BUTTERMERE LOGISTICS LTD

Register to unlock more data on OkredoRegister

BUTTERMERE LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08976436

Incorporation date

03/04/2014

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 03/04/2014)
dot icon08/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon11/05/2023
Application to strike the company off the register
dot icon28/04/2023
Compulsory strike-off action has been discontinued
dot icon26/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon06/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon05/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-05
dot icon05/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-05
dot icon05/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-05
dot icon05/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon20/07/2022
Registered office address changed from 10 Sarn Place Risca Newport NP11 6FP United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-20
dot icon20/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-29
dot icon20/07/2022
Cessation of Levente Szilagyi as a person with significant control on 2022-06-29
dot icon20/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-29
dot icon20/07/2022
Termination of appointment of Levente Szilagyi as a director on 2022-06-29
dot icon12/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon14/01/2022
Micro company accounts made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon22/02/2021
Micro company accounts made up to 2020-04-30
dot icon07/01/2021
Registered office address changed from 255 Ansley Road Nuneaton CV10 8NQ United Kingdom to 10 Sarn Place Risca Newport NP11 6FP on 2021-01-07
dot icon07/01/2021
Notification of Levente Szilagyi as a person with significant control on 2020-12-10
dot icon07/01/2021
Cessation of Andrew Harrison as a person with significant control on 2020-12-10
dot icon07/01/2021
Appointment of Mr Levente Szilagyi as a director on 2020-12-10
dot icon07/01/2021
Termination of appointment of Andrew Harrison as a director on 2020-12-10
dot icon30/10/2020
Registered office address changed from 19 Balmoral House Whittle Close Ash Vale Aldershot GU12 5SX United Kingdom to 255 Ansley Road Nuneaton CV10 8NQ on 2020-10-30
dot icon30/10/2020
Notification of Andrew Harrison as a person with significant control on 2020-10-09
dot icon30/10/2020
Cessation of Eric Gates as a person with significant control on 2020-10-09
dot icon30/10/2020
Appointment of Mr Andrew Harrison as a director on 2020-10-09
dot icon30/10/2020
Termination of appointment of Eric Gates as a director on 2020-10-09
dot icon29/06/2020
Registered office address changed from 5 Fernside London Road East Grinstead RH19 1QS England to 19 Balmoral House Whittle Close Ash Vale Aldershot GU12 5SX on 2020-06-29
dot icon29/06/2020
Notification of Eric Gates as a person with significant control on 2020-06-08
dot icon29/06/2020
Cessation of Philip Andrew James as a person with significant control on 2020-06-08
dot icon29/06/2020
Appointment of Mr Eric Gates as a director on 2020-06-08
dot icon29/06/2020
Termination of appointment of Philip Andrew James as a director on 2020-06-08
dot icon06/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon11/12/2019
Micro company accounts made up to 2019-04-30
dot icon04/07/2019
Cessation of Wayne William Curtis as a person with significant control on 2019-06-06
dot icon04/07/2019
Appointment of Mr Philip Andrew James as a director on 2019-06-06
dot icon04/07/2019
Notification of Philip Andrew James as a person with significant control on 2019-06-06
dot icon04/07/2019
Registered office address changed from 28 Vicarage Road Pilning Bristol BS35 4LN England to 5 Fernside London Road East Grinstead RH19 1QS on 2019-07-04
dot icon04/07/2019
Termination of appointment of Wayne William Curtis as a director on 2019-06-06
dot icon12/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon17/09/2018
Micro company accounts made up to 2018-04-30
dot icon17/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon03/04/2018
Notification of Wayne William Curtis as a person with significant control on 2018-03-22
dot icon03/04/2018
Appointment of Mr Wayne William Curtis as a director on 2018-03-22
dot icon03/04/2018
Cessation of Robert Partridge as a person with significant control on 2018-03-22
dot icon03/04/2018
Registered office address changed from 43 Summerlands Park Avenue Ilminster TA19 9BT United Kingdom to 28 Vicarage Road Pilning Bristol BS35 4LN on 2018-04-03
dot icon03/04/2018
Termination of appointment of Robert Partridge as a director on 2018-03-22
dot icon12/01/2018
Micro company accounts made up to 2017-04-30
dot icon11/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon10/01/2017
Micro company accounts made up to 2016-04-30
dot icon26/05/2016
Termination of appointment of Gary Clements as a director on 2016-05-19
dot icon26/05/2016
Registered office address changed from 6 Britannia Way Gosport PO12 4GJ United Kingdom to 43 Summerlands Park Avenue Ilminster TA19 9BT on 2016-05-26
dot icon26/05/2016
Appointment of Robert Partridge as a director on 2016-05-19
dot icon05/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon18/02/2016
Appointment of Gary Clements as a director on 2016-02-11
dot icon18/02/2016
Registered office address changed from 18 Dacre Avenue Aveley South Ockendon RM15 4th United Kingdom to 6 Britannia Way Gosport PO12 4GJ on 2016-02-18
dot icon18/02/2016
Termination of appointment of John Booth as a director on 2016-02-11
dot icon24/12/2015
Micro company accounts made up to 2015-04-30
dot icon15/12/2015
Registered office address changed from 23 Leicester Close Kettering NN16 8EZ to 18 Dacre Avenue Aveley South Ockendon RM15 4th on 2015-12-15
dot icon15/12/2015
Termination of appointment of Nathan Pegg as a director on 2015-12-08
dot icon15/12/2015
Appointment of John Booth as a director on 2015-12-08
dot icon14/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon05/06/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-06-05
dot icon05/06/2014
Termination of appointment of Terence Dunne as a director
dot icon05/06/2014
Appointment of Nathan Pegg as a director
dot icon03/04/2014
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
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, John
Director
08/12/2015 - 11/02/2016
-
Robert Partridge
Director
19/05/2016 - 22/03/2018
3
Mr Eric Gates
Director
08/06/2020 - 09/10/2020
-
Harrison, Andrew
Director
09/10/2020 - 10/12/2020
2
Szilagyi, Levente
Director
10/12/2020 - 29/06/2022
-

Persons with Significant Control

7
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 BUTTERMERE LOGISTICS LTD

BUTTERMERE LOGISTICS LTD is an(a) Dissolved company incorporated on 03/04/2014 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 BUTTERMERE LOGISTICS LTD?

toggle

BUTTERMERE LOGISTICS LTD is currently Dissolved. It was registered on 03/04/2014 and dissolved on 08/08/2023.

Where is BUTTERMERE LOGISTICS LTD located?

toggle

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

What does BUTTERMERE LOGISTICS LTD do?

toggle

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

How many employees does BUTTERMERE LOGISTICS LTD have?

toggle

BUTTERMERE LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for BUTTERMERE LOGISTICS LTD?

toggle

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