ATTLETON TRANSPORT LTD

Register to unlock more data on OkredoRegister

ATTLETON TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08944519

Incorporation date

18/03/2014

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 18/03/2014)
dot icon25/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon09/05/2023
First Gazette notice for voluntary strike-off
dot icon26/04/2023
Application to strike the company off the register
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon12/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon11/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-11
dot icon11/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-11
dot icon11/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-11
dot icon11/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon08/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon10/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon22/11/2021
Micro company accounts made up to 2021-03-31
dot icon29/04/2021
Registered office address changed from 20 Gadbrook Grove Manchester M46 0GZ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-04-29
dot icon29/04/2021
Notification of Mohammed Ayyaz as a person with significant control on 2021-04-27
dot icon28/04/2021
Cessation of Matthew Saville as a person with significant control on 2021-04-27
dot icon28/04/2021
Appointment of Mr Mohammed Ayyaz as a director on 2021-04-27
dot icon28/04/2021
Termination of appointment of Matthew Saville as a director on 2021-04-27
dot icon12/02/2021
Registered office address changed from 5 Syringa Court Styrrup Road Harworth Doncaster DN11 8LN United Kingdom to 20 Gadbrook Grove Manchester M46 0GZ on 2021-02-12
dot icon12/02/2021
Notification of Matthew Saville as a person with significant control on 2021-01-26
dot icon12/02/2021
Cessation of Robin Lee as a person with significant control on 2021-01-26
dot icon12/02/2021
Appointment of Mr Matthew Saville as a director on 2021-01-26
dot icon12/02/2021
Termination of appointment of Robin Lee as a director on 2021-01-26
dot icon05/01/2021
Confirmation statement made on 2020-12-03 with updates
dot icon25/11/2020
Micro company accounts made up to 2020-03-31
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon02/09/2019
Registered office address changed from 68 Cartmel Priory Bedford MK41 0WD United Kingdom to 5 Syringa Court Styrrup Road Harworth Doncaster DN11 8LN on 2019-09-02
dot icon02/09/2019
Cessation of Kristian James Mortimer as a person with significant control on 2019-08-02
dot icon02/09/2019
Notification of Robin Lee as a person with significant control on 2019-08-02
dot icon02/09/2019
Termination of appointment of Kristian James Mortimer as a director on 2019-08-02
dot icon02/09/2019
Appointment of Mr Robin Lee as a director on 2019-08-02
dot icon06/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon03/12/2018
Notification of Kristian James Mortimer as a person with significant control on 2018-11-20
dot icon03/12/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 68 Cartmel Priory Bedford MK41 0WD on 2018-12-03
dot icon03/12/2018
Cessation of Terry Dunne as a person with significant control on 2018-11-20
dot icon03/12/2018
Termination of appointment of Terry Dunne as a director on 2018-11-20
dot icon03/12/2018
Appointment of Mr Kristian James Mortimer as a director on 2018-11-20
dot icon31/08/2018
Micro company accounts made up to 2018-03-31
dot icon02/07/2018
Termination of appointment of Delroy Burton as a director on 2018-04-05
dot icon02/07/2018
Registered office address changed from 25 Franciscan Road London SW17 8EA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-02
dot icon02/07/2018
Cessation of Delroy Burton as a person with significant control on 2018-04-05
dot icon02/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon02/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon01/02/2018
Notification of Delroy Burton as a person with significant control on 2017-11-22
dot icon01/02/2018
Appointment of Mr Delroy Burton as a director on 2017-11-22
dot icon01/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 25 Franciscan Road London SW17 8EA on 2018-02-01
dot icon01/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-22
dot icon01/02/2018
Cessation of David Bell as a person with significant control on 2017-03-15
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon04/04/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon04/04/2017
Termination of appointment of David Bell as a director on 2017-03-15
dot icon04/04/2017
Registered office address changed from 43 Carterhatch Lane Enfield EN1 4LA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-04
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon13/09/2016
Registered office address changed from 20 Nightingale Court Waldeck Road Luton LU3 1AB United Kingdom to 43 Carterhatch Lane Enfield EN1 4LA on 2016-09-13
dot icon13/09/2016
Termination of appointment of Andreea Muntean as a director on 2016-08-31
dot icon13/09/2016
Appointment of David Bell as a director on 2016-08-31
dot icon23/08/2016
Micro company accounts made up to 2016-03-31
dot icon17/05/2016
Termination of appointment of Dan Alexandru Sandu as a director on 2016-05-10
dot icon17/05/2016
Appointment of Andreea Muntean as a director on 2016-05-10
dot icon17/05/2016
Registered office address changed from Flat 3 Scholes Precinct Wigan WN1 3SD United Kingdom to 20 Nightingale Court Waldeck Road Luton LU3 1AB on 2016-05-17
dot icon21/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon25/02/2016
Appointment of Dan Sandu as a director on 2016-02-17
dot icon25/02/2016
Termination of appointment of Mohamad Rahman as a director on 2016-02-17
dot icon25/02/2016
Registered office address changed from 34 Hayward Avenue Loughborough LE11 2PR United Kingdom to Flat 3 Scholes Precinct Wigan WN1 3SD on 2016-02-25
dot icon18/12/2015
Termination of appointment of William Speirs as a director on 2015-12-10
dot icon18/12/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 34 Hayward Avenue Loughborough LE11 2PR on 2015-12-18
dot icon18/12/2015
Appointment of Mohamad Rahman as a director on 2015-12-10
dot icon26/11/2015
Micro company accounts made up to 2015-03-31
dot icon17/09/2015
Termination of appointment of Gerald Lafferty as a director on 2015-09-09
dot icon17/09/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-09-17
dot icon17/09/2015
Appointment of William Speirs as a director on 2015-09-09
dot icon23/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon17/04/2014
Director's details changed for Gerald Lafferty on 2014-04-02
dot icon15/04/2014
Appointment of Gerald Lafferty as a director
dot icon15/04/2014
Termination of appointment of Terence Dunne as a director
dot icon15/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-15
dot icon18/03/2014
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
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 20/11/2018
3650
David Bell
Director
31/08/2016 - 15/03/2017
-
Mr Delroy Burton
Director
22/11/2017 - 05/04/2018
2
Mr Robin Lee
Director
02/08/2019 - 26/01/2021
-
Mr Matthew Saville
Director
26/01/2021 - 27/04/2021
2

Persons with Significant Control

7
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 ATTLETON TRANSPORT LTD

ATTLETON TRANSPORT LTD is an(a) Dissolved company incorporated on 18/03/2014 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 ATTLETON TRANSPORT LTD?

toggle

ATTLETON TRANSPORT LTD is currently Dissolved. It was registered on 18/03/2014 and dissolved on 25/07/2023.

Where is ATTLETON TRANSPORT LTD located?

toggle

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

What does ATTLETON TRANSPORT LTD do?

toggle

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

How many employees does ATTLETON TRANSPORT LTD have?

toggle

ATTLETON TRANSPORT LTD had 1 employees in 2021.

What is the latest filing for ATTLETON TRANSPORT LTD?

toggle

The latest filing was on 25/07/2023: Final Gazette dissolved via voluntary strike-off.