ARRUNDEN TRANSPORT LTD

Register to unlock more data on OkredoRegister

ARRUNDEN TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09133012

Incorporation date

16/07/2014

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 16/07/2014)
dot icon08/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon15/05/2023
Application to strike the company off the register
dot icon04/01/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon03/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-03
dot icon03/01/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-01-03
dot icon03/01/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-01-03
dot icon03/01/2023
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon15/07/2022
Registered office address changed from 88 Caernarvon Crescent Milton Keynes MK3 7DP United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-15
dot icon15/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-29
dot icon15/07/2022
Cessation of Ryan Cronin as a person with significant control on 2022-06-29
dot icon15/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-29
dot icon15/07/2022
Termination of appointment of Ryan Cronin as a director on 2022-06-29
dot icon01/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon15/02/2022
Micro company accounts made up to 2021-07-31
dot icon08/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon15/10/2020
Registered office address changed from 49 Ascot Drive Baglan Port Talbot SA12 8YL United Kingdom to 88 Caernarvon Crescent Milton Keynes MK3 7DP on 2020-10-15
dot icon15/10/2020
Notification of Ryan Cronin as a person with significant control on 2020-09-22
dot icon15/10/2020
Cessation of Kevin Thomas as a person with significant control on 2020-09-22
dot icon15/10/2020
Appointment of Mr Ryan Cronin as a director on 2020-09-22
dot icon15/10/2020
Termination of appointment of Kevin Thomas as a director on 2020-09-22
dot icon23/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon02/06/2020
Registered office address changed from 12 Trentham Drive Nottingham NG8 3LW United Kingdom to 49 Ascot Drive Baglan Port Talbot SA12 8YL on 2020-06-02
dot icon02/06/2020
Notification of Kevin Thomas as a person with significant control on 2020-05-15
dot icon02/06/2020
Cessation of Daniel Prisacaru as a person with significant control on 2020-05-15
dot icon02/06/2020
Appointment of Mr Kevin Thomas as a director on 2020-05-15
dot icon02/06/2020
Termination of appointment of Daniel Prisacaru as a director on 2020-05-15
dot icon25/02/2020
Micro company accounts made up to 2019-07-31
dot icon04/12/2019
Registered office address changed from 76 Galleons Drive Barking IG11 0GU United Kingdom to 12 Trentham Drive Nottingham NG8 3LW on 2019-12-04
dot icon04/12/2019
Notification of Daniel Prisacaru as a person with significant control on 2019-11-14
dot icon04/12/2019
Cessation of Adeseye Adebowale as a person with significant control on 2019-11-14
dot icon04/12/2019
Appointment of Mr Daniel Prisacaru as a director on 2019-11-14
dot icon04/12/2019
Termination of appointment of Adeseye Adebowale as a director on 2019-11-14
dot icon13/08/2019
Registered office address changed from 21 Thanet Skelmersdale WN8 8RA United Kingdom to 76 Galleons Drive Barking IG11 0GU on 2019-08-13
dot icon13/08/2019
Notification of Adeseye Adebowale as a person with significant control on 2019-07-09
dot icon13/08/2019
Cessation of Dean Stuart Stephen as a person with significant control on 2019-07-09
dot icon13/08/2019
Appointment of Mr Adeseye Adebowale as a director on 2019-07-09
dot icon13/08/2019
Termination of appointment of Dean Stuart Stephen as a director on 2019-07-09
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon13/02/2019
Micro company accounts made up to 2018-07-31
dot icon19/07/2018
Cessation of Terry Dunne as a person with significant control on 2018-06-15
dot icon18/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon18/07/2018
Termination of appointment of Terry Dunne as a director on 2018-06-15
dot icon18/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon11/07/2018
Registered office address changed from 4 Maldon Road Burnham-on-Crouch CM0 8NS England to 21 Thanet Skelmersdale WN8 8RA on 2018-07-11
dot icon11/07/2018
Appointment of Mr Dean Stuart Stephen as a director on 2018-06-15
dot icon11/07/2018
Notification of Dean Stuart Stephen as a person with significant control on 2018-06-15
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon10/07/2018
Cessation of Kevin Smerald as a person with significant control on 2018-06-15
dot icon10/07/2018
Termination of appointment of Kevin Smerald as a director on 2018-06-15
dot icon09/04/2018
Micro company accounts made up to 2017-07-31
dot icon13/02/2018
Appointment of Mr Kevin Smerald as a director on 2018-01-08
dot icon13/02/2018
Termination of appointment of Stewart Cheesman as a director on 2018-01-08
dot icon13/02/2018
Cessation of Stewart Cheesman as a person with significant control on 2018-01-08
dot icon13/02/2018
Notification of Kevin Smerald as a person with significant control on 2018-01-08
dot icon13/02/2018
Registered office address changed from Deans Dove Lane Sidmouth EX10 8AN United Kingdom to 4 Maldon Road Burnham-on-Crouch CM0 8NS on 2018-02-13
dot icon27/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon27/07/2017
Change of details for Stewart Cheeseman as a person with significant control on 2016-10-13
dot icon26/07/2017
Notification of Stewart Cheeseman as a person with significant control on 2016-10-13
dot icon26/07/2017
Cessation of Tadeusz Kolpaczynski as a person with significant control on 2016-10-13
dot icon06/04/2017
Micro company accounts made up to 2016-07-31
dot icon20/10/2016
Termination of appointment of Tadeusz Kolpaczynski as a director on 2016-10-13
dot icon20/10/2016
Registered office address changed from 2 Sussex Drive Bury BL9 9JE United Kingdom to Deans Dove Lane Sidmouth EX10 8AN on 2016-10-20
dot icon20/10/2016
Appointment of Stewart Cheesman as a director on 2016-10-13
dot icon08/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon07/04/2016
Termination of appointment of Graeme Walker as a director on 2016-03-30
dot icon07/04/2016
Appointment of Tadeusz Kolpaczynski as a director on 2016-03-30
dot icon07/04/2016
Registered office address changed from The Meadows Farm Thinford Durham DH6 5JX to 2 Sussex Drive Bury BL9 9JE on 2016-04-07
dot icon18/02/2016
Micro company accounts made up to 2015-07-31
dot icon23/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon31/10/2014
Appointment of Graeme Walker as a director on 2014-10-20
dot icon31/10/2014
Registered office address changed from 16 Curtis Close Smethwick B66 2RE United Kingdom to The Meadows Farm Thinford Durham DH6 5JX on 2014-10-31
dot icon31/10/2014
Termination of appointment of Ahmed Abdikarim as a director on 2014-10-20
dot icon07/08/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 16 Curtis Close Smethwick B66 2RE on 2014-08-07
dot icon07/08/2014
Termination of appointment of Terence Dunne as a director on 2014-07-25
dot icon07/08/2014
Appointment of Ahmed Abdikarim as a director on 2014-07-25
dot icon16/07/2014
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
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
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 - 15/06/2018
3648
Mr Kevin Thomas
Director
15/05/2020 - 22/09/2020
-
Kolpaczynski, Tadeusz
Director
30/03/2016 - 13/10/2016
-
Mr Kevin Smerald
Director
08/01/2018 - 15/06/2018
-
Stewart Cheesman
Director
13/10/2016 - 08/01/2018
-

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 ARRUNDEN TRANSPORT LTD

ARRUNDEN TRANSPORT LTD is an(a) Dissolved company incorporated on 16/07/2014 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 ARRUNDEN TRANSPORT LTD?

toggle

ARRUNDEN TRANSPORT LTD is currently Dissolved. It was registered on 16/07/2014 and dissolved on 08/08/2023.

Where is ARRUNDEN TRANSPORT LTD located?

toggle

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

What does ARRUNDEN TRANSPORT LTD do?

toggle

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

How many employees does ARRUNDEN TRANSPORT LTD have?

toggle

ARRUNDEN TRANSPORT LTD had 1 employees in 2021.

What is the latest filing for ARRUNDEN TRANSPORT LTD?

toggle

The latest filing was on 08/08/2023: Final Gazette dissolved via voluntary strike-off.