Background WavePink WaveYellow Wave

BESSACARR LOGISTICS LTD (09279147)

BESSACARR LOGISTICS LTD (09279147) is an active UK company. incorporated on 24 October 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. BESSACARR LOGISTICS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09279147
Status
active
Type
ltd
Incorporated
24 October 2014
Age
11 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

BESSACARR LOGISTICS LTD

BESSACARR LOGISTICS LTD is an active company incorporated on 24 October 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. BESSACARR LOGISTICS LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09279147

LTD Company

Age

11 Years

Incorporated 24 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

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

Previous Addresses

126 Ashley Lane Manchester M9 4NT United Kingdom
From: 26 October 2020To: 19 March 2026
141 Braybrooke Road Desborough Kettering NN14 2JT United Kingdom
From: 28 October 2019To: 26 October 2020
24 Mount Close Wickford SS11 8HG United Kingdom
From: 3 May 2019To: 28 October 2019
Flat 2, Brayfield Court 126-128 Eastwood Road North Leigh-on-Sea SS9 4LL United Kingdom
From: 19 November 2018To: 3 May 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 8 June 2018To: 19 November 2018
7 Ladysmith Road Harrow HA3 5DU England
From: 14 February 2018To: 8 June 2018
72 George Street Farnworth Bolton BL4 9RJ United Kingdom
From: 16 November 2016To: 14 February 2018
109 Cherry Tree Road Beaconsfield HP9 1BG
From: 20 July 2015To: 16 November 2016
133 Wellington Place Chippenham SN14 6HB United Kingdom
From: 17 February 2015To: 20 July 2015
Flat 12 Ashton Harford Drive Bristol BS16 1NR United Kingdom
From: 20 November 2014To: 17 February 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 24 October 2014To: 20 November 2014
Timeline

45 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Nov 16
Director Joined
Nov 16
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Feb 18
Director Left
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
New Owner
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
May 19
New Owner
May 19
Director Left
May 19
Owner Exit
May 19
Director Left
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Aug 20
New Owner
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
26
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 18 Feb 2026

CHESNOIU, Petrisor

Resigned
HarrowHA3 5DU
Born December 1981
Director
Appointed 22 Jan 2018
Resigned 04 May 2018

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 24 Oct 2014
Resigned 07 Nov 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 21 May 2018

KIRKHAM, Derek George

Resigned
WickfordSS11 8HG
Born June 1961
Director
Appointed 25 Apr 2019
Resigned 17 Sept 2019

LONGWORTH, Paul

Resigned
George Street, BoltonBL4 9RJ
Born September 1961
Director
Appointed 09 Nov 2016
Resigned 22 Jan 2018

MCCREADIE, James

Resigned
Auchinleck, AyrshireKA18 2JQ
Born June 1971
Director
Appointed 21 May 2018
Resigned 08 Nov 2018

MOUSSIMA, Valery

Resigned
ManchesterM9 4NT
Born September 1983
Director
Appointed 06 Oct 2020
Resigned 18 Feb 2026

SANTIAGO, Hugo

Resigned
126-128 Eastwood Road North, Leigh-On-SeaSS9 4LL
Born July 1987
Director
Appointed 08 Nov 2018
Resigned 25 Apr 2019

SHARMA, Atul

Resigned
Cherry Tree Road, BeaconsfieldHP9 1BG
Born December 1962
Director
Appointed 13 Jul 2015
Resigned 09 Nov 2016

SINGH, Rajinder Pal

Resigned
Wellington Place, ChippenhamSN14 6HB
Born August 1978
Director
Appointed 13 Feb 2015
Resigned 13 Jul 2015

SZACHON, Mariusz

Resigned
Harford Drive, BristolBS16 1NR
Born June 1987
Director
Appointed 07 Nov 2014
Resigned 13 Feb 2015

WARMAN, Michael

Resigned
Desborough, KetteringNN14 2JT
Born October 1981
Director
Appointed 17 Sept 2019
Resigned 31 Jul 2020

Persons with significant control

10

2 Active
8 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 18 Feb 2026

Mr Valery Moussima

Ceased
ManchesterM9 4NT
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2020
Ceased 18 Feb 2026

Mr Michael Warman

Active
Desborough, KetteringNN14 2JT
Born October 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2019

Mr Derek George Kirkham

Ceased
WickfordSS11 8HG
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2019
Ceased 17 Sept 2019

Mr Hugo Santiago

Ceased
126-128 Eastwood Road North, Leigh-On-SeaSS9 4LL
Born July 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2018
Ceased 25 Apr 2019

Mr James Mccreadie

Ceased
Auchinleck, AyrshireKA18 2JQ
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2018
Ceased 08 Nov 2018

Mr Terry 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 05 Apr 2018
Ceased 21 May 2018

Mr Petrisor Chesnoiu

Ceased
HarrowHA3 5DU
Born December 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2018
Ceased 05 Apr 2018

Mr Paul Longworth

Ceased
Farnworth, BoltonBL4 9RJ
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2016
Ceased 22 Jan 2018

Mr Atul Sharma

Ceased
George Street, BoltonBL4 9RJ
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 09 Nov 2016
Fundings
Financials
Latest Activities

Filing History

78

Notification Of A Person With Significant Control
20 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company
28 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
3 May 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2018
AAAnnual Accounts
Termination Director Company
11 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Incorporation Company
24 October 2014
NEWINCIncorporation