ASTLEYBRIDGE TRANSPORT LTD

Register to unlock more data on OkredoRegister

ASTLEYBRIDGE TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08953974

Incorporation date

24/03/2014

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 24/03/2014)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon25/07/2023
Application to strike the company off the register
dot icon13/03/2023
Confirmation statement made on 2023-01-07 with updates
dot icon31/01/2023
Cessation of Shaun Wiles as a person with significant control on 2023-02-01
dot icon29/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon28/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-28
dot icon28/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-28
dot icon28/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon28/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-28
dot icon08/09/2022
Registered office address changed from 2 Highland View Park Homes the Common West Drayton UB7 7HQ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-08
dot icon08/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-31
dot icon08/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-31
dot icon08/09/2022
Termination of appointment of Shaun Wiles as a director on 2022-08-31
dot icon17/08/2022
Micro company accounts made up to 2022-03-31
dot icon18/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon22/11/2021
Micro company accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon02/02/2021
Registered office address changed from 34 Lynwood Road Accrington BB5 6LR United Kingdom to 2 Highland View Park Homes the Common West Drayton UB7 7HQ on 2021-02-02
dot icon02/02/2021
Notification of Shaun Wiles as a person with significant control on 2021-01-21
dot icon02/02/2021
Cessation of Gabriel Antohi as a person with significant control on 2021-01-21
dot icon02/02/2021
Appointment of Mr Shaun Wiles as a director on 2021-01-21
dot icon02/02/2021
Termination of appointment of Gabriel Antohi as a director on 2021-01-21
dot icon25/11/2020
Micro company accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon11/12/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 34 Lynwood Road Accrington BB5 6LR on 2018-12-11
dot icon11/12/2018
Notification of Gabriel Antohi as a person with significant control on 2018-12-03
dot icon11/12/2018
Cessation of Terry Dunne as a person with significant control on 2018-12-03
dot icon11/12/2018
Termination of appointment of Terry Dunne as a director on 2018-12-03
dot icon11/12/2018
Appointment of Mr Gabriel Antohi as a director on 2018-12-03
dot icon31/08/2018
Micro company accounts made up to 2018-03-31
dot icon04/07/2018
Termination of appointment of Mihai Patrascu as a director on 2018-04-05
dot icon04/07/2018
Registered office address changed from 55a Railway Road King's Lynn PE30 1NE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-04
dot icon04/07/2018
Cessation of Mihai Patrascu as a person with significant control on 2018-04-05
dot icon04/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon04/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon22/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon06/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-11-07
dot icon05/02/2018
Notification of Terence Dunne as a person with significant control on 2017-03-14
dot icon05/02/2018
Notification of Mihai Patrascu as a person with significant control on 2017-11-07
dot icon05/02/2018
Cessation of Steven Bonsall as a person with significant control on 2017-03-14
dot icon05/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 55a Railway Road King's Lynn PE30 1NE on 2018-02-05
dot icon05/02/2018
Appointment of Mr Mihai Patrascu as a director on 2017-11-07
dot icon05/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-07
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon18/03/2017
Appointment of Terence Dunne as a director on 2017-03-14
dot icon17/03/2017
Registered office address changed from 154 Comman Road Huthwaite Sutton in Ashfield NG17 2JL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-17
dot icon17/03/2017
Termination of appointment of Steven Bonsall as a director on 2017-03-14
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon16/11/2016
Micro company accounts made up to 2016-03-31
dot icon04/05/2016
Registered office address changed from 20 Woodlands Avenue Huthwaite Sutton-in-Ashfield NG17 2QH United Kingdom to 154 Comman Road Huthwaite Sutton in Ashfield NG17 2JL on 2016-05-04
dot icon04/05/2016
Director's details changed for Steven Bonsall on 2016-04-21
dot icon29/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon21/03/2016
Termination of appointment of Mathew Whiteoak as a director on 2016-03-14
dot icon21/03/2016
Registered office address changed from 105 Kildare Crescent Rochdale OL11 2SD United Kingdom to 20 Woodlands Avenue Huthwaite Sutton-in-Ashfield NG17 2QH on 2016-03-21
dot icon21/03/2016
Appointment of Steven Bonsall as a director on 2016-03-14
dot icon14/12/2015
Micro company accounts made up to 2015-03-31
dot icon11/12/2015
Termination of appointment of Philip John Collins as a director on 2015-12-04
dot icon11/12/2015
Appointment of Mathew Whiteoak as a director on 2015-12-04
dot icon11/12/2015
Registered office address changed from Flat 2 Church Hill House Church Hill Bristol BS4 4LT United Kingdom to 105 Kildare Crescent Rochdale OL11 2SD on 2015-12-11
dot icon09/10/2015
Appointment of Mr Philip John Collins as a director on 2015-10-02
dot icon09/10/2015
Termination of appointment of Brian Bunce as a director on 2015-10-02
dot icon09/10/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to Flat 2 Church Hill House Church Hill Bristol BS4 4LT on 2015-10-09
dot icon02/09/2015
Registered office address changed from 19 Morris Drive Nuneaton CV11 4QH to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-09-02
dot icon02/09/2015
Termination of appointment of Kiran Rai as a director on 2015-08-25
dot icon02/09/2015
Appointment of Brian Bunce as a director on 2015-08-25
dot icon09/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon29/10/2014
Registered office address changed from 22 Laurie Place Allenton Derby DE24 8LL United Kingdom to 19 Morris Drive Nuneaton CV11 4QH on 2014-10-29
dot icon29/10/2014
Termination of appointment of Marcin Domzala as a director on 2014-10-16
dot icon29/10/2014
Appointment of Kiran Rai as a director on 2014-10-16
dot icon24/04/2014
Termination of appointment of Terence Dunne as a director
dot icon23/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-23
dot icon23/04/2014
Appointment of Marcin Domzala as a director
dot icon24/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
31/08/2022 - Present
5384

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+
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 ASTLEYBRIDGE TRANSPORT LTD

ASTLEYBRIDGE TRANSPORT LTD is an(a) Dissolved company incorporated on 24/03/2014 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 ASTLEYBRIDGE TRANSPORT LTD?

toggle

ASTLEYBRIDGE TRANSPORT LTD is currently Dissolved. It was registered on 24/03/2014 and dissolved on 17/10/2023.

Where is ASTLEYBRIDGE TRANSPORT LTD located?

toggle

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

What does ASTLEYBRIDGE TRANSPORT LTD do?

toggle

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

How many employees does ASTLEYBRIDGE TRANSPORT LTD have?

toggle

ASTLEYBRIDGE TRANSPORT LTD had 1 employees in 2022.

What is the latest filing for ASTLEYBRIDGE TRANSPORT LTD?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.