BYFIELD HAULAGE LTD

Register to unlock more data on OkredoRegister

BYFIELD HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08976420

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 icon28/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon16/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-16
dot icon16/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-16
dot icon16/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon14/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-14
dot icon13/12/2022
First Gazette notice for voluntary strike-off
dot icon01/12/2022
Application to strike the company off the register
dot icon12/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon03/02/2022
Registered office address changed from 34 Stanford Caravan Park Lutterworth LE17 6DH United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-02-03
dot icon03/02/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-02-02
dot icon03/02/2022
Cessation of Stephen Dobson as a person with significant control on 2022-02-02
dot icon03/02/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-02-02
dot icon03/02/2022
Termination of appointment of Stephen Dobson as a director on 2022-02-02
dot icon02/02/2022
Micro company accounts made up to 2021-04-30
dot icon09/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon22/02/2021
Micro company accounts made up to 2020-04-30
dot 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 icon20/09/2019
Registered office address changed from 69 Alibon Road Dagenham RM10 8BY England to 34 Stanford Caravan Park Lutterworth LE17 6DH on 2019-09-20
dot icon20/09/2019
Notification of Stephen Dobson as a person with significant control on 2019-08-28
dot icon20/09/2019
Cessation of Joao Felix as a person with significant control on 2019-08-28
dot icon20/09/2019
Appointment of Mr Stephen Dobson as a director on 2019-08-28
dot icon20/09/2019
Termination of appointment of Joao Felix as a director on 2019-08-28
dot icon12/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon14/02/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 69 Alibon Road Dagenham RM10 8BY on 2019-02-14
dot icon14/02/2019
Appointment of Mr Joao Felix as a director on 2019-02-05
dot icon14/02/2019
Cessation of Terry Dunne as a person with significant control on 2019-02-05
dot icon14/02/2019
Termination of appointment of Terry Dunne as a director on 2019-02-05
dot icon14/02/2019
Notification of Joao Felix as a person with significant control on 2019-02-05
dot icon18/09/2018
Micro company accounts made up to 2018-04-30
dot icon05/07/2018
Registered office address changed from 127 Overton Road Sheffield S6 1WH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-05
dot icon05/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon05/07/2018
Termination of appointment of Alexander Timothy Marlowe as a director on 2018-04-05
dot icon05/07/2018
Cessation of Alexander Timothy Marlowe as a person with significant control on 2018-04-05
dot icon05/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon18/04/2018
Confirmation statement made on 2018-04-03 with updates
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 icon28/12/2016
Micro company accounts made up to 2016-04-30
dot icon07/04/2016
Appointment of Alexander Timothy Marlowe as a director on 2016-03-30
dot icon07/04/2016
Termination of appointment of John Coyle as a director on 2016-03-30
dot icon07/04/2016
Registered office address changed from 15 Westhills Tantobie Stanley DH9 9RZ United Kingdom to 127 Overton Road Sheffield S6 1WH on 2016-04-07
dot icon05/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon23/12/2015
Micro company accounts made up to 2015-04-30
dot icon03/11/2015
Registered office address changed from 40 Newport Road Balsall Heath Birmingham B12 8QD to 15 Westhills Tantobie Stanley DH9 9RZ on 2015-11-03
dot icon03/11/2015
Appointment of John Coyle as a director on 2015-10-26
dot icon03/11/2015
Termination of appointment of Tariq Mahmood as a director on 2015-10-26
dot icon14/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon17/02/2015
Termination of appointment of Julie Stammers as a director on 2015-02-10
dot icon17/02/2015
Appointment of Tariq Mahmood as a director on 2015-02-10
dot icon17/02/2015
Registered office address changed from 60 Briar Grove Leigh WN7 5QZ United Kingdom to 40 Newport Road Balsall Heath Birmingham B12 8QD on 2015-02-17
dot icon08/12/2014
Registered office address changed from 6 Wood Close Latchbrook Saltash PL12 4TS United Kingdom to 60 Briar Grove Leigh WN7 5QZ on 2014-12-08
dot icon08/12/2014
Termination of appointment of Graham Gruitt as a director on 2014-12-03
dot icon08/12/2014
Appointment of Julie Stammers as a director on 2014-12-03
dot icon02/10/2014
Appointment of Graham Gruitt as a director on 2014-09-23
dot icon02/10/2014
Termination of appointment of Barry Powell as a director on 2014-09-23
dot icon02/10/2014
Registered office address changed from 18 Cowslip Way Andover SP11 6RF United Kingdom to 60 Briar Grove Leigh WN7 5QZ on 2014-10-02
dot icon05/06/2014
Termination of appointment of Richard Bennett as a director on 2014-05-29
dot icon05/06/2014
Appointment of Barry Powell as a director on 2014-05-29
dot icon05/06/2014
Registered office address changed from 17 Goode Close Oldbury B68 9NT United Kingdom on 2014-06-05
dot icon21/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-21
dot icon21/05/2014
Termination of appointment of Terence Dunne as a director on 2014-04-15
dot icon21/05/2014
Appointment of Richard Bennett as a director on 2014-04-15
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 05/02/2019
3650
Dobson, Stephen
Director
28/08/2019 - 02/02/2022
22
Powell, Barry
Director
29/05/2014 - 23/09/2014
1
Mr Joao Felix
Director
05/02/2019 - 28/08/2019
-
Ayyaz, Mohammed
Director
02/02/2022 - Present
5441

Persons with Significant Control

5
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 BYFIELD HAULAGE LTD

BYFIELD HAULAGE 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 BYFIELD HAULAGE LTD?

toggle

BYFIELD HAULAGE LTD is currently Dissolved. It was registered on 03/04/2014 and dissolved on 28/02/2023.

Where is BYFIELD HAULAGE LTD located?

toggle

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

What does BYFIELD HAULAGE LTD do?

toggle

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

How many employees does BYFIELD HAULAGE LTD have?

toggle

BYFIELD HAULAGE LTD had 1 employees in 2021.

What is the latest filing for BYFIELD HAULAGE LTD?

toggle

The latest filing was on 28/02/2023: Final Gazette dissolved via voluntary strike-off.