BYCROSS TRANSPORT LTD

Register to unlock more data on OkredoRegister

BYCROSS TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08954087

Incorporation date

24/03/2014

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 24/03/2014)
dot icon20/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon10/03/2026
Appointment of Mr Mohammed Ayyaz as a director on 2026-02-13
dot icon10/03/2026
Notification of Mohammed Ayyaz as a person with significant control on 2026-02-13
dot icon09/03/2026
Termination of appointment of Edit Batonon as a director on 2026-02-13
dot icon09/03/2026
Cessation of Edit Batonon as a person with significant control on 2026-02-13
dot icon09/03/2026
Registered office address changed from 31 Stanwell Road Feltham Middlesex London TW14 8NA England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2026-03-09
dot icon09/06/2025
Micro company accounts made up to 2025-03-31
dot icon22/10/2024
Micro company accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-02-21 with updates
dot icon26/08/2022
Registered office address changed from 31 Stanwell Road Feltham Middlesex London TW14 8NA England to 31 Stanwell Road Feltham Middlesex London TW14 8NA on 2022-08-26
dot icon26/08/2022
Registered office address changed from 572 Oxford Road Reading RG30 1EG United Kingdom to 31 Stanwell Road Feltham Middlesex London TW14 8NA on 2022-08-26
dot icon26/08/2022
Notification of Edit Batonon as a person with significant control on 2022-08-10
dot icon26/08/2022
Cessation of Iftirchar Newas as a person with significant control on 2022-08-10
dot icon26/08/2022
Appointment of Mr Edit Batonon as a director on 2022-08-10
dot icon26/08/2022
Termination of appointment of Iftirchar Newas as a director on 2022-08-10
dot icon17/08/2022
Micro company accounts made up to 2022-03-31
dot icon25/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-02-21 with updates
dot icon12/01/2021
Registered office address changed from 21 Thorpe Road London E7 9EA United Kingdom to 572 Oxford Road Reading RG30 1EG on 2021-01-12
dot icon12/01/2021
Notification of Iftirchar Newas as a person with significant control on 2020-12-17
dot icon12/01/2021
Appointment of Mr Iftirchar Newas as a director on 2020-12-17
dot icon12/01/2021
Cessation of Marco Henriques as a person with significant control on 2020-12-17
dot icon12/01/2021
Termination of appointment of Marco Henriques as a director on 2020-12-17
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon03/11/2020
Registered office address changed from 200 Letchworth Road Leicester LE3 6FJ United Kingdom to 21 Thorpe Road London E7 9EA on 2020-11-03
dot icon03/11/2020
Notification of Marco Henriques as a person with significant control on 2020-10-14
dot icon03/11/2020
Cessation of Santa Terauda as a person with significant control on 2020-10-14
dot icon03/11/2020
Appointment of Mr Marco Henriques as a director on 2020-10-14
dot icon03/11/2020
Termination of appointment of Santa Terauda as a director on 2020-10-14
dot icon03/09/2020
Registered office address changed from 22 Milton Road Aylesbury HP21 7LZ United Kingdom to 200 Letchworth Road Leicester LE3 6FJ on 2020-09-03
dot icon03/09/2020
Notification of Santa Terauda as a person with significant control on 2020-08-19
dot icon03/09/2020
Cessation of Gerald Nicholson as a person with significant control on 2020-08-19
dot icon03/09/2020
Appointment of Miss Santa Terauda as a director on 2020-08-19
dot icon03/09/2020
Termination of appointment of Gerald Nicholson as a director on 2020-08-19
dot icon09/04/2020
Registered office address changed from 15 Grange Road Sevenoaks TN13 2PG England to 22 Milton Road Aylesbury HP21 7LZ on 2020-04-09
dot icon09/04/2020
Notification of Gerald Nicholson as a person with significant control on 2020-03-31
dot icon09/04/2020
Cessation of Jack Macdonald as a person with significant control on 2020-03-31
dot icon09/04/2020
Appointment of Mr Gerald Nicholson as a director on 2020-03-31
dot icon09/04/2020
Termination of appointment of Jack Macdonald as a director on 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon18/10/2019
Micro company accounts made up to 2019-03-31
dot icon18/06/2019
Registered office address changed from 579 Heathway Dagenham RM9 5AZ England to 15 Grange Road Sevenoaks TN13 2PG on 2019-06-18
dot icon18/06/2019
Notification of Jack Macdonald as a person with significant control on 2019-05-29
dot icon18/06/2019
Termination of appointment of Joseph Lompole as a director on 2019-05-29
dot icon18/06/2019
Appointment of Mr Jack Macdonald as a director on 2019-05-29
dot icon18/06/2019
Cessation of Joseph Lompole as a person with significant control on 2019-05-29
dot icon28/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon28/12/2018
Cessation of Elvis Nduhukire as a person with significant control on 2018-12-18
dot icon28/12/2018
Appointment of Mr Joseph Lompole as a director on 2018-12-18
dot icon28/12/2018
Notification of Joseph Lompole as a person with significant control on 2018-12-18
dot icon28/12/2018
Termination of appointment of Elvis Nduhukire as a director on 2018-12-18
dot icon28/12/2018
Registered office address changed from 3 Trentham Terrace Leeds LS11 6JS United Kingdom to 579 Heathway Dagenham RM9 5AZ on 2018-12-28
dot icon03/09/2018
Micro company accounts made up to 2018-03-31
dot icon17/08/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 3 Trentham Terrace Leeds LS11 6JS on 2018-08-17
dot icon17/08/2018
Cessation of Terry Dunne as a person with significant control on 2018-08-09
dot icon17/08/2018
Termination of appointment of Terry Dunne as a director on 2018-08-09
dot icon17/08/2018
Notification of Elvis Nduhukire as a person with significant control on 2018-08-09
dot icon17/08/2018
Appointment of Mr Elvis Nduhukire as a director on 2018-08-09
dot icon04/07/2018
Registered office address changed from 15 Levens Place Ince Wigan WN2 2NW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-04
dot icon04/07/2018
Cessation of Lee William Foy as a person with significant control on 2018-04-05
dot icon04/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon04/07/2018
Termination of appointment of Lee William Foy as a director on 2018-04-05
dot icon04/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon23/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon07/03/2018
Termination of appointment of Thomas Boyle as a director on 2018-02-26
dot icon07/03/2018
Registered office address changed from 12 Loeless Road Kitts Green Birmingham B33 9RL United Kingdom to 15 Levens Place Ince Wigan WN2 2NW on 2018-03-07
dot icon07/03/2018
Appointment of Mr Lee William Foy as a director on 2018-02-26
dot icon07/03/2018
Cessation of Thomas Boyle as a person with significant control on 2018-02-26
dot icon07/03/2018
Notification of Lee William Foy as a person with significant control on 2018-02-26
dot icon16/11/2017
Micro company accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon17/11/2016
Micro company accounts made up to 2016-03-31
dot icon19/09/2016
Appointment of Thomas Boyle as a director on 2016-09-12
dot icon19/09/2016
Termination of appointment of Luke Walker as a director on 2016-09-12
dot icon19/09/2016
Registered office address changed from 3 Leyfields Lichfields WS13 7NJ United Kingdom to 12 Loeless Road Kitts Green Birmingham B33 9RL on 2016-09-19
dot icon20/04/2016
Registered office address changed from 46 Staverton Road Reading RG2 7LG United Kingdom to 3 Leyfields Lichfields WS13 7NJ on 2016-04-20
dot icon20/04/2016
Termination of appointment of Glenn-Roy Emmanuel Jordan as a director on 2016-04-11
dot icon19/04/2016
Appointment of Luke Walker as a director on 2016-04-11
dot icon30/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon03/03/2016
Termination of appointment of Ionut Tonea as a director on 2016-02-24
dot icon03/03/2016
Registered office address changed from 64 Bennett Street Rugby CV21 2ER United Kingdom to 46 Staverton Road Reading RG2 7LG on 2016-03-03
dot icon03/03/2016
Appointment of Glen-Roy Jordan as a director on 2016-02-24
dot icon16/12/2015
Micro company accounts made up to 2015-03-31
dot icon15/12/2015
Appointment of Ionut Tonea as a director on 2015-12-07
dot icon15/12/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 64 Bennett Street Rugby CV21 2ER on 2015-12-15
dot icon15/12/2015
Termination of appointment of Brian Cameron as a director on 2015-12-07
dot icon31/07/2015
Termination of appointment of Krzysztof Fraszczak as a director on 2015-07-22
dot icon31/07/2015
Appointment of Brian Cameron as a director on 2015-07-22
dot icon31/07/2015
Registered office address changed from 38 Gledwood Gardens Hayes UB4 0AU United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-07-31
dot icon07/05/2015
Appointment of Krzysztof Fraszczak as a director on 2015-05-01
dot icon07/05/2015
Termination of appointment of Jan Kelvin Mitchell as a director on 2015-05-01
dot icon07/05/2015
Registered office address changed from 36 Cunningham Court Sedgefield Stockton on Tees TS21 3BP to 38 Gledwood Gardens Hayes UB4 0AU on 2015-05-07
dot icon10/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon03/02/2015
Registered office address changed from 25 Chepstow Close Colburn Catterick Garrison DL9 4GG United Kingdom to 36 Cunningham Court Sedgefield Stockton on Tees TS21 3BP on 2015-02-03
dot icon03/02/2015
Director's details changed for Jan Mitchell on 2015-01-29
dot icon07/08/2014
Appointment of Jan Mitchell as a director on 2014-07-24
dot icon07/08/2014
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 25 Chepstow Close Colburn Catterick Garrison DL9 4GG on 2014-08-07
dot icon07/08/2014
Termination of appointment of Stewart Gray as a director on 2014-07-24
dot icon17/04/2014
Termination of appointment of Terence Dunne as a director
dot icon17/04/2014
Appointment of Stewart Gray as a director
dot icon17/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-17
dot icon24/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Edit Batonon
Director
10/08/2022 - 13/02/2026
2
Dunne, Terry
Director
05/04/2018 - 09/08/2018
3650
Mr Gerald Nicholson
Director
31/03/2020 - 19/08/2020
1
Newas, Iftirchar
Director
17/12/2020 - 10/08/2022
1
Nduhukire, Elvis
Director
09/08/2018 - 18/12/2018
2

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BYCROSS TRANSPORT LTD

BYCROSS TRANSPORT LTD is an(a) Active company incorporated on 24/03/2014 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 BYCROSS TRANSPORT LTD?

toggle

BYCROSS TRANSPORT LTD is currently Active. It was registered on 24/03/2014 .

Where is BYCROSS TRANSPORT LTD located?

toggle

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

What does BYCROSS TRANSPORT LTD do?

toggle

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

How many employees does BYCROSS TRANSPORT LTD have?

toggle

BYCROSS TRANSPORT LTD had 1 employees in 2023.

What is the latest filing for BYCROSS TRANSPORT LTD?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-02-21 with no updates.