ABBOTSBURY HAULAGE LTD

Register to unlock more data on OkredoRegister

ABBOTSBURY HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08974820

Incorporation date

03/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2014)
dot icon15/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2024
First Gazette notice for voluntary strike-off
dot icon18/07/2024
Application to strike the company off the register
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with updates
dot icon12/12/2023
Micro company accounts made up to 2023-04-30
dot icon28/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon23/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon22/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-22
dot icon22/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-22
dot icon22/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-22
dot icon22/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon07/10/2022
Micro company accounts made up to 2022-04-30
dot icon25/07/2022
Registered office address changed from 92 st. Johsn Road Pelsall WS3 4EZ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-25
dot icon25/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-07-04
dot icon25/07/2022
Cessation of Shane Reece as a person with significant control on 2022-07-04
dot icon25/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-07-04
dot icon25/07/2022
Termination of appointment of Shane Reece as a director on 2022-07-04
dot icon11/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon10/01/2022
Micro company accounts made up to 2021-04-30
dot icon09/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon01/04/2021
Registered office address changed from 1 Wervin Road Prenton CH43 0UZ United Kingdom to 92 st. Johsn Road Pelsall WS3 4EZ on 2021-04-01
dot icon01/04/2021
Notification of Shane Reece as a person with significant control on 2021-03-05
dot icon01/04/2021
Cessation of Shane Farley as a person with significant control on 2021-03-05
dot icon01/04/2021
Appointment of Mr Shane Reece as a director on 2021-03-05
dot icon01/04/2021
Termination of appointment of Shane Farley as a director on 2021-03-05
dot icon09/02/2021
Micro company accounts made up to 2020-04-30
dot icon06/11/2020
Registered office address changed from 56 Firth Road Rotherham S63 6AL United Kingdom to 1 Wervin Road Prenton CH43 0UZ on 2020-11-06
dot icon06/11/2020
Notification of Shane Farley as a person with significant control on 2020-10-21
dot icon06/11/2020
Cessation of Aimee Harris as a person with significant control on 2020-10-21
dot icon06/11/2020
Appointment of Mr Shane Farley as a director on 2020-10-21
dot icon06/11/2020
Termination of appointment of Aimee Harris as a director on 2020-10-21
dot icon05/08/2020
Registered office address changed from 7 Sycamore Close Leeds LS15 0DQ United Kingdom to 56 Firth Road Rotherham S63 6AL on 2020-08-05
dot icon05/08/2020
Notification of Aimee Harris as a person with significant control on 2020-07-22
dot icon05/08/2020
Cessation of Samatar Khaire as a person with significant control on 2020-07-22
dot icon05/08/2020
Appointment of Miss Aimee Harris as a director on 2020-07-22
dot icon05/08/2020
Termination of appointment of Samatar Khaire as a director on 2020-07-22
dot icon03/04/2020
Registered office address changed from 30 Bradgate Road Rotherham S61 1LD England to 7 Sycamore Close Leeds LS15 0DQ on 2020-04-03
dot icon03/04/2020
Notification of Samatar Khaire as a person with significant control on 2020-03-23
dot icon03/04/2020
Cessation of William Mcwilliam as a person with significant control on 2020-03-23
dot icon03/04/2020
Appointment of Mr Samatar Khaire as a director on 2020-03-23
dot icon03/04/2020
Termination of appointment of William Mcwilliam as a director on 2020-03-23
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon03/01/2020
Notification of William Mcwilliam as a person with significant control on 2019-12-09
dot icon03/01/2020
Cessation of Lewis Chambers as a person with significant control on 2019-12-09
dot icon03/01/2020
Appointment of Mr William Mcwilliam as a director on 2019-12-09
dot icon03/01/2020
Termination of appointment of Lewis Chambers as a director on 2019-12-09
dot icon02/12/2019
Micro company accounts made up to 2019-04-30
dot icon26/07/2019
Registered office address changed from 49 Kenworthy Lane Manchester M22 4DU United Kingdom to 30 Bradgate Road Rotherham S61 1LD on 2019-07-26
dot icon26/07/2019
Appointment of Mr Lewis Chambers as a director on 2019-07-05
dot icon26/07/2019
Notification of Lewis Chambers as a person with significant control on 2019-07-05
dot icon26/07/2019
Cessation of Lee Hancock as a person with significant control on 2019-07-05
dot icon26/07/2019
Termination of appointment of Lee Hancock as a director on 2019-07-05
dot icon16/04/2019
Registered office address changed from 4 Fowler Close London SW11 2ES England to 49 Kenworthy Lane Manchester M22 4DU on 2019-04-16
dot icon16/04/2019
Termination of appointment of Michael Oni as a director on 2019-04-08
dot icon16/04/2019
Appointment of Mr Lee Hancock as a director on 2019-04-08
dot icon16/04/2019
Cessation of Michael Oni as a person with significant control on 2019-04-08
dot icon16/04/2019
Notification of Lee Hancock as a person with significant control on 2019-04-08
dot icon11/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon28/12/2018
Appointment of Mr Michael Oni as a director on 2018-12-18
dot icon28/12/2018
Registered office address changed from 58 Legh Road Sale M33 2HN England to 4 Fowler Close London SW11 2ES on 2018-12-28
dot icon28/12/2018
Cessation of David Peter Smith as a person with significant control on 2018-12-18
dot icon28/12/2018
Termination of appointment of David Peter Smith as a director on 2018-12-18
dot icon28/12/2018
Notification of Michael Oni as a person with significant control on 2018-12-18
dot icon10/09/2018
Micro company accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon12/04/2018
Notification of David Peter Smith as a person with significant control on 2018-04-04
dot icon12/04/2018
Cessation of Horace George Buntyn as a person with significant control on 2018-04-04
dot icon12/04/2018
Registered office address changed from Flat 1, Bowles Court Sunny Way London N12 0PN United Kingdom to 58 Legh Road Sale M33 2HN on 2018-04-12
dot icon12/04/2018
Appointment of Mr David Peter Smith as a director on 2018-04-04
dot icon12/04/2018
Termination of appointment of Horace George Buntyn as a director on 2018-04-04
dot icon10/01/2018
Micro company accounts made up to 2017-04-30
dot icon01/12/2017
Appointment of Mr Horace George Buntyn as a director on 2017-10-03
dot icon01/12/2017
Notification of Horace George Buntyn as a person with significant control on 2017-10-03
dot icon01/12/2017
Registered office address changed from 5 Beaconsfield Court St. Helens Road Ormskirk L39 4QL United Kingdom to Flat 1, Bowles Court Sunny Way London N12 0PN on 2017-12-01
dot icon01/12/2017
Cessation of Stephen Lynn as a person with significant control on 2017-04-05
dot icon01/12/2017
Termination of appointment of Barry Green as a director on 2017-10-03
dot icon15/06/2017
Appointment of Barry Green as a director on 2017-06-08
dot icon15/06/2017
Termination of appointment of Stephen Lynn as a director on 2017-04-05
dot icon15/06/2017
Registered office address changed from 107 Hallfields Road Warrington WA2 8DS United Kingdom to 5 Beaconsfield Court St. Helens Road Ormskirk L39 4QL on 2017-06-15
dot icon11/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon09/12/2016
Micro company accounts made up to 2016-04-30
dot icon11/11/2016
Termination of appointment of Aaron Theophane as a director on 2016-11-04
dot icon11/11/2016
Registered office address changed from 2 Brookfield Home Park Dukesmead Peterborough PE4 6FB United Kingdom to 107 Hallfields Road Warrington WA2 8DS on 2016-11-11
dot icon11/11/2016
Appointment of Stephen Lynn as a director on 2016-11-04
dot icon06/07/2016
Termination of appointment of Robert Moberley as a director on 2016-06-29
dot icon06/07/2016
Registered office address changed from 18 Arkle Road Droitwich Spa WR9 7RJ to 2 Brookfield Home Park Dukesmead Peterborough PE4 6FB on 2016-07-06
dot icon06/07/2016
Appointment of Aaron Theophane as a director on 2016-06-29
dot icon06/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon22/12/2015
Micro company accounts made up to 2015-04-30
dot icon14/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon02/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-02
dot icon01/05/2014
Termination of appointment of Terence Dunne as a director
dot icon01/05/2014
Appointment of Robert Moberley as a director
dot icon03/04/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
27/03/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lee Hancock
Director
08/04/2019 - 05/07/2019
3
Mr Samatar Khaire
Director
23/03/2020 - 22/07/2020
-
Mr William Mcwilliam
Director
09/12/2019 - 23/03/2020
-
Mr Shane Farley
Director
21/10/2020 - 05/03/2021
-
Mr Shane Reece
Director
05/03/2021 - 04/07/2022
-

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABBOTSBURY HAULAGE LTD

ABBOTSBURY HAULAGE LTD is an(a) Dissolved company incorporated on 03/04/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOTSBURY HAULAGE LTD?

toggle

ABBOTSBURY HAULAGE LTD is currently Dissolved. It was registered on 03/04/2014 and dissolved on 15/10/2024.

Where is ABBOTSBURY HAULAGE LTD located?

toggle

ABBOTSBURY HAULAGE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does ABBOTSBURY HAULAGE LTD do?

toggle

ABBOTSBURY HAULAGE LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does ABBOTSBURY HAULAGE LTD have?

toggle

ABBOTSBURY HAULAGE LTD had 1 employees in 2023.

What is the latest filing for ABBOTSBURY HAULAGE LTD?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via voluntary strike-off.