AINSDALE TRANSPORT LTD

Register to unlock more data on OkredoRegister

AINSDALE TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08947153

Incorporation date

19/03/2014

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 19/03/2014)
dot icon27/01/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon09/06/2025
Micro company accounts made up to 2025-03-31
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon10/10/2024
Micro company accounts made up to 2024-03-31
dot icon22/04/2024
Termination of appointment of Lucy Williams as a director on 2024-03-15
dot icon22/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15
dot icon22/04/2024
Cessation of Lucy Williams as a person with significant control on 2024-03-15
dot icon22/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15
dot icon22/04/2024
Registered office address changed from 8 Gloucester Avenue Blackpool FY1 4EJ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-22
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon01/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/11/2022
Micro company accounts made up to 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon19/11/2021
Micro company accounts made up to 2021-03-31
dot icon19/01/2021
Confirmation statement made on 2020-12-17 with updates
dot icon24/11/2020
Micro company accounts made up to 2020-03-31
dot icon21/09/2020
Registered office address changed from 29 Charles Street Doncaster DN1 2SA United Kingdom to 8 Gloucester Avenue Blackpool FY1 4EJ on 2020-09-21
dot icon21/09/2020
Notification of Lucy Williams as a person with significant control on 2020-09-03
dot icon21/09/2020
Cessation of Florin Mihai as a person with significant control on 2020-09-03
dot icon21/09/2020
Appointment of Ms Lucy Williams as a director on 2020-09-03
dot icon21/09/2020
Termination of appointment of Florin Mihai as a director on 2020-09-03
dot icon20/05/2020
Registered office address changed from 17 Mill Dyke Close Blackpool FY4 5PB United Kingdom to 29 Charles Street Doncaster DN1 2SA on 2020-05-20
dot icon20/05/2020
Notification of Florin Mihai as a person with significant control on 2020-05-04
dot icon20/05/2020
Cessation of John Alan Taylor as a person with significant control on 2020-05-04
dot icon20/05/2020
Appointment of Mr Florin Mihai as a director on 2020-05-04
dot icon20/05/2020
Termination of appointment of John Alan Taylor as a director on 2020-05-04
dot icon30/12/2019
Registered office address changed from 11 Windyridge Everton Doncaster DN10 5BA United Kingdom to 17 Mill Dyke Close Blackpool FY4 5PB on 2019-12-30
dot icon30/12/2019
Notification of John Taylor as a person with significant control on 2019-12-16
dot icon30/12/2019
Cessation of Deon Feabeon Afflick as a person with significant control on 2019-12-16
dot icon30/12/2019
Appointment of Mr John Alan Taylor as a director on 2019-12-16
dot icon30/12/2019
Termination of appointment of Deon Feabeon Afflick as a director on 2019-12-16
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon15/10/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 11 Windyridge Everton Doncaster DN10 5BA on 2019-10-15
dot icon15/10/2019
Notification of Deon Afflick as a person with significant control on 2019-09-25
dot icon15/10/2019
Cessation of Sara Walasz as a person with significant control on 2019-09-25
dot icon15/10/2019
Appointment of Mr Deon Feabeon Afflick as a director on 2019-09-25
dot icon03/09/2019
Termination of appointment of Sara Walasz as a director on 2019-07-05
dot icon04/07/2019
Registered office address changed from 236 Spring Meadow Leyland PR25 5PP United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2019-07-04
dot icon04/07/2019
Termination of appointment of Anthony Heron as a director on 2019-06-05
dot icon04/07/2019
Notification of Sara Walasz as a person with significant control on 2019-06-05
dot icon04/07/2019
Cessation of Anthony Heron as a person with significant control on 2019-06-05
dot icon04/07/2019
Appointment of Mrs Sara Walasz as a director on 2019-06-05
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon04/12/2018
Registered office address changed from 25 Challis Street Birkenhead CH41 7DH England to 236 Spring Meadow Leyland PR25 5PP on 2018-12-04
dot icon04/12/2018
Cessation of Elinor Louise Smith as a person with significant control on 2018-11-26
dot icon04/12/2018
Termination of appointment of Elinor Louise Smith as a director on 2018-11-26
dot icon04/12/2018
Notification of Anthony Heron as a person with significant control on 2018-11-26
dot icon04/12/2018
Appointment of Mr Anthony Heron as a director on 2018-11-26
dot icon30/08/2018
Micro company accounts made up to 2018-03-31
dot icon04/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-09
dot icon04/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-09
dot icon04/06/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 25 Challis Street Birkenhead CH41 7DH on 2018-06-04
dot icon04/06/2018
Appointment of Miss Elinor Louise Smith as a director on 2018-05-09
dot icon04/06/2018
Notification of Elinor Louise Smith as a person with significant control on 2018-05-09
dot icon04/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon04/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon04/06/2018
Cessation of Robert Mcdonald as a person with significant control on 2018-04-05
dot icon04/06/2018
Termination of appointment of Robert Mcdonald as a director on 2018-04-05
dot icon14/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon08/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-02-08
dot icon07/02/2018
Cessation of Joseph Underwood as a person with significant control on 2017-04-05
dot icon07/02/2018
Appointment of Mr Robert Mcdonald as a director on 2017-11-27
dot icon07/02/2018
Notification of Robert Mcdonald as a person with significant control on 2017-11-27
dot icon07/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-27
dot icon13/11/2017
Micro company accounts made up to 2017-03-31
dot icon02/06/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon02/06/2017
Termination of appointment of Joseph Underwood as a director on 2017-04-05
dot icon02/06/2017
Registered office address changed from 574 East Prescot Road Liverpool L14 9PW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-06-02
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon02/12/2016
Termination of appointment of Luke Mallinson as a director on 2016-11-25
dot icon02/12/2016
Appointment of Joseph Underwood as a director on 2016-11-25
dot icon02/12/2016
Registered office address changed from 50 Longdale Drive South Elmsall Pontefract WF9 2BS United Kingdom to 574 East Prescot Road Liverpool L14 9PW on 2016-12-02
dot icon17/08/2016
Micro company accounts made up to 2016-03-31
dot icon21/06/2016
Appointment of Luke Mallinson as a director on 2016-06-14
dot icon21/06/2016
Registered office address changed from 16 Prochurch Road Waterlooville PO8 8EZ United Kingdom to 50 Longdale Drive South Elmsall Pontefract WF9 2BS on 2016-06-21
dot icon21/06/2016
Termination of appointment of Dave Lamont as a director on 2016-06-14
dot icon22/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon25/02/2016
Registered office address changed from 8 Northchurch Road Wembley HA9 6HG to 16 Prochurch Road Waterlooville PO8 8EZ on 2016-02-25
dot icon25/02/2016
Termination of appointment of Nicolas Davis as a director on 2016-02-18
dot icon25/02/2016
Appointment of Dave Lamont as a director on 2016-02-18
dot icon01/12/2015
Micro company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon09/04/2014
Termination of appointment of Terence Dunne as a director
dot icon09/04/2014
Appointment of Nicolas Davis as a director
dot icon09/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-09
dot icon19/03/2014
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
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
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
Williams, Lucy
Director
03/09/2020 - 15/03/2024
2
Walasz, Sara
Director
05/06/2019 - 05/07/2019
6
Dunne, Terry
Director
05/04/2018 - 09/05/2018
3638
Underwood, Joseph
Director
25/11/2016 - 05/04/2017
-
Mcdonald, Robert
Director
27/11/2017 - 05/04/2018
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AINSDALE TRANSPORT LTD

AINSDALE TRANSPORT LTD is an(a) Active company incorporated on 19/03/2014 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 AINSDALE TRANSPORT LTD?

toggle

AINSDALE TRANSPORT LTD is currently Active. It was registered on 19/03/2014 .

Where is AINSDALE TRANSPORT LTD located?

toggle

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

What does AINSDALE TRANSPORT LTD do?

toggle

AINSDALE TRANSPORT LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does AINSDALE TRANSPORT LTD have?

toggle

AINSDALE TRANSPORT LTD had 1 employees in 2023.

What is the latest filing for AINSDALE TRANSPORT LTD?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2025-12-05 with no updates.