ALDENHAM TRANSPORT LTD

Register to unlock more data on OkredoRegister

ALDENHAM TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09337982

Incorporation date

03/12/2014

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 03/12/2014)
dot icon16/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2023
First Gazette notice for voluntary strike-off
dot icon15/02/2023
Application to strike the company off the register
dot icon12/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon25/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon24/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-24
dot icon24/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon17/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-17
dot icon05/07/2022
Micro company accounts made up to 2021-12-31
dot icon21/04/2022
Registered office address changed from 69 Foxford Cresent Coventry CV2 1QB United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-04-21
dot icon21/04/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-04-21
dot icon21/04/2022
Cessation of Traian Rusu as a person with significant control on 2022-04-21
dot icon21/04/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-04-21
dot icon21/04/2022
Termination of appointment of Traian Rusu as a director on 2022-04-21
dot icon07/01/2022
Confirmation statement made on 2021-12-05 with updates
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-05 with updates
dot icon09/07/2020
Micro company accounts made up to 2019-12-31
dot icon10/02/2020
Registered office address changed from 96 Dudley Street Coventry CV6 7EL United Kingdom to 69 Foxford Cresent Coventry CV2 1QB on 2020-02-10
dot icon28/01/2020
Registered office address changed from 189 Western Road Southall UB2 5HR United Kingdom to 96 Dudley Street Coventry CV6 7EL on 2020-01-28
dot icon28/01/2020
Notification of Traian Rusu as a person with significant control on 2020-01-16
dot icon28/01/2020
Cessation of Paramjit Kaur-Chatha as a person with significant control on 2020-01-16
dot icon28/01/2020
Appointment of Mr Traian Rusu as a director on 2020-01-16
dot icon28/01/2020
Termination of appointment of Paramjit Kaur-Chatha as a director on 2020-01-16
dot icon12/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon23/10/2019
Registered office address changed from 111 Ruskin Gardens Harrow HA3 9PY England to 189 Western Road Southall UB2 5HR on 2019-10-23
dot icon23/10/2019
Notification of Paramjit Kaur-Chatha as a person with significant control on 2019-10-04
dot icon23/10/2019
Cessation of Tzouliano Kordista as a person with significant control on 2019-10-04
dot icon23/10/2019
Appointment of Mr Paramjit Kaur-Chatha as a director on 2019-10-04
dot icon23/10/2019
Termination of appointment of Tzouliano Kordista as a director on 2019-10-04
dot icon05/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/05/2019
Appointment of Mr Tzouliano Kordista as a director on 2019-04-17
dot icon03/05/2019
Cessation of Terry Dunne as a person with significant control on 2019-04-17
dot icon03/05/2019
Termination of appointment of Terry Dunne as a director on 2019-04-17
dot icon03/05/2019
Notification of Tzouliano Kordista as a person with significant control on 2019-04-17
dot icon03/05/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 111 Ruskin Gardens Harrow HA3 9PY on 2019-05-03
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon14/08/2018
Micro company accounts made up to 2017-12-31
dot icon02/07/2018
Cessation of Victor Obfitnik as a person with significant control on 2018-04-05
dot icon02/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon02/07/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-02
dot icon02/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon02/07/2018
Termination of appointment of Victor Obfitnik as a director on 2018-04-05
dot icon27/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon22/12/2017
Notification of Victor Obfitnik as a person with significant control on 2017-11-10
dot icon22/12/2017
Appointment of Mr Victor Obfitnik as a director on 2017-11-10
dot icon22/12/2017
Cessation of Ryan Houghton as a person with significant control on 2017-04-05
dot icon22/12/2017
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 2017-12-22
dot icon22/12/2017
Termination of appointment of Terence Dunne as a director on 2017-11-10
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/05/2017
Registered office address changed from 4 Claremont Road Billinge Wigan WN5 7LT United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-16
dot icon16/05/2017
Termination of appointment of Ryan Houghton as a director on 2017-04-05
dot icon16/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon01/09/2016
Appointment of Ryan Houghton as a director on 2016-08-25
dot icon01/09/2016
Registered office address changed from 81 Moore Street Bootle L20 4PL United Kingdom to 4 Claremont Road Billinge Wigan WN5 7LT on 2016-09-01
dot icon01/09/2016
Termination of appointment of Christopher Thompson as a director on 2016-08-25
dot icon11/07/2016
Micro company accounts made up to 2015-12-31
dot icon18/12/2015
Termination of appointment of Christian Ford as a director on 2015-12-10
dot icon18/12/2015
Appointment of Christopher Thompson as a director on 2015-12-10
dot icon18/12/2015
Registered office address changed from Silverwell Farm Silverwell Blackwater TR4 8JJ to 81 Moore Street Bootle L20 4PL on 2015-12-18
dot icon15/12/2015
Director's details changed for Christian Ford on 2015-11-17
dot icon14/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon02/12/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Silverwell Farm Silverwell Blackwater TR4 8JJ on 2015-12-02
dot icon01/12/2015
Termination of appointment of Terence Dunne as a director on 2015-11-13
dot icon01/12/2015
Appointment of Christian Ford as a director on 2015-11-13
dot icon03/12/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2021
0
1.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 17/04/2019
3638
Mr Paramjit Kaur-Chatha
Director
04/10/2019 - 16/01/2020
-
Rusu, Traian
Director
16/01/2020 - 21/04/2022
2
Mr Christopher Ian Thompson
Director
10/12/2015 - 25/08/2016
1
Ford, Christian
Director
13/11/2015 - 10/12/2015
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALDENHAM TRANSPORT LTD

ALDENHAM TRANSPORT LTD is an(a) Dissolved company incorporated on 03/12/2014 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALDENHAM TRANSPORT LTD?

toggle

ALDENHAM TRANSPORT LTD is currently Dissolved. It was registered on 03/12/2014 and dissolved on 16/05/2023.

Where is ALDENHAM TRANSPORT LTD located?

toggle

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

What does ALDENHAM TRANSPORT LTD do?

toggle

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

What is the latest filing for ALDENHAM TRANSPORT LTD?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via voluntary strike-off.