ASPINALL TRANSPORT LTD

Register to unlock more data on OkredoRegister

ASPINALL TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09174833

Incorporation date

14/08/2014

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 14/08/2014)
dot icon24/03/2026
First Gazette notice for voluntary strike-off
dot icon17/03/2026
Application to strike the company off the register
dot icon13/02/2026
Micro company accounts made up to 2025-08-31
dot icon18/09/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon09/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon19/03/2024
Micro company accounts made up to 2023-08-31
dot icon18/03/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-14
dot icon18/03/2024
Cessation of Vadim Diacov as a person with significant control on 2024-03-14
dot icon18/03/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-14
dot icon18/03/2024
Registered office address changed from 34 the Severn Daventry NN11 4QR England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-03-18
dot icon11/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon02/08/2023
Termination of appointment of Vadim Diacov as a director on 2023-07-25
dot icon21/02/2023
Micro company accounts made up to 2022-08-31
dot icon08/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon29/03/2022
Micro company accounts made up to 2021-08-31
dot icon10/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon15/04/2021
Micro company accounts made up to 2020-08-31
dot icon27/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon19/03/2020
Micro company accounts made up to 2019-08-31
dot icon20/08/2019
Registered office address changed from 42 Vista Way Harrow HA3 0SL United Kingdom to 34 the Severn Daventry NN11 4QR on 2019-08-20
dot icon20/08/2019
Notification of Vadim Diacov as a person with significant control on 2019-07-30
dot icon20/08/2019
Appointment of Mr Vadim Diacov as a director on 2019-07-30
dot icon20/08/2019
Cessation of Ioan-Simion Sabau as a person with significant control on 2019-07-30
dot icon20/08/2019
Termination of appointment of Ioan-Simion Sabau as a director on 2019-07-30
dot icon20/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon16/05/2019
Micro company accounts made up to 2018-08-31
dot icon16/10/2018
Termination of appointment of Michael Rainer Reynolds as a director on 2018-10-05
dot icon16/10/2018
Registered office address changed from 3a Trout Beck Road Chorley Lancashire PR7 2JN England to 42 Vista Way Harrow HA3 0SL on 2018-10-16
dot icon16/10/2018
Appointment of Mr Ioan-Simion Sabau as a director on 2018-10-05
dot icon16/10/2018
Cessation of Michael Rainer Reynolds as a person with significant control on 2018-10-05
dot icon16/10/2018
Notification of Ioan-Simion Sabau as a person with significant control on 2018-10-05
dot icon06/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon09/05/2018
Micro company accounts made up to 2017-08-31
dot icon02/02/2018
Director's details changed for Mr Michael Rainer Reynolds on 2018-02-02
dot icon02/02/2018
Registered office address changed from 46 Long Meadows Chorley PR7 2YA United Kingdom to 3a Trout Beck Road Chorley Lancashire PR7 2JN on 2018-02-02
dot icon02/02/2018
Change of details for Mr Michael Rainer Reynolds as a person with significant control on 2018-02-02
dot icon01/02/2018
Cessation of Jaroslaw Peltak as a person with significant control on 2018-01-11
dot icon01/02/2018
Termination of appointment of Jaroslaw Peltak as a director on 2018-01-11
dot icon01/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 46 Long Meadows Chorley PR7 2YA on 2018-02-01
dot icon31/01/2018
Notification of Jaroslaw Peltak as a person with significant control on 2017-11-17
dot icon31/01/2018
Cessation of Terence Dunne as a person with significant control on 2017-11-17
dot icon31/01/2018
Notification of Michael Reynolds as a person with significant control on 2018-01-11
dot icon31/01/2018
Appointment of Mr Michael Rainer Reynolds as a director on 2018-01-11
dot icon31/01/2018
Appointment of Mr Jaroslaw Peltak as a director on 2017-11-17
dot icon31/01/2018
Termination of appointment of Terence Dunne as a director on 2017-11-17
dot icon27/09/2017
Confirmation statement made on 2017-08-14 with updates
dot icon26/09/2017
Notification of Terence Dunne as a person with significant control on 2017-03-15
dot icon26/09/2017
Cessation of Malcolm Meehan as a person with significant control on 2017-03-15
dot icon21/04/2017
Micro company accounts made up to 2016-08-31
dot icon03/04/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon03/04/2017
Registered office address changed from 14 Moorgate Walk Rotherham S60 2AQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-03
dot icon03/04/2017
Termination of appointment of Malcolm Meehan as a director on 2017-03-15
dot icon31/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon28/07/2016
Registered office address changed from 19 Goldon Letchworth Garden City SG6 2LZ United Kingdom to 14 Moorgate Walk Rotherham S60 2AQ on 2016-07-28
dot icon28/07/2016
Termination of appointment of John George Puttick as a director on 2016-07-21
dot icon28/07/2016
Appointment of Malcolm Meehan as a director on 2016-07-21
dot icon21/03/2016
Micro company accounts made up to 2015-08-31
dot icon03/12/2015
Registered office address changed from 116 Royds Street Rochdale OL16 5LD United Kingdom to 19 Goldon Letchworth Garden City SG6 2LZ on 2015-12-03
dot icon03/12/2015
Termination of appointment of Ionel Cristian Spita as a director on 2015-11-16
dot icon03/12/2015
Appointment of John Puttick as a director on 2015-11-16
dot icon21/08/2015
Director's details changed for Ionel Spita on 2015-08-14
dot icon21/08/2015
Registered office address changed from 52 Melville Street Rochdale OL11 2UQ to 116 Royds Street Rochdale OL16 5LD on 2015-08-21
dot icon18/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon29/06/2015
Registered office address changed from 14 Sidney Avenue Hesketh Bank Preston PR4 6SU United Kingdom to 52 Melville Street Rochdale OL11 2UQ on 2015-06-29
dot icon29/06/2015
Appointment of Ionel Spita as a director on 2015-06-09
dot icon29/06/2015
Termination of appointment of Jason Overell as a director on 2015-06-09
dot icon10/09/2014
Appointment of Jason Overell as a director on 2014-08-26
dot icon10/09/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 14 Sidney Avenue Hesketh Bank Preston PR4 6SU on 2014-09-10
dot icon10/09/2014
Termination of appointment of Terence Dunne as a director on 2014-08-26
dot icon14/08/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Malcolm Meehan
Director
21/07/2016 - 15/03/2017
-
Peltak, Jaroslaw
Director
17/11/2017 - 11/01/2018
1
Sabau, Ioan-Simion
Director
05/10/2018 - 30/07/2019
3
Diacov, Vadim
Director
30/07/2019 - 25/07/2023
2
Ayyaz, Mohammed
Director
14/03/2024 - Present
5441

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASPINALL TRANSPORT LTD

ASPINALL TRANSPORT LTD is an(a) Active company incorporated on 14/08/2014 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 ASPINALL TRANSPORT LTD?

toggle

ASPINALL TRANSPORT LTD is currently Active. It was registered on 14/08/2014 .

Where is ASPINALL TRANSPORT LTD located?

toggle

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

What does ASPINALL TRANSPORT LTD do?

toggle

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

How many employees does ASPINALL TRANSPORT LTD have?

toggle

ASPINALL TRANSPORT LTD had 1 employees in 2023.

What is the latest filing for ASPINALL TRANSPORT LTD?

toggle

The latest filing was on 24/03/2026: First Gazette notice for voluntary strike-off.