UKBizDB.co.uk

BLEADON LOGISTICS LTD

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

This company is commonly known as Bleadon Logistics Ltd. The company was founded 10 years ago and was given the registration number 09056900. The firm's registered office is in LEICESTER. You can find them at 7 Narborough Road South, , Leicester, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BLEADON LOGISTICS LTD
Company Number:09056900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2014
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:7 Narborough Road South, Leicester, United Kingdom, LE3 2HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director26 August 2022Active
58 High Street, Royston, Barnsley, United Kingdom, S71 4RN

Director05 December 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 May 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
62 Convent Road, Ashford, United Kingdom, TW15 2EL

Director14 October 2020Active
Newstead, Hillmorton Lane Yelvertoft, Northampton, United Kingdom, NN6 6LN

Director06 June 2018Active
25, Hollowspell, Rochdale, United Kingdom, OL12 9AW

Director03 February 2017Active
23, Pounteys Close, Middleton St. George, Darlington, United Kingdom, DL2 1LF

Director16 June 2014Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:26 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Damian Mazurkiewicz
Notified on:14 October 2020
Status:Active
Date of birth:July 1977
Nationality:Polish
Country of residence:United Kingdom
Address:62 Convent Road, Ashford, United Kingdom, TW15 2EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard James Morris
Notified on:06 June 2018
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:Newstead, Hillmorton Lane Yelvertoft, Northampton, United Kingdom, NN6 6LN
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 50 to 75 percent
  • Right to appoint and remove directors
Mr Anthony Donald Mark Campbell
Notified on:05 December 2017
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:58 High Street, Royston, Barnsley, United Kingdom, S71 4RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mohammed Qasim
Notified on:03 February 2017
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:25, Hollowspell, Rochdale, United Kingdom, OL12 9AW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-07-04Dissolution

Dissolution application strike off company.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Address

Default companies house registered office address applied.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Address

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

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Accounts

Accounts with accounts type micro entity.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Persons with significant control

Cessation of a person with significant control.

Download
2018-06-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.