BUCKTON TRANSPORT LTD - LEICESTER
Company Profile | Company Filings |
Overview
BUCKTON TRANSPORT LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
BUCKTON TRANSPORT LTD was incorporated 9 years ago on 18/07/2014 and has the registered number: 09136835. The accounts status is MICRO ENTITY.
BUCKTON TRANSPORT LTD was incorporated 9 years ago on 18/07/2014 and has the registered number: 09136835. The accounts status is MICRO ENTITY.
BUCKTON TRANSPORT LTD - LEICESTER
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 / 7 | 31/07/2021 |
Registered Office
UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2022 | 05/07/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-06-29 | CURRENT |
MR OUSAINOU JAGNE | Jan 1982 | British | Director | 2016-03-07 UNTIL 2016-05-24 | RESIGNED |
MR WOJCIECH JEZIORSKI | Jul 1987 | Polish | Director | 2017-06-27 UNTIL 2018-04-05 | RESIGNED |
MR JACK ANDREW OGDEN | Nov 1992 | British | Director | 2018-10-30 UNTIL 2019-05-17 | RESIGNED |
IAN O'BRIEN | Oct 1960 | British | Director | 2016-05-24 UNTIL 2016-08-30 | RESIGNED |
JESUS MANCHON | Dec 1975 | Spanish | Director | 2015-08-13 UNTIL 2015-12-23 | RESIGNED |
MATTHEW KEY | Apr 1961 | British | Director | 2014-08-04 UNTIL 2015-03-19 | RESIGNED |
LEE KETT | Apr 1969 | British | Director | 2015-03-19 UNTIL 2015-08-13 | RESIGNED |
MR ANTHONY STEPHEN CHARLES KAYE | Nov 1956 | British | Director | 2018-05-02 UNTIL 2018-10-30 | RESIGNED |
ANDREI OSADCI | Nov 1985 | Moldovan | Director | 2017-04-07 UNTIL 2017-04-07 | RESIGNED |
MR PETER BROWN | Feb 1967 | British | Director | 2019-05-17 UNTIL 2020-09-08 | RESIGNED |
CRAIG HORSLEY | Dec 1977 | British | Director | 2015-12-23 UNTIL 2016-03-07 | RESIGNED |
CHARLES GALLAGHER | Jan 1960 | British | Director | 2020-09-08 UNTIL 2022-06-29 | RESIGNED |
REUBEN FISHER | Aug 1998 | British | Director | 2016-08-30 UNTIL 2017-03-15 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-05-02 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-07-18 UNTIL 2014-08-04 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-03-15 UNTIL 2017-04-07 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-04-07 UNTIL 2017-06-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Mohammed Ayyaz | 2022-06-29 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Charles William Gallagher | 2020-09-08 - 2022-06-29 | 1/1960 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Peter Brown | 2019-05-17 - 2020-09-08 | 2/1967 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Jack Andrew Ogden | 2018-10-30 - 2019-05-17 | 11/1992 | Gloucester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Anthony Stephen Charles Kaye | 2018-05-02 - 2018-10-30 | 11/1956 | Waterlooville |
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 - 2018-05-02 | 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 Wojciech Jeziorski | 2017-06-27 - 2018-04-05 | 7/1987 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Ian O'Brien | 2016-05-18 - 2017-06-26 | 10/1960 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Buckton Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-02-18 | 31-07-2021 | £1 equity |
Buckton Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-03-04 | 31-07-2020 | £1 equity |
Buckton Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-02-27 | 31-07-2019 | £1 equity |
Buckton Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-02-19 | 31-07-2018 | £1 equity |
Buckton Transport Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-04-11 | 31-07-2017 | £1 equity |
Buckton Transport Ltd Accounts | 2017-04-11 | 31-07-2016 | £1 equity |
Buckton Transport Ltd Accounts | 2016-02-24 | 31-07-2015 | £1 equity |