Bakestone Logistics Ltd LEICESTER


Bakestone Logistics Ltd was dissolved on 2023-08-29. Bakestone Logistics was a private limited company that could have been found at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its total net worth was valued to be around 1 pound, while the fixed assets the company owned amounted to 0 pounds. The company (officially started on 2014-03-19) was run by 1 director.
Director Mohammed A. who was appointed on 09 March 2022.

The company was officially categorised as "freight transport by road" (49410). The latest confirmation statement was sent on 2022-12-17 and last time the statutory accounts were sent was on 31 March 2021. 2016-03-19 was the date of the last annual return.

Bakestone Logistics Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08947451
Date of Incorporation Wed, 19th Mar 2014
Date of Dissolution Tue, 29th Aug 2023
Industry Freight transport by road
End of financial Year 31st March
Company age 9 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sun, 31st Dec 2023
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Mohammed A.

Position: Director

Appointed: 09 March 2022

Lincent W.

Position: Director

Appointed: 02 August 2019

Resigned: 09 March 2022

Mohamed A.

Position: Director

Appointed: 22 November 2018

Resigned: 02 August 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 22 November 2018

Aleksanders M.

Position: Director

Appointed: 14 February 2018

Resigned: 05 April 2018

Ken S.

Position: Director

Appointed: 15 May 2017

Resigned: 14 February 2018

Daniel D.

Position: Director

Appointed: 09 August 2016

Resigned: 05 April 2017

Glenn M.

Position: Director

Appointed: 05 April 2016

Resigned: 09 August 2016

Pawel S.

Position: Director

Appointed: 06 October 2015

Resigned: 05 April 2016

Kevin S.

Position: Director

Appointed: 14 August 2015

Resigned: 06 October 2015

John O.

Position: Director

Appointed: 13 May 2015

Resigned: 14 August 2015

Peter O.

Position: Director

Appointed: 17 February 2015

Resigned: 13 May 2015

William W.

Position: Director

Appointed: 28 March 2014

Resigned: 17 February 2015

Terence D.

Position: Director

Appointed: 19 March 2014

Resigned: 28 March 2014

People with significant control

Mohammed A.

Notified on 9 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lincent W.

Notified on 2 August 2019
Ceased on 9 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohamed A.

Notified on 22 November 2018
Ceased on 2 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 22 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aleksanders M.

Notified on 14 February 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel D.

Notified on 9 August 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth11     
Balance Sheet
Current Assets83717986760311111
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 178866602 110 
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year836178     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Monday 19th December 2022
filed on: 19th, December 2022
Free Download (1 page)

Company search