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

BLOXWICH LOGISTICS LTD

Unit 1c, 55 Forest Road, FOREST ROAD, Leicester, LE5 0BT,
Company Registration Number
08997871
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bloxwich Logistics Ltd
BLOXWICH LOGISTICS LTD was founded on 2014-04-15 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Bloxwich 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
BLOXWICH LOGISTICS LTD
 
Legal Registered Office
Unit 1c, 55 Forest Road
FOREST ROAD
Leicester
LE5 0BT
Other companies in NP18
 
Filing Information
Company Number 08997871
Company ID Number 08997871
Date formed 2014-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-04-30
Account next due 31/01/2023
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB222739513  
Last Datalog update: 2023-02-08 04:51:03
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 BLOXWICH LOGISTICS LTD

Current Directors
Officer Role Date Appointed
CRAIG JOHN HITCHEN
Director 2018-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY DUNNE
Director 2018-04-05 2018-06-20
CHRISTOPHER CLAYTON
Director 2016-11-22 2018-04-05
ALEXANDER PLENTY
Director 2016-04-26 2016-11-22
NEIL HARDING
Director 2016-02-01 2016-04-26
CHRISTOPHER ROSEN
Director 2014-09-24 2016-02-01
DANIEL HOGG
Director 2014-04-24 2014-09-24
TERENCE DUNNE
Director 2014-04-15 2014-04-24

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
2023-02-14SECOND GAZETTE not voluntary dissolution
2022-12-23Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
2022-12-23PSC04Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-12-22Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-22
2022-12-22Director's details changed for Mr Mohammed Ayyaz on 2022-12-22
2022-12-22Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
2022-12-22CH01Director's details changed for Mr Mohammed Ayyaz on 2022-12-22
2022-12-22PSC04Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-22
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-11-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-16Application to strike the company off the register
2022-11-16Application to strike the company off the register
2022-11-16DS01Application to strike the company off the register
2022-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/22 FROM Flat 1a, 10 Rutlan Road Harrogate HG1 2PY United Kingdom
2022-07-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-07-29PSC07CESSATION OF MICHAEL JENNINGS AS A PERSON OF SIGNIFICANT CONTROL
2022-07-29AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JENNINGS
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2022-01-05MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/20 FROM 84 Grimstone Road Hitchin SG4 7HJ United Kingdom
2020-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JENNINGS
2020-12-03PSC07CESSATION OF SIMON MAGEE AS A PERSON OF SIGNIFICANT CONTROL
2020-12-03AP01DIRECTOR APPOINTED MR MICHAEL JENNINGS
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MAGEE
2020-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/20 FROM 51 Clarke Street Dewsbury WF13 4LR United Kingdom
2020-09-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MAGEE
2020-09-03AP01DIRECTOR APPOINTED MR SIMON MAGEE
2020-09-03PSC07CESSATION OF MICHAEL SQUIRES AS A PERSON OF SIGNIFICANT CONTROL
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SQUIRES
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM 20 Cliff Street Haworth BD22 8JL United Kingdom
2020-04-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SQUIRES
2020-04-01PSC07CESSATION OF PAUL ABRAHAMS AS A PERSON OF SIGNIFICANT CONTROL
2020-04-01AP01DIRECTOR APPOINTED MR MICHAEL SQUIRES
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ABRAHAMS
2019-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM 128 Stewart Road London E15 2BD England
2019-10-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ABRAHAMS
2019-10-15PSC07CESSATION OF VIOREL-MUGURAS MARICA AS A PERSON OF SIGNIFICANT CONTROL
2019-10-15AP01DIRECTOR APPOINTED MR PAUL ABRAHAMS
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR VIOREL-MUGURAS MARICA
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM 5 Drake Close Barking IG11 0FH England
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM 5 Drake Close Barking IG11 0FH England
2019-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIOREL-MUGURAS MARICA
2019-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIOREL-MUGURAS MARICA
2019-06-14PSC07CESSATION OF ISSA HAJI AS A PERSON OF SIGNIFICANT CONTROL
2019-06-14PSC07CESSATION OF ISSA HAJI AS A PERSON OF SIGNIFICANT CONTROL
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ISSA HAJI
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ISSA HAJI
2019-06-14AP01DIRECTOR APPOINTED MR VIOREL-MUGURAS MARICA
2019-06-14AP01DIRECTOR APPOINTED MR VIOREL-MUGURAS MARICA
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISSA HAJI
2019-01-03AP01DIRECTOR APPOINTED MR ISSA HAJI
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PRINCE
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM 12 Thirlby Drive Manchester M22 0EQ United Kingdom
2019-01-03PSC07CESSATION OF PHILIP PRINCE AS A PERSON OF SIGNIFICANT CONTROL
2018-11-12AP01DIRECTOR APPOINTED MR PHILIP PRINCE
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM 9 Bridle Avenue Ossett WF5 9PS England
2018-11-12PSC07CESSATION OF CRAIG JOHN HITCHEN AS A PERSON OF SIGNIFICANT CONTROL
2018-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP PRINCE
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHN HITCHEN
2018-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-19PSC07CESSATION OF TERRY DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG JOHN HITCHEN
2018-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/18 FROM 288 Hood Lane North Great Sankey Warrington WA5 1EU United Kingdom
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLAYTON
2018-07-19AP01DIRECTOR APPOINTED MR CRAIG JOHN HITCHEN
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-11-29AP01DIRECTOR APPOINTED CHRISTOPHER CLAYTON
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM 33 Dunster Gardens Nailsea Bristol BS48 2JY United Kingdom
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PLENTY
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/16 FROM 3 Middlethorpe Lois Weedon Towcester NN12 8PS United Kingdom
2016-05-06AP01DIRECTOR APPOINTED ALEXANDER PLENTY
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HARDING
2016-04-26AR0115/04/16 FULL LIST
2016-02-09AP01DIRECTOR APPOINTED NEIL HARDING
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSEN
2016-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 56 LLANWERN ROAD NEWPORT NP19 9GF UNITED KINGDOM
2016-01-12AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROSEN / 18/06/2015
2015-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 32 PARK END LANGSTONE NEWPORT NP18 2NB
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-22AR0115/04/15 FULL LIST
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HOGG
2014-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 23 HARTLANDS CLOSE BIRMINGHAM B18 5ED UNITED KINGDOM
2014-10-03AP01DIRECTOR APPOINTED CHRISTOPHER ROSEN
2014-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-05-08AP01DIRECTOR APPOINTED DANIEL HOGG
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-15NEWINCCERTIFICATE 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 BLOXWICH 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 BLOXWICH 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
BLOXWICH 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
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 BLOXWICH LOGISTICS LTD

Intangible Assets
Patents
We have not found any records of BLOXWICH LOGISTICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BLOXWICH LOGISTICS LTD
Trademarks
We have not found any records of BLOXWICH LOGISTICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLOXWICH 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 BLOXWICH LOGISTICS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BLOXWICH 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 BLOXWICH 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 BLOXWICH 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3