Background WavePink WaveYellow Wave

BOURNHEATH LOGISTICS LTD (08953920)

BOURNHEATH LOGISTICS LTD (08953920) is an active UK company. incorporated on 24 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. BOURNHEATH LOGISTICS LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08953920
Status
active
Type
ltd
Incorporated
24 March 2014
Age
12 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
AYYAZ, Mohammed
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNHEATH LOGISTICS LTD

BOURNHEATH LOGISTICS LTD is an active company incorporated on 24 March 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. BOURNHEATH LOGISTICS LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08953920

LTD Company

Age

12 Years

Incorporated 24 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 7 October 2020To: 29 November 2022
3 Manning Close East Grinstead RH19 2DR United Kingdom
From: 21 November 2019To: 7 October 2020
21 st. Peters Place Canterbury CT1 2DB England
From: 10 May 2019To: 21 November 2019
12 Rowley Grove Hull HU6 8PE United Kingdom
From: 7 February 2018To: 10 May 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 27 March 2017To: 7 February 2018
82 Galleons Drive Barking IG11 0GU United Kingdom
From: 25 July 2016To: 27 March 2017
14 Stanway Avenue Stoke-on-Trent ST6 2LP United Kingdom
From: 7 October 2015To: 25 July 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 10 September 2015To: 7 October 2015
3 Carisbrooke Close Kirkby-in-Ashfield Nottingham NG17 7RH
From: 4 March 2015To: 10 September 2015
28 Pendas Way Leeds LS15 8HX United Kingdom
From: 7 November 2014To: 4 March 2015
22 Lanock Terrace Ferryhill DL17 8JA United Kingdom
From: 23 April 2014To: 7 November 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 24 March 2014To: 23 April 2014
Timeline

33 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Director Joined
May 19
New Owner
May 19
Director Left
May 19
Owner Exit
May 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
0
Funding
22
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 07 Oct 2020

CHALMERS, Melvyn

Resigned
Moorfoot Way, IrvineKA11 1JR
Born December 1955
Director
Appointed 03 Sept 2015
Resigned 30 Sept 2015

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 24 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 24 Mar 2014
Resigned 09 Apr 2014

DUONG, Cuong

Resigned
Galleons Drive, BarkingIG11 0GU
Born October 1981
Director
Appointed 18 Jul 2016
Resigned 15 Mar 2017

HARLAND, David

Resigned
Lanock Terrace, FerryhillDL17 8JA
Born February 1968
Director
Appointed 09 Apr 2014
Resigned 27 Oct 2014

ILINA, Ion-Marius

Resigned
CanterburyCT1 2DB
Born July 1982
Director
Appointed 29 Apr 2019
Resigned 01 Nov 2019

OGBOI, Friday

Resigned
Pendas Way, LeedsLS15 8HX
Born October 1972
Director
Appointed 27 Oct 2014
Resigned 26 Feb 2015

POTOPEA, Marin

Resigned
Stanway Avenue, Stoke-On-TrentST6 2LP
Born June 1968
Director
Appointed 30 Sept 2015
Resigned 18 Jul 2016

SZATMARI, Antal

Resigned
East GrinsteadRH19 2DR
Born February 1975
Director
Appointed 01 Nov 2019
Resigned 07 Oct 2020

TOLVAISA, Zydrunas

Resigned
Rowley Grove, HullHU6 8PE
Born May 1983
Director
Appointed 24 Nov 2017
Resigned 29 Apr 2019

WHITE, Paul

Resigned
Carisbrooke Close, NottinghamNG17 7RH
Born May 1955
Director
Appointed 26 Feb 2015
Resigned 03 Sept 2015

Persons with significant control

6

1 Active
5 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2020

Mr Antal Szatmari

Ceased
East GrinsteadRH19 2DR
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2019
Ceased 07 Oct 2020

Mr Ion-Marius Ilina

Ceased
CanterburyCT1 2DB
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2019
Ceased 01 Nov 2019

Mr Zydrunas Tolvaisa

Ceased
Rowley Grove, HullHU6 8PE
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2017
Ceased 29 Apr 2019

Mr Terence Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2017
Ceased 24 Nov 2017

Cuong Duong

Ceased
Rowley Grove, HullHU6 8PE
Born October 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

76

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 March 2026
DS01DS01
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With Updates
11 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
14 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Incorporation Company
24 March 2014
NEWINCIncorporation