Bolnhurst Logistics Ltd LEICESTER


Bolnhurst Logistics Ltd was dissolved on 2023-06-20. Bolnhurst Logistics was a private limited company that was situated at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its net worth was valued to be around 1 pound, and the fixed assets belonging to the company amounted to 0 pounds. This company (formally formed on 2014-05-27) was run by 1 director.
Director Mohammed A. who was appointed on 30 June 2022.

The company was categorised as "freight transport by road" (49410). The most recent confirmation statement was filed on 2022-05-27 and last time the statutory accounts were filed was on 31 May 2022. 2016-05-27 was the date of the last annual return.

Bolnhurst 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 09056111
Date of Incorporation Tue, 27th May 2014
Date of Dissolution Tue, 20th Jun 2023
Industry Freight transport by road
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 10th Jun 2023
Last confirmation statement dated Fri, 27th May 2022

Company staff

Mohammed A.

Position: Director

Appointed: 30 June 2022

Daniel P.

Position: Director

Appointed: 15 October 2020

Resigned: 30 June 2022

William D.

Position: Director

Appointed: 04 August 2020

Resigned: 15 October 2020

Mohammed A.

Position: Director

Appointed: 20 March 2020

Resigned: 04 August 2020

Wojciech K.

Position: Director

Appointed: 15 January 2020

Resigned: 20 March 2020

Daniel S.

Position: Director

Appointed: 09 October 2019

Resigned: 15 January 2020

Peter G.

Position: Director

Appointed: 30 May 2019

Resigned: 09 October 2019

Dave T.

Position: Director

Appointed: 13 December 2018

Resigned: 30 May 2019

Mateusz S.

Position: Director

Appointed: 16 July 2018

Resigned: 13 December 2018

Grzegorz M.

Position: Director

Appointed: 06 April 2018

Resigned: 16 July 2018

Colin H.

Position: Director

Appointed: 06 April 2017

Resigned: 06 April 2018

Terence D.

Position: Director

Appointed: 13 March 2017

Resigned: 06 April 2017

John F.

Position: Director

Appointed: 30 August 2016

Resigned: 13 March 2017

Richard L.

Position: Director

Appointed: 22 July 2016

Resigned: 30 August 2016

Jason Q.

Position: Director

Appointed: 18 March 2016

Resigned: 22 July 2016

Lukasz B.

Position: Director

Appointed: 16 September 2015

Resigned: 18 March 2016

Steven D.

Position: Director

Appointed: 14 July 2015

Resigned: 16 September 2015

Ivars A.

Position: Director

Appointed: 15 December 2014

Resigned: 14 July 2015

Peter C.

Position: Director

Appointed: 11 August 2014

Resigned: 15 December 2014

Terence D.

Position: Director

Appointed: 27 May 2014

Resigned: 11 August 2014

People with significant control

Mohammed A.

Notified on 30 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel P.

Notified on 15 October 2020
Ceased on 30 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William D.

Notified on 4 August 2020
Ceased on 15 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed A.

Notified on 20 March 2020
Ceased on 4 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wojciech K.

Notified on 15 January 2020
Ceased on 20 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel S.

Notified on 9 October 2019
Ceased on 15 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter G.

Notified on 30 May 2019
Ceased on 9 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dave T.

Notified on 13 December 2018
Ceased on 30 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mateusz S.

Notified on 16 July 2018
Ceased on 13 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grzegorz M.

Notified on 6 April 2018
Ceased on 16 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin H.

Notified on 6 April 2017
Ceased on 6 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth11      
Balance Sheet
Current Assets2 3811644791111
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Creditors 1 07164378    
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period     111
Accruals Deferred Income-1       
Creditors Due Within One Year2 380       

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 2023-01-16
filed on: 16th, January 2023
Free Download (1 page)

Company search