UKBizDB.co.uk

BESFORD LOGISTICS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Besford Logistics Ltd. The company was founded 10 years ago and was given the registration number 08959336. The firm's registered office is in OLDHAM. You can find them at 23 Game Street, , Oldham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BESFORD LOGISTICS LTD
Company Number:08959336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:23 Game Street, Oldham, United Kingdom, OL4 1QW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director18 May 2022Active
22, Hope Road, Benfleet, United Kingdom, SS7 5JH

Director31 March 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director26 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
23 Game Street, Oldham, United Kingdom, OL4 1QW

Director08 September 2020Active
27 Madeira Road, London, United Kingdom, E11 4AG

Director06 March 2019Active
108 Hardy Street, Hull, United Kingdom, HU5 2PH

Director24 October 2018Active
41 Rydal Road, Bolton, United Kingdom, BL1 5LJ

Director04 December 2020Active
15, Hipswell Highway, Coventry, United Kingdom, CV2 5EZ

Director09 February 2015Active
24 Corbridge Crescent, Darlington, England, DL1 2QH

Director25 April 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:18 May 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward Zbigniew Orlinski
Notified on:04 December 2020
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:41 Rydal Road, Bolton, United Kingdom, BL1 5LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ali Gujjar
Notified on:08 September 2020
Status:Active
Date of birth:January 1984
Nationality:Pakistani
Country of residence:United Kingdom
Address:23 Game Street, Oldham, United Kingdom, OL4 1QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Roy Johnson
Notified on:06 March 2019
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:27 Madeira Road, London, United Kingdom, E11 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Johnston
Notified on:24 October 2018
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:108 Hardy Street, Hull, United Kingdom, HU5 2PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Peter Vardy
Notified on:25 April 2018
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:24 Corbridge Crescent, Darlington, England, DL1 2QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin David Potter
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:15, Hipswell Highway, Coventry, CV2 5EZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-13Dissolution

Dissolution application strike off company.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-22Address

Change registered office address company with date old address new address.

Download
2022-06-01Address

Change registered office address company with date old address new address.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Address

Change registered office address company with date old address new address.

Download
2020-12-30Persons with significant control

Notification of a person with significant control.

Download
2020-12-30Persons with significant control

Cessation of a person with significant control.

Download
2020-12-30Officers

Appoint person director company with name date.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Address

Change registered office address company with date old address new address.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.