BUDBY TRANSPORT LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09287946
CategoryPrivate Limited Company
Incorporated30 Oct 2014
Age9 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years9 months, 23 days

SUMMARY

BUDBY TRANSPORT LTD is an dissolved private limited company with number 09287946. It was incorporated 9 years, 8 months, 13 days ago, on 30 October 2014 and it was dissolved 9 months, 23 days ago, on 19 September 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2023

Action Date: 25 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-25

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2023

Action Date: 25 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-25

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2023

Action Date: 25 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2023-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2023

Action Date: 25 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Osazuwa Ehioghae

Cessation date: 2023-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2023

Action Date: 25 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2023-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2023

Action Date: 25 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Osazuwa Ehioghae

Termination date: 2023-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-07

Old address: 11 Hornbeam Close Barking IG11 0HA England

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-21

Old address: 158 Parklands Little Sutton Ellesmere Port CH66 3QE United Kingdom

New address: 11 Hornbeam Close Barking IG11 0HA

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Ehioghae

Notification date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Osazuwa Ehioghae

Appointment date: 2019-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dafydd Arthur Morgan

Cessation date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dafydd Arthur Morgan

Termination date: 2019-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2018-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dafydd Arthur Morgan

Appointment date: 2018-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Dunne

Cessation date: 2018-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dafydd Arthur Morgan

Notification date: 2018-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-23

Old address: 7 Limewood Way Leeds LS14 1AB United Kingdom

New address: 158 Parklands Little Sutton Ellesmere Port CH66 3QE

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence Dunne

Notification date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-28

Old address: 11 Bishopdale Road Leicester LE4 0SR United Kingdom

New address: 7 Limewood Way Leeds LS14 1AB

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dennis Ludwig

Cessation date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Ludwig

Termination date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dennis Ludwig

Notification date: 2017-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-09

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 11 Bishopdale Road Leicester LE4 0SR

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2017

Action Date: 22 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Murphy

Cessation date: 2017-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Ludwig

Appointment date: 2017-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Murphy

Termination date: 2017-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2017-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-21

Old address: 35 Calder Drive Swinton Manchester M27 9SY

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Murphy

Appointment date: 2014-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-25

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 35 Calder Drive Swinton Manchester M27 9SY

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2014-11-14

Documents

View document PDF

Incorporation company

Date: 30 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURTON & SPEKE LIMITED

TYNEMOUNT HOUSE,TRANENT,EH35 5NN

Number:SC419558
Status:ACTIVE
Category:Private Limited Company

CP2CV LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11926684
Status:ACTIVE
Category:Private Limited Company

FINNIGAN JOINERS LTD

UNIT 12,AIRDRIE,ML6 6JJ

Number:SC393018
Status:ACTIVE
Category:Private Limited Company

HARGROVES CYCLES LIMITED

1ST FLOOR CHILWORTH POINT,SOUTHAMPTON,SO16 7JQ

Number:03690687
Status:ACTIVE
Category:Private Limited Company

NDALA SPORTS MANAGEMENT LIMITED

62 LEYTONSTONE ROAD,LONDON,E15 1SQ

Number:11403979
Status:ACTIVE
Category:Private Limited Company

TEKFLEX LIMITED

C/O FLEXICON LIMITED, ROMAN WAY,BIRMINGHAM,B46 1HG

Number:06395496
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source