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.
Office Address | Unit 1C, 55 |
Office Address2 | Forest Road |
Town | Leicester |
Post code | LE5 0BT |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-04-30 | 2016-04-30 | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 |
Net Worth | 1 | 1 | |||||
Balance Sheet | |||||||
Current Assets | 2 948 | 93 | 1 | 1 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | |||||
Reserves/Capital | |||||||
Called Up Share Capital | 1 | 1 | |||||
Shareholder Funds | 1 | 1 | |||||
Other | |||||||
Creditors | 92 | ||||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Average Number Employees During Period | 1 | 1 | |||||
Accruals Deferred Income | -1 | ||||||
Creditors Due Within One Year | 2 947 | 92 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
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 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy