BUXHALL TRANSPORT LTD

Register to unlock more data on OkredoRegister

BUXHALL TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08974892

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 icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon25/07/2023
Application to strike the company off the register
dot icon18/05/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-05-17
dot icon18/05/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-05-17
dot icon17/05/2023
Registered office address changed from Flat 16, Mead Court London NW9 0XN United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-05-17
dot icon17/05/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-03-11
dot icon17/05/2023
Cessation of Abdul Almyar as a person with significant control on 2023-03-11
dot icon17/05/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-03-11
dot icon17/05/2023
Termination of appointment of Abdul Almyar as a director on 2023-03-11
dot icon28/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon06/10/2022
Micro company accounts made up to 2022-04-30
dot icon11/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon14/01/2022
Micro company accounts made up to 2021-04-30
dot icon28/06/2021
Registered office address changed from 94 Oaklands Llanelli SA14 8DL United Kingdom to Flat 16, Mead Court London NW9 0XN on 2021-06-28
dot icon28/06/2021
Notification of Abdul Almyar as a person with significant control on 2021-06-18
dot icon28/06/2021
Cessation of Tom James as a person with significant control on 2021-06-18
dot icon28/06/2021
Appointment of Mr Abdul Almyar as a director on 2021-06-18
dot icon28/06/2021
Termination of appointment of Tom James as a director on 2021-06-18
dot icon09/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon17/02/2021
Micro company accounts made up to 2020-04-30
dot icon24/10/2020
Registered office address changed from 76 Galleons Drive Barking IG11 0GU United Kingdom to 94 Oaklands Llanelli SA14 8DL on 2020-10-24
dot icon24/10/2020
Notification of Tom James as a person with significant control on 2020-09-29
dot icon24/10/2020
Appointment of Mr Tom James as a director on 2020-09-29
dot icon23/10/2020
Cessation of John Robert Benham as a person with significant control on 2020-09-29
dot icon23/10/2020
Termination of appointment of John Robert Benham as a director on 2020-09-29
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon11/12/2019
Micro company accounts made up to 2019-04-30
dot icon03/12/2019
Registered office address changed from 96 White Hart Lane London N22 5RL England to 76 Galleons Drive Barking IG11 0GU on 2019-12-03
dot icon03/12/2019
Notification of John Robert Benham as a person with significant control on 2019-11-13
dot icon03/12/2019
Cessation of Santiago Abad Muelas as a person with significant control on 2019-11-13
dot icon03/12/2019
Appointment of Mr John Robert Benham as a director on 2019-11-13
dot icon03/12/2019
Termination of appointment of Santiago Abad Muelas as a director on 2019-11-13
dot icon04/07/2019
Registered office address changed from 22 Cedar Grove Waterloo Liverpool L22 2AE England to 96 White Hart Lane London N22 5RL on 2019-07-04
dot icon04/07/2019
Appointment of Mr Santiago Abad Muelas as a director on 2019-06-19
dot icon04/07/2019
Notification of Santiago Abad Muelas as a person with significant control on 2019-06-19
dot icon04/07/2019
Termination of appointment of Anthony John Leadbetter as a director on 2019-06-19
dot icon04/07/2019
Cessation of Anthony John Leadbetter as a person with significant control on 2019-06-19
dot icon11/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon07/02/2019
Registered office address changed from 23 Liskeard Close Brookvale Runcorn WA7 6AJ United Kingdom to 22 Cedar Grove Waterloo Liverpool L22 2AE on 2019-02-07
dot icon07/02/2019
Notification of Anthony John Leadbetter as a person with significant control on 2019-01-29
dot icon07/02/2019
Appointment of Mr Anthony John Leadbetter as a director on 2019-01-29
dot icon07/02/2019
Termination of appointment of Paul Steven Alcock as a director on 2019-01-29
dot icon07/02/2019
Cessation of Paul Steven Alcock as a person with significant control on 2019-01-29
dot icon27/09/2018
Registered office address changed from 24 Malthouse Road Crawley RH10 6BG United Kingdom to 23 Liskeard Close Brookvale Runcorn WA7 6AJ on 2018-09-27
dot icon27/09/2018
Cessation of Alexandre Jose Munes Soares as a person with significant control on 2018-09-18
dot icon27/09/2018
Appointment of Mr Paul Steven Alcock as a director on 2018-09-18
dot icon27/09/2018
Termination of appointment of Alexandre Jose Munes Soares as a director on 2018-09-18
dot icon27/09/2018
Notification of Paul Steven Alcock as a person with significant control on 2018-09-18
dot icon18/09/2018
Micro company accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon13/02/2018
Appointment of Mr Alexandre Jose Munes Soares as a director on 2018-01-09
dot icon13/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-06-09
dot icon13/02/2018
Registered office address changed from 26 Wilson Avenue Mirfield WF14 9AU United Kingdom to 24 Malthouse Road Crawley RH10 6BG on 2018-02-13
dot icon13/02/2018
Notification of Alexandre Jose Munes Soares as a person with significant control on 2018-01-09
dot icon13/02/2018
Termination of appointment of Anthony Walker-Senior as a director on 2018-01-09
dot icon12/01/2018
Micro company accounts made up to 2017-04-30
dot icon16/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-09
dot icon16/06/2017
Appointment of Anthony Walker-Senior as a director on 2017-06-09
dot icon16/06/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 26 Wilson Avenue Mirfield WF14 9AU on 2017-06-16
dot icon19/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon12/04/2017
Termination of appointment of Chris Horwood as a director on 2017-03-15
dot icon12/04/2017
Registered office address changed from 124 Keyham Road Plymouth PL2 1QZ to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-12
dot icon12/04/2017
Appointment of Mr Terence Dunne as a director on 2017-03-15
dot icon04/01/2017
Micro company accounts made up to 2016-04-30
dot icon05/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon17/12/2015
Micro company accounts made up to 2015-04-30
dot icon14/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon15/10/2014
Appointment of Chris Horwood as a director on 2014-10-10
dot icon15/10/2014
Registered office address changed from 30 John Street Uttoxeter ST14 7QT United Kingdom to 124 Keyham Road Plymouth PL2 1QZ on 2014-10-15
dot icon15/10/2014
Termination of appointment of Christopher Hagan as a director on 2014-10-10
dot icon14/07/2014
Registered office address changed from 49 Pembroke Street Swindon SN1 3LY United Kingdom to 30 John Street Uttoxeter ST14 7QT on 2014-07-14
dot icon14/07/2014
Termination of appointment of Bernard Alan Williams as a director on 2014-07-10
dot icon14/07/2014
Rectified AP01 filed which was forged.
dot icon02/05/2014
Appointment of Mr Bernard Alan Williams as a director
dot icon02/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-02
dot icon02/05/2014
Termination of appointment of Terence Dunne as a director
dot icon03/04/2014
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
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abad Muelas, Santiago
Director
19/06/2019 - 13/11/2019
2
Horwood, Chris
Director
10/10/2014 - 15/03/2017
2
Mr Abdul Almyar
Director
18/06/2021 - 11/03/2023
-
Mr Tom James
Director
29/09/2020 - 18/06/2021
-
Ayyaz, Mohammed
Director
11/03/2023 - Present
5441

Persons with Significant Control

10
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 BUXHALL TRANSPORT LTD

BUXHALL TRANSPORT 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 BUXHALL TRANSPORT LTD?

toggle

BUXHALL TRANSPORT LTD is currently Dissolved. It was registered on 03/04/2014 and dissolved on 17/10/2023.

Where is BUXHALL TRANSPORT LTD located?

toggle

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

What does BUXHALL TRANSPORT LTD do?

toggle

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

How many employees does BUXHALL TRANSPORT LTD have?

toggle

BUXHALL TRANSPORT LTD had 1 employees in 2022.

What is the latest filing for BUXHALL TRANSPORT LTD?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.