UKBizDB.co.uk

BUCKLESHAM LOGISTICS LTD

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

This company is commonly known as Bucklesham Logistics Ltd. The company was founded 9 years ago and was given the registration number 09277772. The firm's registered office is in LONDON. You can find them at 15b Beckett Close, , London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BUCKLESHAM LOGISTICS LTD
Company Number:09277772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2014
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:15b Beckett Close, London, United Kingdom, SW16 1AN
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

Director23 August 2022Active
Lower Flat, 126 Prince Albert Road, Southsea, England, PO4 9HT

Director26 March 2018Active
44, Candish Drive, Plymouth, United Kingdom, PL9 8DB

Director24 February 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 October 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
136 Bristnall Hall Road, Oldbury, United Kingdom, B68 9TX

Director03 December 2020Active
28 Hammond Street, Huddersfield, United Kingdom, HD2 1BA

Director14 October 2019Active
24 Padma Close, Bradford, United Kingdom, BD7 2AQ

Director12 May 2020Active
45, De Vere Road, Earls Colne, Colchester, United Kingdom, CO6 2NA

Director21 September 2016Active
113, Ellicks Close, Bradley Stoke, Bristol, United Kingdom, BS32 0ER

Director12 February 2016Active
7, Stonefold Village, Accrington, United Kingdom, BB5 2DP

Director20 May 2016Active
147, The Auld Road, Cumbernauld, United Kingdom, G67 2RG

Director10 June 2015Active
108 Grove Road, Kings Heath, Birmingham, United Kingdom, B14 6SY

Director26 July 2018Active
20 The Rise, Brierley, Barnsley, United Kingdom, S72 9LN

Director28 June 2019Active
13, Pentland Park, Livingston, United Kingdom, EH54 5NR

Director06 November 2014Active
6 Chicago Avenue, Gillingham, England, ME7 2DR

Director14 December 2018Active
15b Beckett Close, London, United Kingdom, SW16 1AN

Director14 September 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:23 August 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 Warren Gauntlett
Notified on:03 December 2020
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:136 Bristnall Hall Road, Oldbury, United Kingdom, B68 9TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Thomas
Notified on:14 September 2020
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:15b Beckett Close, London, United Kingdom, SW16 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Massadiq Hussain
Notified on:12 May 2020
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:24 Padma Close, Bradford, United Kingdom, BD7 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shaun Goddard
Notified on:14 October 2019
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:28 Hammond Street, Huddersfield, United Kingdom, HD2 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Sewell
Notified on:28 June 2019
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:20 The Rise, Brierley, Barnsley, United Kingdom, S72 9LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Errol George Stevens
Notified on:14 December 2018
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:6 Chicago Avenue, Gillingham, England, ME7 2DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack Brandon Reiss Pritchard
Notified on:26 July 2018
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:United Kingdom
Address:108 Grove Road, Kings Heath, Birmingham, United Kingdom, B14 6SY
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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Robert Bate
Notified on:26 March 2018
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Lower Flat, 126 Prince Albert Road, Southsea, England, PO4 9HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Martin Long
Notified on:21 September 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:45, De Vere Road, Colchester, United Kingdom, CO6 2NA
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-05Dissolution

Dissolution application strike off company.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-11Address

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

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Address

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

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-06-08Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Address

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

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.