ALLENSFORD LOGISTICS LTD

Register to unlock more data on OkredoRegister

ALLENSFORD LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08984786

Incorporation date

08/04/2014

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 08/04/2014)
dot icon20/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/05/2023
Confirmation statement made on 2023-04-05 with updates
dot icon04/04/2023
First Gazette notice for voluntary strike-off
dot icon28/03/2023
Application to strike the company off the register
dot icon24/03/2023
Cessation of Elliott Couldwell as a person with significant control on 2021-02-02
dot icon24/03/2023
Notification of Mohammed Ayyaz as a person with significant control on 2021-02-03
dot icon16/02/2023
Termination of appointment of Elliott Couldwell as a director on 2021-02-02
dot icon16/02/2023
Appointment of Mr Mohammed Ayyaz as a director on 2021-02-02
dot icon14/12/2022
Director's details changed
dot icon14/12/2022
Change of details for a person with significant control
dot icon14/12/2022
Change of details for a person with significant control
dot icon13/12/2022
Registered office address changed from 35 Chapelfield Crescent Rotherham S61 2TP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-13
dot icon13/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon11/01/2022
Micro company accounts made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon15/02/2021
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 35 Chapelfield Crescent Rotherham S61 2TP on 2021-02-15
dot icon15/02/2021
Notification of Elliott Couldwell as a person with significant control on 2021-02-02
dot icon15/02/2021
Cessation of Mohammed Ayyaz as a person with significant control on 2021-02-02
dot icon15/02/2021
Appointment of Mr Elliott Couldwell as a director on 2021-02-02
dot icon15/02/2021
Termination of appointment of Mohammed Ayyaz as a director on 2021-02-02
dot icon10/02/2021
Micro company accounts made up to 2020-04-30
dot icon02/02/2021
Registered office address changed from 15 Jackson Avenue Nantwich CW5 6LL United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-02-02
dot icon02/02/2021
Notification of Mohammed Ayyaz as a person with significant control on 2021-02-01
dot icon02/02/2021
Cessation of Anthony Treacy as a person with significant control on 2021-02-01
dot icon02/02/2021
Appointment of Mr Mohammed Ayyaz as a director on 2021-02-01
dot icon02/02/2021
Termination of appointment of Anthony Treacy as a director on 2021-02-01
dot icon08/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon05/12/2019
Micro company accounts made up to 2019-04-30
dot icon17/09/2019
Registered office address changed from 37 Falcon Wilnecote Tamworth B77 5DN United Kingdom to 15 Jackson Avenue Nantwich CW5 6LL on 2019-09-17
dot icon17/09/2019
Notification of Anthony Treacy as a person with significant control on 2019-08-23
dot icon17/09/2019
Cessation of Adrian Anthony Fuselli as a person with significant control on 2019-08-23
dot icon17/09/2019
Appointment of Mr Anthony Treacy as a director on 2019-08-23
dot icon17/09/2019
Termination of appointment of Adrian Anthony Fuselli as a director on 2019-08-23
dot icon17/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon30/11/2018
Appointment of Mr Adrian Anthony Fuselli as a director on 2018-11-16
dot icon30/11/2018
Registered office address changed from 1 Holly Cottages Cribbs Causeway Bristol BS10 7TL United Kingdom to 37 Falcon Wilnecote Tamworth B77 5DN on 2018-11-30
dot icon30/11/2018
Notification of Adrian Anthony Fuselli as a person with significant control on 2018-11-16
dot icon30/11/2018
Cessation of Alex Mead as a person with significant control on 2018-11-16
dot icon30/11/2018
Termination of appointment of Alex Mead as a director on 2018-11-16
dot icon10/09/2018
Micro company accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon18/04/2018
Cessation of Michael Beddis as a person with significant control on 2017-04-05
dot icon18/04/2018
Notification of Alex Mead as a person with significant control on 2017-05-16
dot icon10/01/2018
Micro company accounts made up to 2017-04-30
dot icon23/05/2017
Termination of appointment of Michael Beddis as a director on 2017-04-05
dot icon23/05/2017
Appointment of Alex Mead as a director on 2017-05-16
dot icon23/05/2017
Registered office address changed from 12 Holcot Close Broadwell Coleford GL16 7RP United Kingdom to 1 Holly Cottages Cribbs Causeway Bristol BS10 7TL on 2017-05-23
dot icon21/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon16/01/2017
Micro company accounts made up to 2016-04-30
dot icon19/09/2016
Registered office address changed from 76 Queen Street St Helens WA10 2SF United Kingdom to 12 Holcot Close Broadwell Coleford GL16 7RP on 2016-09-19
dot icon19/09/2016
Appointment of Michael Beddis as a director on 2016-09-12
dot icon19/09/2016
Termination of appointment of Kyle Atherton as a director on 2016-09-12
dot icon11/07/2016
Registered office address changed from 10 Hawthorne Street Bolton BL3 5RG United Kingdom to 76 Queen Street St Helens WA10 2SF on 2016-07-11
dot icon08/07/2016
Termination of appointment of George Ghirau as a director on 2016-07-01
dot icon08/07/2016
Appointment of Kyle Atherton as a director on 2016-07-01
dot icon09/06/2016
Withdraw the company strike off application
dot icon24/05/2016
First Gazette notice for voluntary strike-off
dot icon12/05/2016
Application to strike the company off the register
dot icon20/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon17/03/2016
Appointment of George Ghirau as a director on 2016-03-10
dot icon17/03/2016
Termination of appointment of Joshua Pearson as a director on 2016-03-10
dot icon17/03/2016
Registered office address changed from 64 st Michaels Road Ecclesfield Sheffield S35 9YN to 10 Hawthorne Street Bolton BL3 5RG on 2016-03-17
dot icon05/01/2016
Micro company accounts made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon25/03/2015
Appointment of Joshua Pearson as a director on 2015-03-18
dot icon25/03/2015
Termination of appointment of Stephen Reeson as a director on 2015-03-18
dot icon25/03/2015
Registered office address changed from 43 Trinity Road Gloucester GL4 5GB United Kingdom to 64 St Michaels Road Ecclesfield Sheffield S35 9YN on 2015-03-25
dot icon20/11/2014
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 43 Trinity Road Gloucester GL4 5GB on 2014-11-20
dot icon20/11/2014
Director's details changed for Stephen Reeson on 2014-11-20
dot icon07/08/2014
Appointment of Stephen Reeson as a director on 2014-07-21
dot icon07/08/2014
Termination of appointment of Richard Bate as a director on 2014-07-21
dot icon07/08/2014
Registered office address changed from 7 Stowheath Road Wolverhampton WV1 2TW United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2014-08-07
dot icon01/05/2014
Appointment of Richard Bate as a director
dot icon01/05/2014
Termination of appointment of Terence Dunne as a director
dot icon01/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-01
dot icon08/04/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
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
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Couldwell, Elliott
Director
01/02/2021 - 01/02/2021
2
Ayyaz, Mohammed
Director
01/02/2021 - Present
5380
Ayyaz, Mohammed
Director
01/02/2021 - 02/02/2021
5380

Persons with Significant Control

9
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 ALLENSFORD LOGISTICS LTD

ALLENSFORD LOGISTICS LTD is an(a) Dissolved company incorporated on 08/04/2014 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 ALLENSFORD LOGISTICS LTD?

toggle

ALLENSFORD LOGISTICS LTD is currently Dissolved. It was registered on 08/04/2014 and dissolved on 20/06/2023.

Where is ALLENSFORD LOGISTICS LTD located?

toggle

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

What does ALLENSFORD LOGISTICS LTD do?

toggle

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

How many employees does ALLENSFORD LOGISTICS LTD have?

toggle

ALLENSFORD LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for ALLENSFORD LOGISTICS LTD?

toggle

The latest filing was on 20/06/2023: Final Gazette dissolved via voluntary strike-off.