ALL FOR 1 TRANSPORT LTD

Register to unlock more data on OkredoRegister

ALL FOR 1 TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10427825

Incorporation date

14/10/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 2a, Blackthorn House, St Paul's Square, Birmingham B3 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2016)
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon13/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon15/05/2024
Registration of charge 104278250001, created on 2024-05-15
dot icon31/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon18/01/2024
Notification of Michael John David Donlon as a person with significant control on 2024-01-18
dot icon18/01/2024
Appointment of Mr Michael John David Donlon as a director on 2024-01-18
dot icon18/01/2024
Cessation of Pacific Eagle Capital Group Ltd as a person with significant control on 2024-01-18
dot icon18/01/2024
Termination of appointment of Craig Robert Johnson as a director on 2024-01-18
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon19/12/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon13/09/2023
Compulsory strike-off action has been discontinued
dot icon12/09/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon30/03/2023
Previous accounting period shortened from 2022-10-31 to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon21/11/2022
Notification of Pacific Eagle Capital Group Ltd as a person with significant control on 2022-11-21
dot icon21/11/2022
Cessation of Craig Robert Johnson as a person with significant control on 2022-11-21
dot icon03/11/2022
Registered office address changed from Office 22, Victoria House Croft Street Widnes Cheshire WA8 0NQ England to Suite 2a, Blackthorn House St Paul's Square Birmingham B3 1RL on 2022-11-03
dot icon31/10/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon16/04/2022
Appointment of Mr Craig Robert Johnson as a director on 2022-04-16
dot icon16/04/2022
Termination of appointment of Lee Richard Smith as a director on 2022-04-16
dot icon16/04/2022
Termination of appointment of Lee Smith as a secretary on 2022-04-16
dot icon29/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with updates
dot icon22/09/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon18/02/2021
Notification of Craig Johnson as a person with significant control on 2020-08-31
dot icon28/01/2021
Cessation of Lee Smith as a person with significant control on 2021-01-28
dot icon28/01/2021
Termination of appointment of Robert Scott as a director on 2020-01-28
dot icon28/01/2021
Termination of appointment of Robert Scott as a secretary on 2020-01-28
dot icon28/01/2021
Cessation of Robert Scott as a person with significant control on 2021-01-28
dot icon05/01/2021
Confirmation statement made on 2020-07-22 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/11/2019
Confirmation statement made on 2019-10-13 with updates
dot icon06/11/2019
Resolutions
dot icon06/11/2019
Registered office address changed from Office 22, Victoria House Croft Streer Widnes WA8 0NQ England to Office 22, Victoria House Croft Street Widnes Cheshire WA8 0NQ on 2019-11-06
dot icon20/09/2019
Registered office address changed from 144 Woolfall Heath Avenue Liverpool L36 3TR England to Office 22, Victoria House Croft Streer Widnes WA8 0NQ on 2019-09-20
dot icon13/08/2019
Registered office address changed from Maggie O'neill Resource Centre 433 Liverpool Road Huyton Liverpool L36 8HT England to 144 Woolfall Heath Avenue Liverpool L36 3TR on 2019-08-13
dot icon01/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/11/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/12/2017
Confirmation statement made on 2017-10-13 with updates
dot icon08/12/2017
Registered office address changed from 144 Woolfall Heath Avenue Huyton L36 3TR United Kingdom to Maggie O'neill Resource Centre 433 Liverpool Road Huyton Liverpool L36 8HT on 2017-12-08
dot icon08/12/2017
Statement of capital following an allotment of shares on 2017-04-06
dot icon14/10/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
18/01/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
272.61K
-
0.00
61.84K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robert Scott
Director
14/10/2016 - 28/01/2020
3
Johnson, Craig Robert
Director
16/04/2022 - 18/01/2024
12
Donlon, Michael John David
Director
18/01/2024 - Present
3
Smith, Lee Richard
Director
14/10/2016 - 16/04/2022
1
Scott, Robert
Secretary
14/10/2016 - 28/01/2020
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL FOR 1 TRANSPORT LTD

ALL FOR 1 TRANSPORT LTD is an(a) Active company incorporated on 14/10/2016 with the registered office located at Suite 2a, Blackthorn House, St Paul's Square, Birmingham B3 1RL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL FOR 1 TRANSPORT LTD?

toggle

ALL FOR 1 TRANSPORT LTD is currently Active. It was registered on 14/10/2016 .

Where is ALL FOR 1 TRANSPORT LTD located?

toggle

ALL FOR 1 TRANSPORT LTD is registered at Suite 2a, Blackthorn House, St Paul's Square, Birmingham B3 1RL.

What does ALL FOR 1 TRANSPORT LTD do?

toggle

ALL FOR 1 TRANSPORT LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ALL FOR 1 TRANSPORT LTD?

toggle

The latest filing was on 11/06/2025: Compulsory strike-off action has been suspended.