ALDERCAR LOGISTICS LTD

Register to unlock more data on OkredoRegister

ALDERCAR LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08995234

Incorporation date

14/04/2014

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 14/04/2014)
dot icon02/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon01/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon19/03/2024
Termination of appointment of James Murray as a director on 2024-03-14
dot icon19/03/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-14
dot icon19/03/2024
Cessation of James Murray as a person with significant control on 2024-03-14
dot icon19/03/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-14
dot icon19/03/2024
Registered office address changed from 92 Roman Way Newport NP18 3EQ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-03-19
dot icon10/01/2024
Micro company accounts made up to 2023-04-30
dot icon03/05/2023
Confirmation statement made on 2023-04-14 with updates
dot icon26/11/2022
Micro company accounts made up to 2022-04-30
dot icon20/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon04/01/2022
Micro company accounts made up to 2021-04-30
dot icon15/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon09/02/2021
Micro company accounts made up to 2020-04-30
dot icon16/06/2020
Registered office address changed from 25 Barker Way Liverpool L6 5LG United Kingdom to 92 Roman Way Newport NP18 3EQ on 2020-06-16
dot icon16/06/2020
Notification of James Murray as a person with significant control on 2020-05-28
dot icon16/06/2020
Cessation of Stephen O'reilly as a person with significant control on 2020-05-28
dot icon16/06/2020
Appointment of Mr James Murray as a director on 2020-05-28
dot icon16/06/2020
Termination of appointment of Stephen O'reilly as a director on 2020-05-28
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon03/01/2020
Registered office address changed from 11 Whitelea Drive Stockport SK3 8PF England to 25 Barker Way Liverpool L6 5LG on 2020-01-03
dot icon03/01/2020
Notification of Stephen O'reilly as a person with significant control on 2019-12-09
dot icon03/01/2020
Cessation of Antony Mark Sharples as a person with significant control on 2019-12-09
dot icon03/01/2020
Appointment of Mr Stephen O'reilly as a director on 2019-12-09
dot icon03/01/2020
Termination of appointment of Antony Mark Sharples as a director on 2019-12-09
dot icon05/12/2019
Micro company accounts made up to 2019-04-30
dot icon28/05/2019
Appointment of Mr Antony Mark Sharples as a director on 2019-05-15
dot icon28/05/2019
Registered office address changed from 3 Yewdale Close Clifton Nottingham NG11 9JH United Kingdom to 11 Whitelea Drive Stockport SK3 8PF on 2019-05-28
dot icon28/05/2019
Notification of Antony Mark Sharples as a person with significant control on 2019-05-15
dot icon28/05/2019
Cessation of Brent Gallagher as a person with significant control on 2019-05-15
dot icon28/05/2019
Termination of appointment of Brent Gallagher as a director on 2019-05-15
dot icon29/04/2019
Confirmation statement made on 2019-04-14 with updates
dot icon15/03/2019
Registered office address changed from 8 st Catherines View Hedge End Southampton SO30 4SW United Kingdom to 3 Yewdale Close Clifton Nottingham NG11 9JH on 2019-03-15
dot icon15/03/2019
Notification of Brent Gallagher as a person with significant control on 2019-03-06
dot icon15/03/2019
Cessation of Sean Calabrese as a person with significant control on 2019-03-06
dot icon15/03/2019
Appointment of Mr Brent Gallagher as a director on 2019-03-06
dot icon15/03/2019
Termination of appointment of Sean Calabrese as a director on 2019-03-06
dot icon19/11/2018
Cessation of Raimondas Galinis as a person with significant control on 2018-11-07
dot icon19/11/2018
Registered office address changed from 3 Willow Avenue Misterton Doncaster DN10 4BH England to 8 st Catherines View Hedge End Southampton SO30 4SW on 2018-11-19
dot icon19/11/2018
Termination of appointment of Raimondas Galinis as a director on 2018-11-07
dot icon19/11/2018
Notification of Sean Calabrese as a person with significant control on 2018-11-07
dot icon19/11/2018
Appointment of Mr Sean Calabrese as a director on 2018-11-07
dot icon10/09/2018
Micro company accounts made up to 2018-04-30
dot icon01/08/2018
Termination of appointment of Stephen Walker as a director on 2018-07-20
dot icon01/08/2018
Registered office address changed from 40 Whinney Banks Road Middlesbrough TS5 4JB England to 3 Willow Avenue Misterton Doncaster DN10 4BH on 2018-08-01
dot icon01/08/2018
Notification of Raimondas Galinis as a person with significant control on 2018-07-20
dot icon01/08/2018
Appointment of Mr Raimondas Galinis as a director on 2018-07-20
dot icon01/08/2018
Cessation of Stephen Walker as a person with significant control on 2018-07-20
dot icon20/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon14/02/2018
Cessation of Keith Alan Chapman as a person with significant control on 2018-01-05
dot icon14/02/2018
Termination of appointment of Keith Alan Chapman as a director on 2018-01-05
dot icon13/02/2018
Appointment of Mr Stephen Walker as a director on 2018-01-05
dot icon13/02/2018
Registered office address changed from 46 Blemont Avenue Bickershaw Wigan WN2 4AG United Kingdom to 40 Whinney Banks Road Middlesbrough TS5 4JB on 2018-02-13
dot icon13/02/2018
Notification of Stephen Walker as a person with significant control on 2018-01-05
dot icon10/01/2018
Micro company accounts made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon24/02/2017
Director's details changed for Keith Chapman on 2017-02-17
dot icon24/02/2017
Registered office address changed from 6 Belmont Avenue Bickershaw Wigan WN2 4AQ United Kingdom to 46 Blemont Avenue Bickershaw Wigan WN2 4AG on 2017-02-24
dot icon14/02/2017
Appointment of Keith Chapman as a director on 2017-02-07
dot icon14/02/2017
Termination of appointment of Richard Michael Gerrard as a director on 2017-02-07
dot icon14/02/2017
Registered office address changed from 257 New Chester Port Sunlight Wirral CH62 4RE United Kingdom to 6 Belmont Avenue Bickershaw Wigan WN2 4AQ on 2017-02-14
dot icon20/01/2017
Micro company accounts made up to 2016-04-30
dot icon08/12/2016
Registered office address changed from 257 Newchester Road Aortsunlight Wirral CH62 4RE United Kingdom to 257 New Chester Port Sunlight Wirral CH62 4RE on 2016-12-08
dot icon08/12/2016
Director's details changed for Richard Michael Gerrard on 2016-11-25
dot icon02/12/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 257 Newchester Road Aortsunlight Wirral CH62 4RE on 2016-12-02
dot icon02/12/2016
Appointment of Richard Michael Gerrard as a director on 2016-11-25
dot icon02/12/2016
Termination of appointment of Paul Stefani as a director on 2016-11-25
dot icon10/08/2016
Registered office address changed from 74 the Downs Harlow CM20 3RF United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-08-10
dot icon10/08/2016
Appointment of Paul Stefani as a director on 2016-08-03
dot icon10/08/2016
Termination of appointment of Andrius Gataveckas as a director on 2016-08-03
dot icon26/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon08/01/2016
Micro company accounts made up to 2015-04-30
dot icon11/06/2015
Appointment of Andrius Gataveckas as a director on 2015-06-05
dot icon11/06/2015
Registered office address changed from 14 Sandringham Close Calow Chesterfield S44 5TY to 74 the Downs Harlow CM20 3RF on 2015-06-11
dot icon11/06/2015
Termination of appointment of Philip Owens as a director on 2015-06-05
dot icon22/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon26/03/2015
Appointment of Philip Owens as a director on 2015-03-19
dot icon26/03/2015
Termination of appointment of Simon Burnell as a director on 2015-03-19
dot icon26/03/2015
Registered office address changed from 2 Foseberry Close Wooton Northampton NN4 6AW United Kingdom to 14 Sandringham Close Calow Chesterfield S44 5TY on 2015-03-26
dot icon01/12/2014
Registered office address changed from Apartment 9 Mellish Park 84 Mellish Road Walsall WS4 2EB United Kingdom to 2 Foseberry Close Wooton Northampton NN4 6AW on 2014-12-01
dot icon01/12/2014
Appointment of Simon Burnell as a director on 2014-11-25
dot icon01/12/2014
Termination of appointment of Terry Neill as a director on 2014-11-25
dot icon07/07/2014
Appointment of Terry Neill as a director
dot icon07/07/2014
Registered office address changed from 6 Ditchfield Road Penketh Warrington Cheshire WA5 2NN United Kingdom on 2014-07-07
dot icon07/07/2014
Termination of appointment of Paul Mcmullin as a director
dot icon20/05/2014
Appointment of Paul Mcmullin as a director
dot icon20/05/2014
Termination of appointment of Terence Dunne as a director
dot icon20/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-20
dot icon14/04/2014
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
30/04/2024
dot iconNext confirmation date
01/04/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stefani, Paul
Director
03/08/2016 - 25/11/2016
4
Mr Raimondas Galinis
Director
20/07/2018 - 07/11/2018
-
O'reilly, Stephen
Director
09/12/2019 - 28/05/2020
7
Calabrese, Sean
Director
07/11/2018 - 06/03/2019
1
Neill, Terry
Director
04/07/2014 - 25/11/2014
4

Persons with Significant Control

10
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 ALDERCAR LOGISTICS LTD

ALDERCAR LOGISTICS LTD is an(a) Dissolved company incorporated on 14/04/2014 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 ALDERCAR LOGISTICS LTD?

toggle

ALDERCAR LOGISTICS LTD is currently Dissolved. It was registered on 14/04/2014 and dissolved on 02/09/2025.

Where is ALDERCAR LOGISTICS LTD located?

toggle

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

What does ALDERCAR LOGISTICS LTD do?

toggle

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

How many employees does ALDERCAR LOGISTICS LTD have?

toggle

ALDERCAR LOGISTICS LTD had 1 employees in 2023.

What is the latest filing for ALDERCAR LOGISTICS LTD?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via compulsory strike-off.