/2023
Termination of appointment of Terence Dunne as a director on 2023-02-02
dot icon28/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon23/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-23
dot icon23/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-23
dot icon23/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-23
dot icon23/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon29/06/2022
Registered office address changed from 30 Red Kite Way Didcot OX11 6AL United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-06-29
dot icon29/06/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-16
dot icon29/06/2022
Cessation of Dean Robertson as a person with significant control on 2022-06-16
dot icon29/06/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-16
dot icon29/06/2022
Termination of appointment of Dean Robertson as a director on 2022-06-16
dot icon11/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/01/2021
Confirmation statement made on 2020-12-17 with updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon07/12/2020
Registered office address changed from 15 Burdetts Road Dagenham RM9 6XZ United Kingdom to 30 Red Kite Way Didcot OX11 6AL on 2020-12-07
dot icon07/12/2020
Notification of Dean Robertson as a person with significant control on 2020-11-23
dot icon07/12/2020
Cessation of Ryan Nelson as a person with significant control on 2020-11-23
dot icon07/12/2020
Appointment of Mr Dean Robertson as a director on 2020-11-23
dot icon07/12/2020
Termination of appointment of Ryan Nelson as a director on 2020-11-23
dot icon18/09/2020
Registered office address changed from 29 Benmore Road Manchester M9 6LQ United Kingdom to 15 Burdetts Road Dagenham RM9 6XZ on 2020-09-18
dot icon18/09/2020
Notification of Ryan Nelson as a person with significant control on 2020-09-01
dot icon18/09/2020
Cessation of Robert Stringer as a person with significant control on 2020-09-01
dot icon18/09/2020
Appointment of Mr Ryan Nelson as a director on 2020-09-01
dot icon18/09/2020
Termination of appointment of Robert Stringer as a director on 2020-09-01
dot icon09/04/2020
Registered office address changed from 1 Leadon Place Ledbury HR8 2GD United Kingdom to 29 Benmore Road Manchester M9 6LQ on 2020-04-09
dot icon09/04/2020
Notification of Robert Stringer as a person with significant control on 2020-03-26
dot icon09/04/2020
Cessation of Balhar Singh Badesha as a person with significant control on 2020-03-26
dot icon09/04/2020
Appointment of Mr Robert Stringer as a director on 2020-03-26
dot icon09/04/2020
Termination of appointment of Balhar Singh Badesha as a director on 2020-03-26
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon22/10/2019
Registered office address changed from 24 Blackdown Avenue Chesterfield S40 4QQ England to 1 Leadon Place Ledbury HR8 2GD on 2019-10-22
dot icon22/10/2019
Notification of Balhar Badesha as a person with significant control on 2019-10-04
dot icon22/10/2019
Cessation of Mark Staley as a person with significant control on 2019-10-04
dot icon22/10/2019
Appointment of Mr Balhar Singh Badesha as a director on 2019-10-04
dot icon22/10/2019
Termination of appointment of Mark Staley as a director on 2019-10-04
dot icon18/10/2019
Micro company accounts made up to 2019-03-31
dot icon02/05/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England to 24 Blackdown Avenue Chesterfield S40 4QQ on 2019-05-02
dot icon02/05/2019
Notification of Mark Staley as a person with significant control on 2019-04-16
dot icon02/05/2019
Cessation of Charles Savage as a person with significant control on 2019-04-16
dot icon02/05/2019
Appointment of Mr Mark Staley as a director on 2019-04-16
dot icon02/05/2019
Termination of appointment of Charles Savage as a director on 2019-04-16
dot icon20/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon25/10/2018
Registered office address changed from 98 Huddersfield Road Liversedge WF15 7NX United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS14 1AB on 2018-10-25
dot icon25/10/2018
Cessation of Andrew Peter Swann as a person with significant control on 2018-10-17
dot icon25/10/2018
Appointment of Mr Charles Savage as a director on 2018-10-17
dot icon25/10/2018
Notification of Charles Savage as a person with significant control on 2018-10-17
dot icon25/10/2018
Termination of appointment of Andrew Peter Swann as a director on 2018-10-17
dot icon03/09/2018
Micro company accounts made up to 2018-03-31
dot icon30/08/2018
Registered office address changed from 34 Hampden Road Grays RM17 5JN England to 98 Huddersfield Road Liversedge WF15 7NX on 2018-08-30
dot icon30/08/2018
Termination of appointment of Thomas Long as a director on 2018-08-21
dot icon30/08/2018
Notification of Andrew Peter Swann as a person with significant control on 2018-08-21
dot icon30/08/2018
Cessation of Thomas Long as a person with significant control on 2018-08-21
dot icon30/08/2018
Appointment of Mr Andrew Peter Swann as a director on 2018-08-21
dot icon15/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon13/03/2018
Termination of appointment of a director
dot icon12/03/2018
Cessation of Neil Anthony Dale as a person with significant control on 2017-03-15
dot icon12/03/2018
Notification of Thomas Long as a person with significant control on 2018-03-02
dot icon12/03/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 34 Hampden Road Grays RM17 5JN on 2018-03-12
dot icon12/03/2018
Appointment of Mr Thomas Long as a director on 2018-03-02
dot icon16/11/2017
Micro company accounts made up to 2017-03-31
dot icon03/04/2017
Registered office address changed from 12 Edge Avenue Stoke on Trent ST6 7LB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-03
dot icon03/04/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon03/04/2017
Termination of appointment of Neil Anthony Dale as a director on 2017-03-15
dot icon08/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon14/11/2016
Micro company accounts made up to 2016-03-31
dot icon03/08/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 12 Edge Avenue Stoke on Trent ST6 7LB on 2016-08-03
dot icon02/08/2016
Termination of appointment of David Lindsay as a director on 2016-07-26
dot icon02/08/2016
Appointment of Neil Dale as a director on 2016-07-26
dot icon24/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon11/12/2015
Micro company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon17/04/2014
Director's details changed for David Lindsay on 2014-04-02
dot icon15/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-15
dot icon15/04/2014
Appointment of David Lindsay as a director
dot icon15/04/2014
Termination of appointment of Terence Dunne as a director
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
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Charles Savage
Director
17/10/2018 - 16/04/2019
-
Staley, Mark
Director
16/04/2019 - 04/10/2019
2
Lindsay, David
Director
01/04/2014 - 26/07/2016
3
Mr Robert Stringer
Director
26/03/2020 - 01/09/2020
4
Mr Thomas Long
Director
02/03/2018 - 21/08/2018
-

Persons with Significant Control

11
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 BURWARDSLEY HAULAGE LTD

BURWARDSLEY HAULAGE LTD is an(a) Dissolved company incorporated on 21/03/2014 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 BURWARDSLEY HAULAGE LTD?

toggle

BURWARDSLEY HAULAGE LTD is currently Dissolved. It was registered on 21/03/2014 and dissolved on 15/08/2023.

Where is BURWARDSLEY HAULAGE LTD located?

toggle

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

What does BURWARDSLEY HAULAGE LTD do?

toggle

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

How many employees does BURWARDSLEY HAULAGE LTD have?

toggle

BURWARDSLEY HAULAGE LTD had 1 employees in 2021.

What is the latest filing for BURWARDSLEY HAULAGE LTD?

toggle

The latest filing was on 15/08/2023: Final Gazette dissolved via voluntary strike-off.