Burridge Logistics Ltd LEICESTER


Burridge Logistics Ltd was dissolved on 2023-09-19. Burridge Logistics was a private limited company that was located 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 that belonged to the company totalled up to 0 pounds. The company (formally started on 2014-07-16) was run by 1 director.
Director Mohammed A. who was appointed on 26 August 2022.

The company was officially classified as "freight transport by road" (49410). The most recent confirmation statement was sent on 2023-06-21 and last time the statutory accounts were sent was on 31 July 2021. 2015-07-16 is the date of the most recent annual return.

Burridge 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 09134028
Date of Incorporation Wed, 16th Jul 2014
Date of Dissolution Tue, 19th Sep 2023
Industry Freight transport by road
End of financial Year 31st July
Company age 9 years old
Account next due date Sun, 30th Apr 2023
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Fri, 5th Jul 2024
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Mohammed A.

Position: Director

Appointed: 26 August 2022

Perry K.

Position: Director

Appointed: 31 October 2017

Resigned: 26 August 2022

Shamai J.

Position: Director

Appointed: 25 July 2017

Resigned: 31 October 2017

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 25 July 2017

Stuart M.

Position: Director

Appointed: 31 August 2016

Resigned: 15 March 2017

Jonathan B.

Position: Director

Appointed: 05 May 2015

Resigned: 31 August 2016

Ronald G.

Position: Director

Appointed: 18 November 2014

Resigned: 05 May 2015

Thomas L.

Position: Director

Appointed: 01 October 2014

Resigned: 18 November 2014

Andrew G.

Position: Director

Appointed: 30 July 2014

Resigned: 01 October 2014

Terence D.

Position: Director

Appointed: 16 July 2014

Resigned: 30 July 2014

People with significant control

Mohammed A.

Notified on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Perry K.

Notified on 31 October 2017
Ceased on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shamai J.

Notified on 25 July 2017
Ceased on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 15 March 2017
Ceased on 25 July 2017
Nature of control: 75,01-100% shares

Jonathan B.

Notified on 30 June 2016
Ceased on 31 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth11     
Balance Sheet
Current Assets12111111
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year11      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 19th, September 2023
Free Download (1 page)

Company search