Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEECHCLIFFE LOGISTICS LTD
Company Information for

BEECHCLIFFE LOGISTICS LTD

Unit 1c, 55 Forest Road, FOREST ROAD, Leicester, LE5 0BT,
Company Registration Number
08947273
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Beechcliffe Logistics Ltd
BEECHCLIFFE LOGISTICS LTD was founded on 2014-03-19 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Beechcliffe Logistics Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEECHCLIFFE LOGISTICS LTD
 
Legal Registered Office
Unit 1c, 55 Forest Road
FOREST ROAD
Leicester
LE5 0BT
Other companies in WS3
 
Filing Information
Company Number 08947273
Company ID Number 08947273
Date formed 2014-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-03-29 04:42:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEECHCLIFFE LOGISTICS LTD

Current Directors
Officer Role Date Appointed
DANIEL MASON
Director 2018-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY DUNNE
Director 2018-04-05 2018-06-22
SIMON JOHN PROSSER
Director 2017-07-17 2018-04-05
TERENCE DUNNE
Director 2017-03-15 2017-07-17
PETRE ALEXANDRU DRAGOMIR
Director 2016-10-26 2017-03-15
DAMION HENRIQUES
Director 2016-04-14 2016-10-26
EDWARD HAMILTON
Director 2016-03-17 2016-04-14
PAULO TORRES VINAGRE
Director 2015-06-30 2016-03-17
GARY MILLS
Director 2014-10-02 2015-06-30
PHILIP GEORGE
Director 2014-03-26 2014-10-02
TERENCE DUNNE
Director 2014-03-19 2014-03-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-01-17FIRST GAZETTE notice for voluntary strike-off
2023-01-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-01-06Application to strike the company off the register
2023-01-06DS01Application to strike the company off the register
2022-12-29Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
2022-12-29PSC04Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
2022-12-28REGISTERED OFFICE CHANGED ON 28/12/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-12-28Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-28
2022-12-28Director's details changed for Mr Mohammed Ayyaz on 2022-12-28
2022-12-28Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
2022-12-28CH01Director's details changed for Mr Mohammed Ayyaz on 2022-12-28
2022-12-28PSC04Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-28
2022-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-12-19CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/22 FROM 1 Westgate Mews West Bromwich B70 7BJ United Kingdom
2022-06-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-06-10PSC07CESSATION OF DHARMINDER DASS AS A PERSON OF SIGNIFICANT CONTROL
2022-06-10AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DHARMINDER DASS
2021-12-21CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-13DS02Withdrawal of the company strike off application
2021-06-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-10DS01Application to strike the company off the register
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM 4 Jasmine Close Southall UB1 1AY United Kingdom
2020-12-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHARMINDER DASS
2020-12-14PSC07CESSATION OF TOM OLOBO AS A PERSON OF SIGNIFICANT CONTROL
2020-12-14AP01DIRECTOR APPOINTED MR DHARMINDER DASS
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TOM OLOBO
2020-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/20 FROM 46 Eastbourne Rd London E15 3LJ United Kingdom
2020-09-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM OLOBO
2020-09-21PSC07CESSATION OF COURTNEY BARRETT AS A PERSON OF SIGNIFICANT CONTROL
2020-09-21AP01DIRECTOR APPOINTED MR TOM OLOBO
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR COURTNEY BARRETT
2020-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/20 FROM 36 Trefgarne Road Dagenham RM10 7QS United Kingdom
2020-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COURTNEY BARRETT
2020-03-26PSC07CESSATION OF TIAGO RAMOS AS A PERSON OF SIGNIFICANT CONTROL
2020-03-26AP01DIRECTOR APPOINTED MR COURTNEY BARRETT
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR TIAGO RAMOS
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-04PSC07CESSATION OF MARK ROACH AS A PERSON OF SIGNIFICANT CONTROL
2019-07-04PSC07CESSATION OF MARK ROACH AS A PERSON OF SIGNIFICANT CONTROL
2019-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIAGO RAMOS
2019-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIAGO RAMOS
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM Flat 2, 47 Sedgeborough Road Manchester M16 7EU England
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM Flat 2, 47 Sedgeborough Road Manchester M16 7EU England
2019-07-04AP01DIRECTOR APPOINTED MR TIAGO RAMOS
2019-07-04AP01DIRECTOR APPOINTED MR TIAGO RAMOS
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROACH
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROACH
2019-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROACH
2019-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/19 FROM 31 Church Street Rochester ME3 9AL United Kingdom
2019-02-28AP01DIRECTOR APPOINTED MR MARK ROACH
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER SPRATT
2019-02-28PSC07CESSATION OF PETER SPRATT AS A PERSON OF SIGNIFICANT CONTROL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-11-12PSC07CESSATION OF DANIEL MASON AS A PERSON OF SIGNIFICANT CONTROL
2018-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SPRATT
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM 35 Redhouse Lane C Leeds LS4 7RA England
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MASON
2018-11-12AP01DIRECTOR APPOINTED MR PETER SPRATT
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/18 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB England
2018-07-23AP01DIRECTOR APPOINTED MR DANIEL MASON
2018-07-23PSC07CESSATION OF TERRY DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-07-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MASON
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM 12 Wendover Rise Coventry CV5 9JU England
2018-07-03AP01DIRECTOR APPOINTED MR TERRY DUNNE
2018-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-07-03PSC07CESSATION OF SIMON JOHN PROSSER AS A PERSON OF SIGNIFICANT CONTROL
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PROSSER
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-07-28AP01DIRECTOR APPOINTED MR SIMON JOHN PROSSER
2017-07-28PSC07CESSATION OF PETRE ALEXANDRU DRAGOMIR AS A PERSON OF SIGNIFICANT CONTROL
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN PROSSER
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/17 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PETRE ALEXANDRU DRAGOMIR
2017-04-06AP01DIRECTOR APPOINTED TERENCE DUNNE
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 136 ST NICHOLAS AVENUE GOSPORT PO13 9RW UNITED KINGDOM
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-11-02AP01DIRECTOR APPOINTED PETRE DRAGOMIR
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAMION HENRIQUES
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 11 RICKERSCOTE ROAD STAFFORD ST17 9ES UNITED KINGDOM
2016-08-23AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 5 SALMOND AVENUE STAFFORD ST16 3QP UNITED KINGDOM
2016-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMION HENRIQUES / 15/08/2016
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HAMILTON
2016-04-22AP01DIRECTOR APPOINTED DAMION HENRIQUES
2016-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PAULO VINAGRE
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 244 LAWFORD ROAD RUGBY CV21 2JA UNITED KINGDOM
2016-03-24AP01DIRECTOR APPOINTED EDWARD HAMILTON
2016-03-22AR0119/03/16 FULL LIST
2015-12-02AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 83 GREEN LANE LEAMORE WALSALL WS3 2BN
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY MILLS
2015-07-07AP01DIRECTOR APPOINTED PAULO TORRES VINAGRE
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-24AR0119/03/15 FULL LIST
2014-10-09AP01DIRECTOR APPOINTED GARY MILLS
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 9 MILL HOUSE TRINITY LANE HINCKLEY LE10 0BS UNITED KINGDOM
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-04-09AP01DIRECTOR APPOINTED PHILIP GEORGE
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to BEECHCLIFFE LOGISTICS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEECHCLIFFE LOGISTICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEECHCLIFFE LOGISTICS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEECHCLIFFE LOGISTICS LTD

Intangible Assets
Patents
We have not found any records of BEECHCLIFFE LOGISTICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BEECHCLIFFE LOGISTICS LTD
Trademarks
We have not found any records of BEECHCLIFFE LOGISTICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEECHCLIFFE LOGISTICS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as BEECHCLIFFE LOGISTICS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BEECHCLIFFE LOGISTICS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEECHCLIFFE LOGISTICS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEECHCLIFFE LOGISTICS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1