ANSFORD HAULAGE LTD

Register to unlock more data on OkredoRegister

ANSFORD HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08985010

Incorporation date

07/04/2014

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 icon14/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-23
dot icon23/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon23/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon23/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-23
dot icon22/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-22
dot icon29/11/2022
First Gazette notice for voluntary strike-off
dot icon16/11/2022
Application to strike the company off the register
dot icon20/07/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP England to 191 Washington Street Bradford BD8 9QP on 2022-07-20
dot icon20/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-07-04
dot icon20/07/2022
Cessation of Thomas Mcdonagh as a person with significant control on 2022-07-04
dot icon20/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-07-04
dot icon20/07/2022
Termination of appointment of Thomas Mcdonagh as a director on 2022-07-04
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 icon10/02/2021
Micro company accounts made up to 2020-04-30
dot icon08/09/2020
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 191 Washington Street Bradford BD8 9QP on 2020-09-08
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 icon12/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon22/03/2019
Notification of Thomas Mcdonagh as a person with significant control on 2019-03-14
dot icon22/03/2019
Registered office address changed from 147 Manor Farm Drive London E4 6HH United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2019-03-22
dot icon22/03/2019
Termination of appointment of Gary Anthony Arnold as a director on 2019-03-14
dot icon22/03/2019
Cessation of Gary Anthony Arnold as a person with significant control on 2019-03-14
dot icon22/03/2019
Appointment of Mr Thomas Mcdonagh as a director on 2019-03-14
dot icon10/09/2018
Micro company accounts made up to 2018-04-30
dot icon28/08/2018
Termination of appointment of Terry Dunne as a director on 2018-08-14
dot icon28/08/2018
Notification of Gary Anthony Arnold as a person with significant control on 2018-08-14
dot icon28/08/2018
Appointment of Mr Gary Anthony Arnold as a director on 2018-08-14
dot icon28/08/2018
Cessation of Terry Dunne as a person with significant control on 2018-08-14
dot icon28/08/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 147 Manor Farm Drive London E4 6HH on 2018-08-28
dot icon04/07/2018
Registered office address changed from 1 Priest Hill Gardens Wetherby LS22 7UD United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-04
dot icon04/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon04/07/2018
Termination of appointment of Paul Richard Rowden as a director on 2018-04-05
dot icon04/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon04/07/2018
Cessation of Paul Richard Rowden as a person with significant control on 2018-04-05
dot icon19/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon18/04/2018
Notification of Paul Rowden as a person with significant control on 2017-05-10
dot icon18/04/2018
Cessation of Cristian Stier as a person with significant control on 2017-04-05
dot icon10/01/2018
Micro company accounts made up to 2017-04-30
dot icon17/05/2017
Registered office address changed from 166 High Street South East Ham London E6 3RW United Kingdom to 1 Priest Hill Gardens Wetherby LS22 7UD on 2017-05-17
dot icon17/05/2017
Appointment of Mr Paul Richard Rowden as a director on 2017-05-10
dot icon17/05/2017
Termination of appointment of Cristian Stier as a director on 2017-04-05
dot icon21/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon25/01/2017
Registered office address changed from 57 Swanage Road Southend-on-Sea SS2 5HX United Kingdom to 166 High Street South East Ham London E6 3RW on 2017-01-25
dot icon24/01/2017
Director's details changed for Cristian Stier on 2017-01-16
dot icon19/01/2017
Micro company accounts made up to 2016-04-30
dot icon04/08/2016
Appointment of Cristian Stier as a director on 2016-07-27
dot icon04/08/2016
Termination of appointment of Mathew Cole as a director on 2016-07-27
dot icon04/08/2016
Registered office address changed from The Old Farmhouse Polladras, Breage Helston TR13 9NT United Kingdom to 57 Swanage Road Southend-on-Sea SS2 5HX on 2016-08-04
dot icon17/05/2016
Appointment of Mathew Cole as a director on 2016-05-05
dot icon17/05/2016
Registered office address changed from 2 Parkland Close Coventry CV6 4GE United Kingdom to The Old Farmhouse Polladras, Breage Helston TR13 9NT on 2016-05-17
dot icon17/05/2016
Termination of appointment of Mandip Shoker as a director on 2016-05-05
dot icon21/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon21/03/2016
Appointment of Mr Mandip Shoker as a director on 2016-03-14
dot icon21/03/2016
Termination of appointment of Ross Woodard as a director on 2016-03-14
dot icon21/03/2016
Registered office address changed from 6 Addenbrookes Road Newport Pagnell MK16 9FD to 2 Parkland Close Coventry CV6 4GE on 2016-03-21
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 icon24/12/2014
Appointment of Ross Woodard as a director on 2014-12-17
dot icon24/12/2014
Termination of appointment of Michael Harris as a director on 2014-12-17
dot icon24/12/2014
Registered office address changed from 37 Windsor Avenue Uxbridge Middlesex UB10 9AT United Kingdom to 6 Addenbrookes Road Newport Pagnell MK16 9FD on 2014-12-24
dot icon03/10/2014
Registered office address changed from 13 Lucas Close Bristol BS4 5DG United Kingdom to 37 Windsor Avenue Uxbridge Middlesex UB10 9AT on 2014-10-03
dot icon02/10/2014
Appointment of Michael Harris as a director on 2014-09-23
dot icon02/10/2014
Termination of appointment of Trevor John Morgan as a director on 2014-09-23
dot icon08/08/2014
Appointment of Trevor John Morgan as a director on 2014-07-31
dot icon08/08/2014
Registered office address changed from 55 Weatherhouse Terrace Pellon Halifax HX2 0PU United Kingdom to 13 Lucas Close Bristol BS4 5DG on 2014-08-08
dot icon08/08/2014
Termination of appointment of Bonnet Bryan as a director on 2014-07-31
dot icon06/05/2014
Termination of appointment of Terence Dunne as a director
dot icon06/05/2014
Appointment of Bonnet Bryan as a director
dot icon06/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-06
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
29/04/2021
dot iconLast change occurred
29/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/04/2021
dot iconNext account date
29/04/2022
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 14/08/2018
3633
Mr Thomas Mcdonagh
Director
14/03/2019 - 04/07/2022
4
Shoker, Mandip
Director
14/03/2016 - 05/05/2016
4
Cristian Stier
Director
27/07/2016 - 05/04/2017
-
Mr Mohammed Ayyaz
Director
04/07/2022 - Present
5382

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 ANSFORD HAULAGE LTD

ANSFORD HAULAGE LTD is an(a) Dissolved company incorporated on 07/04/2014 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 ANSFORD HAULAGE LTD?

toggle

ANSFORD HAULAGE LTD is currently Dissolved. It was registered on 07/04/2014 and dissolved on 13/02/2023.

Where is ANSFORD HAULAGE LTD located?

toggle

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

What does ANSFORD HAULAGE LTD do?

toggle

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

How many employees does ANSFORD HAULAGE LTD have?

toggle

ANSFORD HAULAGE LTD had 1 employees in 2021.

What is the latest filing for ANSFORD HAULAGE LTD?

toggle

The latest filing was on 14/02/2023: Final Gazette dissolved via voluntary strike-off.