BISMARK LOGISTICS LIMITED

BISMARK LOGISTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBISMARK LOGISTICS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 12406660
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BISMARK LOGISTICS LIMITED?

    • Unlicensed carriers (53202) / Transportation and storage

    Where is BISMARK LOGISTICS LIMITED located?

    Registered Office Address
    Three Mile House London Road
    Widford
    CM2 8TF Chelmsford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BISMARK LOGISTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAESAR LOGISTIC LTDJan 16, 2020Jan 16, 2020

    What are the latest accounts for BISMARK LOGISTICS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for BISMARK LOGISTICS LIMITED?

    Last Confirmation Statement Made Up ToApr 10, 2026
    Next Confirmation Statement DueApr 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2025
    OverdueNo

    What are the latest filings for BISMARK LOGISTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on Apr 10, 2025 with updates

    4 pagesCS01

    Cessation of Mahfuzur Rahman as a person with significant control on Dec 16, 2024

    1 pagesPSC07

    Notification of Mustafizur Rahman as a person with significant control on Dec 14, 2024

    2 pagesPSC01

    Termination of appointment of Mahfuzur Rahman as a director on Mar 10, 2025

    1 pagesTM01

    Micro company accounts made up to Jan 31, 2024

    3 pagesAA

    Confirmation statement made on Oct 08, 2024 with updates

    3 pagesCS01

    Confirmation statement made on Oct 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2023

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Jan 31, 2022

    2 pagesAA

    Confirmation statement made on Oct 08, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed caesar logistic LTD\certificate issued on 17/08/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 17, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 17, 2023

    RES15

    Registered office address changed from 28 Corporation Road Chelmsford Essex CM1 2AR England to Three Mile House London Road Widford Chelmsford CM2 8TF on Aug 11, 2023

    1 pagesAD01

    Appointment of Mr Mustafizur Rahman as a director on Aug 11, 2023

    2 pagesAP01

    Registration of charge 124066600001, created on Feb 20, 2023

    24 pagesMR01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Jan 31, 2021

    2 pagesAA

    Confirmation statement made on Oct 08, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from , 8 Duncannon Street, Golden Cross House, Office 504, London, WC2N 4JF, England to 28 Corporation Road Chelmsford Essex CM1 2AR on Jan 11, 2021

    1 pagesAD01

    Termination of appointment of W.I.S. International Ltd as a secretary on Jan 11, 2021

    1 pagesTM02

    Appointment of W.I.S. International Ltd as a secretary on Dec 09, 2020

    2 pagesAP04

    Who are the officers of BISMARK LOGISTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAHMAN, Mustafizur
    Baddow Road
    CM2 9RA Chelmsford
    350
    England
    Director
    Baddow Road
    CM2 9RA Chelmsford
    350
    England
    EnglandBritish303635210001
    W.I.S. INTERNATIONAL LTD
    8 Duncannon Street
    Office 504
    WC2N 4JF London
    Golden Cross House
    England
    Secretary
    8 Duncannon Street
    Office 504
    WC2N 4JF London
    Golden Cross House
    England
    Identification TypeUK Limited Company
    Registration Number07149148
    277176990001
    IACHIMCIUC, Elena
    Duncannon Street, Golden Cross House
    Office 504
    WC2N 4JF London
    8
    England
    Director
    Duncannon Street, Golden Cross House
    Office 504
    WC2N 4JF London
    8
    England
    United KingdomMoldovan259521650001
    RAHMAN, Mahfuzur
    London Road
    Widford
    CM2 8TF Chelmsford
    Three Mile House
    England
    Director
    London Road
    Widford
    CM2 8TF Chelmsford
    Three Mile House
    England
    United KingdomBritish258119440001

    Who are the persons with significant control of BISMARK LOGISTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mustafizur Rahman
    London Road
    Widford
    CM2 8TF Chelmsford
    Three Mile House
    England
    Dec 14, 2024
    London Road
    Widford
    CM2 8TF Chelmsford
    Three Mile House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Mahfuzur Rahman
    London Road
    Widford
    CM2 8TF Chelmsford
    Three Mile House
    England
    Oct 08, 2020
    London Road
    Widford
    CM2 8TF Chelmsford
    Three Mile House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Ms Elena Iachimciuc
    Duncannon Street, Golden Cross House
    Office 504
    WC2N 4JF London
    8
    England
    Jan 16, 2020
    Duncannon Street, Golden Cross House
    Office 504
    WC2N 4JF London
    8
    England
    Yes
    Nationality: Moldovan
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0