Barwell Transport Ltd LEICESTER


Barwell Transport Ltd was formally closed on 2023-02-14. Barwell Transport was a private limited company that was situated at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its full net worth was estimated to be roughly 1 pound, and the fixed assets the company owned totalled up to 0 pounds. The company (formally started on 2014-04-10) was run by 1 director.
Director Mohammed A. who was appointed on 03 March 2022.

The company was officially classified as "freight transport by road" (49410). The latest confirmation statement was sent on 2022-04-10 and last time the annual accounts were sent was on 30 April 2021. 2016-04-10 is the date of the latest annual return.

Barwell Transport 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 08990223
Date of Incorporation Thu, 10th Apr 2014
Date of Dissolution Tue, 14th Feb 2023
Industry Freight transport by road
End of financial Year 30th April
Company age 9 years old
Account next due date Tue, 31st Jan 2023
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Mon, 24th Apr 2023
Last confirmation statement dated Sun, 10th Apr 2022

Company staff

Mohammed A.

Position: Director

Appointed: 03 March 2022

Dylan D.

Position: Director

Appointed: 21 October 2019

Resigned: 03 March 2022

Terry D.

Position: Director

Appointed: 10 May 2019

Resigned: 21 October 2019

Stephen C.

Position: Director

Appointed: 04 March 2019

Resigned: 10 May 2019

Michael Y.

Position: Director

Appointed: 06 November 2017

Resigned: 04 March 2019

Terence D.

Position: Director

Appointed: 14 March 2017

Resigned: 06 November 2017

Zoltan M.

Position: Director

Appointed: 09 March 2016

Resigned: 14 March 2017

Brian A.

Position: Director

Appointed: 05 August 2015

Resigned: 09 March 2016

Christopher G.

Position: Director

Appointed: 19 December 2014

Resigned: 05 August 2015

James C.

Position: Director

Appointed: 24 September 2014

Resigned: 19 December 2014

Adrian H.

Position: Director

Appointed: 24 April 2014

Resigned: 24 September 2014

Terence D.

Position: Director

Appointed: 10 April 2014

Resigned: 24 April 2014

People with significant control

Mohammed A.

Notified on 3 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dylan D.

Notified on 21 October 2019
Ceased on 3 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 10 May 2019
Ceased on 21 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen C.

Notified on 4 March 2019
Ceased on 10 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael Y.

Notified on 6 November 2017
Ceased on 4 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 14 March 2017
Ceased on 6 November 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth11     
Balance Sheet
Current Assets11358011111
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 579     
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year112579     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
Free Download (1 page)

Company search