BYFORD TRANSPORT LTD

Register to unlock more data on OkredoRegister

BYFORD TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09340375

Incorporation date

04/12/2014

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 04/12/2014)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2023
Micro company accounts made up to 2022-12-31
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon25/07/2023
Application to strike the company off the register
dot icon15/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon12/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-13
dot icon12/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-13
dot icon12/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-13
dot icon12/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon12/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon15/08/2022
Micro company accounts made up to 2021-12-31
dot icon04/07/2022
Registered office address changed from 78 Bondway Cannock WS12 4SN United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-04
dot icon04/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-16
dot icon04/07/2022
Cessation of Aaron Crawford as a person with significant control on 2022-06-16
dot icon04/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-16
dot icon04/07/2022
Termination of appointment of Aaron Crawford as a director on 2022-06-16
dot icon21/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/02/2021
Notification of Aaron Crawford as a person with significant control on 2021-02-04
dot icon20/02/2021
Appointment of Mr Aaron Crawford as a director on 2021-02-04
dot icon19/02/2021
Registered office address changed from 9 Station Green Taunton TA4 3DL United Kingdom to 78 Bondway Cannock WS12 4SN on 2021-02-19
dot icon18/02/2021
Cessation of Adam Binks as a person with significant control on 2021-02-04
dot icon18/02/2021
Termination of appointment of Adam Binks as a director on 2021-02-04
dot icon06/01/2021
Confirmation statement made on 2020-12-06 with updates
dot icon19/10/2020
Registered office address changed from 47 Heston Road Hounslow TW5 0QH United Kingdom to 9 Station Green Taunton TA4 3DL on 2020-10-19
dot icon19/10/2020
Cessation of Toma Dimitrov as a person with significant control on 2020-09-28
dot icon19/10/2020
Notification of Adam Binks as a person with significant control on 2020-09-28
dot icon19/10/2020
Appointment of Mr Adam Binks as a director on 2020-09-28
dot icon19/10/2020
Termination of appointment of Toma Dimitrov as a director on 2020-09-28
dot icon17/07/2020
Registered office address changed from 78 Cornwall Avenue Oldbury B68 0SW United Kingdom to 47 Heston Road Hounslow TW5 0QH on 2020-07-17
dot icon17/07/2020
Notification of Toma Dimitrov as a person with significant control on 2020-07-01
dot icon17/07/2020
Cessation of Joe Steele as a person with significant control on 2020-07-01
dot icon17/07/2020
Appointment of Mr Toma Dimitrov as a director on 2020-07-01
dot icon17/07/2020
Termination of appointment of Joe Steele as a director on 2020-07-01
dot icon09/07/2020
Micro company accounts made up to 2019-12-31
dot icon10/02/2020
Registered office address changed from 47 Mulberry Road Birmingham B30 1SX England to 78 Cornwall Avenue Oldbury B68 0SW on 2020-02-10
dot icon10/02/2020
Notification of Joe Steele as a person with significant control on 2020-01-29
dot icon10/02/2020
Cessation of Lee Mcleod as a person with significant control on 2020-01-29
dot icon10/02/2020
Appointment of Mr Joe Steele as a director on 2020-01-29
dot icon10/02/2020
Termination of appointment of Lee Mcleod as a director on 2020-01-29
dot icon12/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon08/10/2019
Notification of Lee Mcleod as a person with significant control on 2019-09-19
dot icon08/10/2019
Cessation of Robert Hicken as a person with significant control on 2019-09-19
dot icon08/10/2019
Appointment of Mr Lee Mcleod as a director on 2019-09-19
dot icon08/10/2019
Termination of appointment of Robert Hicken as a director on 2019-09-19
dot icon05/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/03/2019
Registered office address changed from 310a Chorley Old Road Bolton BL1 4JU England to 47 Mulberry Road Birmingham B30 1SX on 2019-03-29
dot icon29/03/2019
Cessation of Milosz Marceli Brodowski as a person with significant control on 2019-03-21
dot icon29/03/2019
Notification of Robert Hicken as a person with significant control on 2019-03-21
dot icon29/03/2019
Appointment of Mr Robert Hicken as a director on 2019-03-21
dot icon29/03/2019
Termination of appointment of Milosz Marceli Brodowski as a director on 2019-03-21
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon14/08/2018
Micro company accounts made up to 2017-12-31
dot icon01/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-04-17
dot icon01/05/2018
Cessation of Sodumo Mthethwa as a person with significant control on 2017-04-05
dot icon01/05/2018
Termination of appointment of Terry Dunne as a director on 2018-04-17
dot icon01/05/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 310a Chorley Old Road Bolton BL1 4JU on 2018-05-01
dot icon01/05/2018
Appointment of Mr Milosz Marceli Brodowski as a director on 2018-04-17
dot icon01/05/2018
Cessation of John Foran as a person with significant control on 2018-04-05
dot icon01/05/2018
Termination of appointment of John Foran as a director on 2018-04-05
dot icon01/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon01/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon01/05/2018
Notification of Milosz Marceli Brodowski as a person with significant control on 2018-04-17
dot icon27/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon26/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-10-26
dot icon25/10/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-08-10
dot icon25/10/2017
Termination of appointment of Terence Dunne as a director on 2017-08-10
dot icon24/10/2017
Notification of John Foran as a person with significant control on 2017-08-10
dot icon24/10/2017
Appointment of Mr John Foran as a director on 2017-08-10
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/05/2017
Termination of appointment of Sodumo Mthethwa as a director on 2017-04-05
dot icon16/05/2017
Registered office address changed from 37 Westminster Place Portsmouth PO1 4LU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-16
dot icon16/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon16/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon13/09/2016
Appointment of Sodumo Mthethwa as a director on 2016-08-30
dot icon13/09/2016
Termination of appointment of Dumitrou Florica as a director on 2016-08-30
dot icon13/09/2016
Registered office address changed from 124 Longshow Street Warrington WA5 0DG United Kingdom to 37 Westminster Place Portsmouth PO1 4LU on 2016-09-13
dot icon26/07/2016
Micro company accounts made up to 2015-12-31
dot icon25/04/2016
Registered office address changed from 72 Frederick Street Widnes WA8 6PG to 124 Longshow Street Warrington WA5 0DG on 2016-04-25
dot icon25/04/2016
Director's details changed for Dumitrou Florica on 2016-04-06
dot icon17/12/2015
Director's details changed for Dumitrou Florica on 2015-11-26
dot icon14/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon03/12/2015
Termination of appointment of Terence Dunne as a director on 2015-11-16
dot icon03/12/2015
Appointment of Dumitrou Florica as a director on 2015-11-16
dot icon03/12/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 72 Frederick Street Widnes WA8 6PG on 2015-12-03
dot icon04/12/2014
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
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

0

No officers data available.

Persons with Significant Control

12
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 BYFORD TRANSPORT LTD

BYFORD TRANSPORT LTD is an(a) Dissolved company incorporated on 04/12/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BYFORD TRANSPORT LTD?

toggle

BYFORD TRANSPORT LTD is currently Dissolved. It was registered on 04/12/2014 and dissolved on 17/10/2023.

Where is BYFORD TRANSPORT LTD located?

toggle

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

What does BYFORD TRANSPORT LTD do?

toggle

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

How many employees does BYFORD TRANSPORT LTD have?

toggle

BYFORD TRANSPORT LTD had 1 employees in 2022.

What is the latest filing for BYFORD TRANSPORT LTD?

toggle

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