ATHLINGTON LTD

Register to unlock more data on OkredoRegister

ATHLINGTON LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09777085

Incorporation date

15/09/2015

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 15/09/2015)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon25/07/2023
Application to strike the company off the register
dot icon16/05/2023
Micro company accounts made up to 2022-09-30
dot icon26/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-26
dot icon26/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon26/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon26/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-26
dot icon14/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-14
dot icon14/09/2022
Registered office address changed from 32 Edensor Gardens London W4 2QZ England to 191 Washington Street Bradford BD8 9QP on 2022-09-14
dot icon14/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-31
dot icon14/09/2022
Cessation of Jernail Pannu as a person with significant control on 2022-08-31
dot icon14/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-31
dot icon14/09/2022
Termination of appointment of Jernail Pannu as a director on 2022-08-31
dot icon19/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon27/04/2022
Micro company accounts made up to 2021-09-30
dot icon06/01/2022
Registered office address changed from 63 Dolphin Road Birmingham B11 3LS United Kingdom to 32 Edensor Gardens London W4 2QZ on 2022-01-06
dot icon06/01/2022
Notification of Jernail Pannu as a person with significant control on 2021-12-10
dot icon06/01/2022
Cessation of Akbor Ali as a person with significant control on 2021-12-10
dot icon06/01/2022
Appointment of Mr Jernail Pannu as a director on 2021-12-10
dot icon06/01/2022
Termination of appointment of Akbor Ali as a director on 2021-12-10
dot icon25/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon20/05/2021
Micro company accounts made up to 2020-09-30
dot icon14/01/2021
Registered office address changed from 2 Musquash Way Hounslow TW4 7PQ United Kingdom to 63 Dolphin Road Birmingham B11 3LS on 2021-01-14
dot icon14/01/2021
Notification of Akbor Ali as a person with significant control on 2020-12-14
dot icon14/01/2021
Cessation of Abdiqani Said as a person with significant control on 2020-12-14
dot icon14/01/2021
Appointment of Mr Akbor Ali as a director on 2020-12-14
dot icon14/01/2021
Termination of appointment of Abdiqani Said as a director on 2020-12-14
dot icon12/11/2020
Registered office address changed from 89 Morning Star Road Daventry NN11 9AB United Kingdom to 2 Musquash Way Hounslow TW4 7PQ on 2020-11-12
dot icon12/11/2020
Notification of Abdiqani Said as a person with significant control on 2020-10-23
dot icon12/11/2020
Cessation of Nesti Basio as a person with significant control on 2020-10-23
dot icon12/11/2020
Appointment of Mr Abdiqani Said as a director on 2020-10-23
dot icon12/11/2020
Termination of appointment of Nesti Basio as a director on 2020-10-23
dot icon10/09/2020
Confirmation statement made on 2020-08-10 with updates
dot icon13/07/2020
Registered office address changed from Flat 34 Queensway Court Stoke-on-Trent RM13 8TS United Kingdom to 89 Morning Star Road Daventry NN11 9AB on 2020-07-13
dot icon13/07/2020
Notification of Nesti Basio as a person with significant control on 2020-06-26
dot icon13/07/2020
Cessation of Patrick Rezmuves as a person with significant control on 2020-06-26
dot icon13/07/2020
Appointment of Mr Nesti Basio as a director on 2020-06-26
dot icon13/07/2020
Termination of appointment of Patrick Rezmuves as a director on 2020-06-26
dot icon02/06/2020
Micro company accounts made up to 2019-09-30
dot icon03/12/2019
Registered office address changed from Flat 34 Queensway Court Stoke-on-Trent RM13 8TS United Kingdom to Flat 34 Queensway Court Stoke-on-Trent RM13 8TS on 2019-12-03
dot icon03/12/2019
Cessation of Anthony Phelps as a person with significant control on 2019-11-15
dot icon03/12/2019
Notification of Patrick Rezmuves as a person with significant control on 2019-11-15
dot icon03/12/2019
Appointment of Mr Patrick Rezmuves as a director on 2019-11-15
dot icon03/12/2019
Termination of appointment of Anthony Phelps as a director on 2019-11-15
dot icon28/11/2019
Registered office address changed from 77 Harvey Road Stoke-on-Trent ST3 6BD United Kingdom to Flat 34 Queensway Court Stoke-on-Trent RM13 8TS on 2019-11-28
dot icon22/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon09/07/2019
Termination of appointment of Jason George Wardill as a director on 2019-06-26
dot icon09/07/2019
Notification of Anthony Phelps as a person with significant control on 2019-06-26
dot icon09/07/2019
Appointment of Mr Anthony Phelps as a director on 2019-06-26
dot icon09/07/2019
Cessation of Jason George Wardill as a person with significant control on 2019-06-26
dot icon09/07/2019
Registered office address changed from 20 Surrey Grove Pudsey LS28 7NH England to 77 Harvey Road Stoke-on-Trent ST3 6BD on 2019-07-09
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon18/02/2019
Termination of appointment of Marika Kalatova as a director on 2019-02-08
dot icon18/02/2019
Appointment of Mr Jason George Wardill as a director on 2019-02-08
dot icon18/02/2019
Notification of Jason George Wardill as a person with significant control on 2019-02-08
dot icon18/02/2019
Cessation of Marika Kalatova as a person with significant control on 2019-02-08
dot icon18/02/2019
Registered office address changed from 252 Dowdeswell Close London SW15 5RN United Kingdom to 20 Surrey Grove Pudsey LS28 7NH on 2019-02-18
dot icon23/11/2018
Notification of Marika Kalatova as a person with significant control on 2018-11-14
dot icon23/11/2018
Termination of appointment of Thomas Vincent Croft as a director on 2018-11-14
dot icon23/11/2018
Registered office address changed from 109 st. Helens Road Leigh England to 252 Dowdeswell Close London SW15 5RN on 2018-11-23
dot icon23/11/2018
Cessation of Thomas Vincent Croft as a person with significant control on 2018-11-14
dot icon23/11/2018
Appointment of Miss Marika Kalatova as a director on 2018-11-14
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon22/06/2018
Appointment of Mr Thomas Vincent Croft as a director on 2018-06-13
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon22/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-06-13
dot icon22/06/2018
Notification of Thomas Vincent Croft as a person with significant control on 2018-06-13
dot icon22/06/2018
Registered office address changed from 97 Greenwood Avenue Enfield EN3 5DX United Kingdom to 109 st. Helens Road Leigh on 2018-06-22
dot icon21/06/2018
Cessation of Oruese Emmanuel Okene as a person with significant control on 2018-04-05
dot icon21/06/2018
Termination of appointment of Terry Dunne as a director on 2018-06-13
dot icon21/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon21/06/2018
Termination of appointment of Oruese Emmanuel Okene as a director on 2018-04-05
dot icon21/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon01/02/2018
Appointment of Mr Oruese Emmanuel Okene as a director on 2017-10-11
dot icon01/02/2018
Notification of Oruese Emmanuel Okene as a person with significant control on 2017-10-11
dot icon01/02/2018
Registered office address changed from 15B Hormead Road London W9 3NG United Kingdom to 97 Greenwood Avenue Enfield EN3 5DX on 2018-02-01
dot icon01/02/2018
Termination of appointment of Leon Hilarie as a director on 2017-10-11
dot icon01/02/2018
Cessation of Leon Hilarie as a person with significant control on 2017-10-11
dot icon24/10/2017
Confirmation statement made on 2017-09-08 with updates
dot icon24/10/2017
Notification of Leon Hilarie as a person with significant control on 2017-03-15
dot icon24/10/2017
Cessation of Jamie Wood as a person with significant control on 2017-03-15
dot icon06/06/2017
Micro company accounts made up to 2016-09-30
dot icon22/03/2017
Registered office address changed from 36 Duke Street Peterbrough PE2 8EB United Kingdom to 15B Hormead Road London W9 3NG on 2017-03-22
dot icon22/03/2017
Appointment of Leon Hilarie as a director on 2017-03-15
dot icon22/03/2017
Termination of appointment of Jamie Wood as a director on 2017-03-15
dot icon06/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon09/06/2016
Registered office address changed from 36 Thistledown Close Wigan WN6 7PA United Kingdom to 36 Duke Street Peterbrough PE2 8EB on 2016-06-09
dot icon09/06/2016
Termination of appointment of Gary Telford as a director on 2016-06-02
dot icon09/06/2016
Appointment of Jamie Wood as a director on 2016-06-02
dot icon25/11/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 36 Thistledown Close Wigan WN6 7PA on 2015-11-25
dot icon25/11/2015
Termination of appointment of Terence Dunne as a director on 2015-11-05
dot icon25/11/2015
Appointment of Gary Telford as a director on 2015-11-05
dot icon15/09/2015
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
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jernail Pannu
Director
10/12/2021 - 31/08/2022
3
Dunne, Terry
Director
05/04/2018 - 13/06/2018
3635
Mr Nesti Basio
Director
26/06/2020 - 23/10/2020
-
Mr Akbor Ali
Director
14/12/2020 - 10/12/2021
2
Hilarie, Leon
Director
15/03/2017 - 11/10/2017
4

Persons with Significant Control

14
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 ATHLINGTON LTD

ATHLINGTON LTD is an(a) Dissolved company incorporated on 15/09/2015 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 ATHLINGTON LTD?

toggle

ATHLINGTON LTD is currently Dissolved. It was registered on 15/09/2015 and dissolved on 17/10/2023.

Where is ATHLINGTON LTD located?

toggle

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

What does ATHLINGTON LTD do?

toggle

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

How many employees does ATHLINGTON LTD have?

toggle

ATHLINGTON LTD had 1 employees in 2022.

What is the latest filing for ATHLINGTON LTD?

toggle

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