UKBizDB.co.uk

BURRIDGE LOGISTICS LTD

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

This company is commonly known as Burridge Logistics Ltd. The company was founded 9 years ago and was given the registration number 09134028. The firm's registered office is in MILTON KEYNES. You can find them at 12 Countess Way, , Milton Keynes, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BURRIDGE LOGISTICS LTD
Company Number:09134028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:12 Countess Way, Milton Keynes, England, MK10 7DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director26 August 2022Active
28, Brook Meadows, Denby Dale, Huddersfield, United Kingdom, HD8 8GW

Director05 May 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director16 July 2014Active
27, Borrowdale Drive, Rochdale, United Kingdom, OL11 3JZ

Director18 November 2014Active
109, Slag Lane, Haydock, St Helens, United Kingdom, WA11 0UY

Director30 July 2014Active
56 Redlands Road, Enfield, England, EN3 5HJ

Director25 July 2017Active
12 Countess Way, Milton Keynes, England, MK10 7DX

Director31 October 2017Active
273, Main Street, Thornton, Coalville, United Kingdom, LE67 1AJ

Director01 October 2014Active
11, Farrier Court, Blackburn, Bathgate, United Kingdom, EH47 7QN

Director31 August 2016Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:26 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 Perry Knight
Notified on:31 October 2017
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:12 Countess Way, Milton Keynes, England, MK10 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shamai Parkinson Jude
Notified on:25 July 2017
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:England
Address:56 Redlands Road, Enfield, England, EN3 5HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Jonathan Binks
Notified on:30 June 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-26Dissolution

Dissolution application strike off company.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-08Address

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

Download
2022-10-04Address

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

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type micro entity.

Download
2018-08-16Officers

Change person director company with change date.

Download
2018-08-15Persons with significant control

Change to a person with significant control.

Download
2018-08-15Address

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

Download

Copyright © 2024. All rights reserved.