ANCASTER TRANSPORT LTD

Register to unlock more data on OkredoRegister

ANCASTER TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08947119

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 icon26/09/2023
Final Gazette dissolved via compulsory strike-off
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon03/03/2023
Compulsory strike-off action has been discontinued
dot icon02/03/2023
Confirmation statement made on 2022-12-17 with updates
dot icon17/01/2023
First Gazette notice for compulsory strike-off
dot icon30/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-29
dot icon30/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon29/11/2022
Registered office address changed from 109 Coopers Yard Hitchin SG5 1AU United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-29
dot icon29/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-29
dot icon29/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon08/02/2022
Notification of Mohammed Ayyaz as a person with significant control on 2020-02-26
dot icon08/02/2022
Cessation of Phillip Anderson as a person with significant control on 2020-02-26
dot icon08/02/2022
Appointment of Mr Mohammed Ayyaz as a director on 2020-02-26
dot icon08/02/2022
Termination of appointment of Phillip Anderson as a director on 2020-02-26
dot icon07/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon21/09/2021
Micro company accounts made up to 2021-01-31
dot icon19/01/2021
Confirmation statement made on 2020-12-17 with updates
dot icon21/07/2020
Micro company accounts made up to 2020-01-31
dot icon25/02/2020
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 109 Coopers Yard Hitchin SG5 1AU on 2020-02-25
dot icon25/02/2020
Notification of Phillip Anderson as a person with significant control on 2020-02-25
dot icon25/02/2020
Cessation of Mohammed Ayyaz as a person with significant control on 2020-02-25
dot icon25/02/2020
Appointment of Mr Phillip Anderson as a director on 2020-02-25
dot icon25/02/2020
Termination of appointment of Mohammed Ayyaz as a director on 2020-02-25
dot icon25/02/2020
Registered office address changed from 12 Gordon Avenue Woolston Warrington WA1 3UJ England to 191 Washington Street Bradford BD8 9QP on 2020-02-25
dot icon25/02/2020
Notification of Mohammed Ayyaz as a person with significant control on 2020-02-25
dot icon25/02/2020
Cessation of Angus Neely as a person with significant control on 2020-02-25
dot icon25/02/2020
Appointment of Mr Mohammed Ayyaz as a director on 2020-02-25
dot icon25/02/2020
Termination of appointment of Angus Neely as a director on 2020-02-25
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon10/09/2019
Micro company accounts made up to 2019-01-31
dot icon23/08/2019
Registered office address changed from 42 Hunters Hill Reading RG7 3HL to 12 Gordon Avenue Woolston Warrington WA1 3UJ on 2019-08-23
dot icon23/08/2019
Notification of Angus Neely as a person with significant control on 2019-08-02
dot icon23/08/2019
Appointment of Mr Angus Neely as a director on 2019-08-02
dot icon23/08/2019
Cessation of John Elcoate as a person with significant control on 2019-08-02
dot icon23/08/2019
Termination of appointment of John Elcoate as a director on 2019-08-02
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon15/08/2018
Micro company accounts made up to 2018-01-31
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon18/10/2017
Micro company accounts made up to 2017-01-31
dot icon02/10/2017
Previous accounting period shortened from 2017-03-31 to 2017-01-31
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon16/08/2016
Micro company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
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 icon10/04/2014
Appointment of John Elcoate as a director
dot icon10/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-10
dot icon10/04/2014
Termination of appointment of Terence Dunne as a director
dot icon19/03/2014
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
31/01/2021
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John Elcoate
Director
27/03/2014 - 02/08/2019
-
Mr Angus Neely
Director
02/08/2019 - 25/02/2020
-
Mr Phillip Anderson
Director
25/02/2020 - 26/02/2020
4
Ayyaz, Mohammed
Director
26/02/2020 - Present
5380
Ayyaz, Mohammed
Director
25/02/2020 - 25/02/2020
5380

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+
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 ANCASTER TRANSPORT LTD

ANCASTER TRANSPORT LTD is an(a) Dissolved 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 ANCASTER TRANSPORT LTD?

toggle

ANCASTER TRANSPORT LTD is currently Dissolved. It was registered on 19/03/2014 and dissolved on 26/09/2023.

Where is ANCASTER TRANSPORT LTD located?

toggle

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

What does ANCASTER TRANSPORT LTD do?

toggle

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

How many employees does ANCASTER TRANSPORT LTD have?

toggle

ANCASTER TRANSPORT LTD had 1 employees in 2021.

What is the latest filing for ANCASTER TRANSPORT LTD?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via compulsory strike-off.