BEECHCLIFFE LOGISTICS LTD - BRADFORD
Company Profile | Company Filings |
Overview
BEECHCLIFFE LOGISTICS LTD is a Private Limited Company from BRADFORD UNITED KINGDOM and has the status: Dissolved - no longer trading.
BEECHCLIFFE LOGISTICS LTD was incorporated 10 years ago on 19/03/2014 and has the registered number: 08947273. The accounts status is MICRO ENTITY.
BEECHCLIFFE LOGISTICS LTD was incorporated 10 years ago on 19/03/2014 and has the registered number: 08947273. The accounts status is MICRO ENTITY.
BEECHCLIFFE LOGISTICS LTD - BRADFORD
This company is listed in the following categories:
49410 - Freight transport by road
49410 - Freight transport by road
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 |
Registered Office
191 WASHINGTON STREET
BRADFORD
BD8 9QP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/12/2021 | 31/12/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-06-08 | CURRENT |
GARY MILLS | May 1962 | British | Director | 2014-10-02 UNTIL 2015-06-30 | RESIGNED |
MR DANIEL MASON | Feb 1988 | British | Director | 2018-06-22 UNTIL 2018-11-02 | RESIGNED |
MR PETER SPRATT | Apr 1948 | British | Director | 2018-11-02 UNTIL 2019-02-20 | RESIGNED |
MR MARK ROACH | Nov 1967 | British | Director | 2019-02-20 UNTIL 2019-06-18 | RESIGNED |
MR TIAGO RAMOS | May 1997 | Portuguese | Director | 2019-06-18 UNTIL 2020-03-10 | RESIGNED |
MR SIMON JOHN PROSSER | Apr 1966 | British | Director | 2017-07-17 UNTIL 2018-04-05 | RESIGNED |
MR TOM OLOBO | Nov 1972 | British | Director | 2020-09-02 UNTIL 2020-11-24 | RESIGNED |
DAMION HENRIQUES | May 1981 | Jamaican | Director | 2016-04-14 UNTIL 2016-10-26 | RESIGNED |
PAULO TORRES VINAGRE | Dec 1960 | Portuguese | Director | 2015-06-30 UNTIL 2016-03-17 | RESIGNED |
MR COURTNEY BARRETT | Nov 1995 | British | Director | 2020-03-10 UNTIL 2020-09-02 | RESIGNED |
EDWARD HAMILTON | Oct 1969 | British | Director | 2016-03-17 UNTIL 2016-04-14 | RESIGNED |
PHILIP GEORGE | Oct 1978 | British | Director | 2014-03-26 UNTIL 2014-10-02 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-06-22 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-03-19 UNTIL 2014-03-26 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-03-15 UNTIL 2017-07-17 | RESIGNED |
MR PETRE ALEXANDRU DRAGOMIR | Nov 1986 | Romanian | Director | 2016-10-26 UNTIL 2017-03-15 | RESIGNED |
MR DHARMINDER DASS | Apr 1968 | British | Director | 2020-11-24 UNTIL 2022-06-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Mohammed Ayyaz | 2022-06-08 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Dharminder Dass | 2020-11-24 - 2022-06-08 | 4/1968 | West Bromwich |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Tom Olobo | 2020-09-02 - 2020-11-24 | 11/1972 | Southall |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Courtney Barrett | 2020-03-10 - 2020-09-02 | 11/1995 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Tiago Ramos | 2019-06-18 - 2020-03-10 | 5/1997 | Dagenham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mark Roach | 2019-02-20 - 2019-06-18 | 11/1967 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Peter Spratt | 2018-11-02 - 2019-02-20 | 4/1948 | Rochester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Daniel Mason | 2018-06-22 - 2018-11-02 | 2/1988 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terry Dunne | 2018-04-05 - 2018-06-22 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Simon John Prosser | 2017-07-17 - 2018-04-05 | 4/1966 | Coventry | Ownership of shares 75 to 100 percent |
Mr Petre Alexandru Dragomir | 2016-10-26 - 2017-03-15 | 11/1986 | Coventry | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Beechcliffe Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-11-26 | 31-03-2021 | £1 equity |
Beechcliffe Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-12-02 | 31-03-2020 | £1 equity |
Beechcliffe Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-10-17 | 31-03-2019 | £1 equity |
Beechcliffe Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-01 | 31-03-2018 | £1 equity |
Beechcliffe Logistics Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-11-16 | 31-03-2017 | £1 equity |
Beechcliffe Logistics Ltd Accounts | 2016-08-24 | 31-03-2016 | £1 equity |
Beechcliffe Logistics Ltd Accounts | 2015-12-03 | 31-03-2015 | £1 equity |