Bucknell Logistics Ltd LEICESTER


Founded in 2014, Bucknell Logistics, classified under reg no. 08993070 is a active - proposal to strike off company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for ten years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Fri, 30th Apr 2021.

Bucknell 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 08993070
Date of Incorporation Fri, 11th Apr 2014
Industry Freight transport by road
End of financial Year 30th April
Company age 10 years old
Account next due date Tue, 31st Jan 2023 (453 days after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Mohammed A.

Position: Director

Appointed: 11 August 2022

Richard B.

Position: Director

Appointed: 09 February 2021

Resigned: 11 August 2022

Bartosz K.

Position: Director

Appointed: 30 July 2020

Resigned: 09 February 2021

Brandon W.

Position: Director

Appointed: 12 July 2019

Resigned: 30 July 2020

Mohisin H.

Position: Director

Appointed: 18 April 2019

Resigned: 12 July 2019

Anthony M.

Position: Director

Appointed: 04 May 2018

Resigned: 18 April 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 04 May 2018

Kieran J.

Position: Director

Appointed: 06 July 2017

Resigned: 05 April 2018

Travers D.

Position: Director

Appointed: 27 April 2017

Resigned: 06 July 2017

Paul N.

Position: Director

Appointed: 10 August 2016

Resigned: 05 April 2017

Edward M.

Position: Director

Appointed: 18 April 2016

Resigned: 10 August 2016

Michael B.

Position: Director

Appointed: 11 March 2016

Resigned: 18 April 2016

Paul M.

Position: Director

Appointed: 21 May 2014

Resigned: 11 March 2016

Terence D.

Position: Director

Appointed: 11 April 2014

Resigned: 21 May 2014

People with significant control

The register of persons with significant control who own or control the company consists of 9 names. As BizStats found, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Richard B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Bartosz K., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 11 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard B.

Notified on 9 February 2021
Ceased on 11 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bartosz K.

Notified on 30 July 2020
Ceased on 9 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brandon W.

Notified on 12 July 2019
Ceased on 30 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohisin H.

Notified on 18 April 2019
Ceased on 12 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony M.

Notified on 4 May 2018
Ceased on 18 April 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 4 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kieran J.

Notified on 6 July 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul N.

Notified on 10 August 2016
Ceased on 5 April 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 Assets2 9489311111
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 92     
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year2 94792     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: Mon, 28th Nov 2022. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 28th, November 2022
Free Download (1 page)

Company search