AUSTERFIELD LOGISTICS LTD

Register to unlock more data on OkredoRegister

AUSTERFIELD LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08953858

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 icon25/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2024
First Gazette notice for voluntary strike-off
dot icon27/03/2024
Application to strike the company off the register
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon04/09/2023
Micro company accounts made up to 2023-01-31
dot icon29/03/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-03-11
dot icon29/03/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-03-11
dot icon27/03/2023
Registered office address changed from 8 Poplar Walk Eastbourne BN22 0SL United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-03-27
dot icon27/03/2023
Termination of appointment of Christopher Crouch as a director on 2023-03-11
dot icon27/03/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-03-11
dot icon27/03/2023
Cessation of Christopher Crouch as a person with significant control on 2023-03-11
dot icon27/03/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-03-11
dot icon15/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon18/07/2022
Micro company accounts made up to 2022-01-31
dot icon18/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon23/09/2021
Micro company accounts made up to 2021-01-31
dot icon08/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon21/01/2021
Registered office address changed from Hawthorne Farm Quickredge Road Mossley Ashton-Under-Lyne OL5 0PT United Kingdom to 8 Poplar Walk Eastbourne BN22 0SL on 2021-01-21
dot icon21/01/2021
Notification of Christopher Crouch as a person with significant control on 2020-12-29
dot icon21/01/2021
Cessation of Novaeed Razak as a person with significant control on 2020-12-29
dot icon21/01/2021
Appointment of Mr Christopher Crouch as a director on 2020-12-29
dot icon21/01/2021
Termination of appointment of Novaeed Razak as a director on 2020-12-29
dot icon22/07/2020
Cessation of Wayne Manning as a person with significant control on 2020-07-13
dot icon22/07/2020
Appointment of Mr Novaeed Razak as a director on 2020-07-13
dot icon22/07/2020
Termination of appointment of Wayne Manning as a director on 2020-07-13
dot icon22/07/2020
Notification of Novaeed Razak as a person with significant control on 2020-06-13
dot icon22/07/2020
Micro company accounts made up to 2020-01-31
dot icon21/02/2020
Registered office address changed from 10, Jubilee Road Darnall Sheffield S9 5EH United Kingdom to Hawthorne Farm Quickredge Road Mossley Ashton-Under-Lyne OL5 0PT on 2020-02-21
dot icon20/02/2020
Notification of Wayne Manning as a person with significant control on 2020-02-07
dot icon20/02/2020
Cessation of Novaeed Razak as a person with significant control on 2020-02-07
dot icon20/02/2020
Appointment of Mr Wayne Manning as a director on 2020-02-07
dot icon20/02/2020
Termination of appointment of Novaeed Razak as a director on 2020-02-07
dot icon15/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon04/11/2019
Registered office address changed from 34 Sumner Street Shaw Oldham OL2 8RY United Kingdom to 10, Jubilee Road Darnall Sheffield S9 5EH on 2019-11-04
dot icon04/11/2019
Notification of Novaeed Razak as a person with significant control on 2019-10-11
dot icon04/11/2019
Appointment of Mr Novaeed Razak as a director on 2019-10-11
dot icon04/11/2019
Termination of appointment of Matthew Woods as a director on 2019-10-11
dot icon04/11/2019
Cessation of Matthew Woods as a person with significant control on 2019-10-11
dot icon10/09/2019
Micro company accounts made up to 2019-01-31
dot icon07/08/2019
Termination of appointment of Samuel William Pewton as a director on 2019-07-11
dot icon07/08/2019
Registered office address changed from 32 Bow Lane Bowdon Altrincham WA14 3DB United Kingdom to 34 Sumner Street Shaw Oldham OL2 8RY on 2019-08-07
dot icon07/08/2019
Cessation of Samuel William Pewton as a person with significant control on 2019-07-11
dot icon07/08/2019
Notification of Matthew Woods as a person with significant control on 2019-07-11
dot icon07/08/2019
Appointment of Mr Matthew Woods as a director on 2019-07-11
dot icon14/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon11/01/2019
Notification of Samuel William Pewton as a person with significant control on 2018-08-17
dot icon29/08/2018
Registered office address changed from 18 Essex Drive Hednesford Cannock WS12 1LG England to 32 Bow Lane Bowdon Altrincham WA14 3DB on 2018-08-29
dot icon29/08/2018
Appointment of Mr Samuel William Pewton as a director on 2018-08-17
dot icon29/08/2018
Cessation of Eric Cox as a person with significant control on 2018-08-17
dot icon29/08/2018
Termination of appointment of Eric Cox as a director on 2018-08-17
dot icon15/08/2018
Micro company accounts made up to 2018-01-31
dot icon04/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-04-24
dot icon04/05/2018
Termination of appointment of Terry Dunne as a director on 2018-04-24
dot icon04/05/2018
Notification of Eric Cox as a person with significant control on 2018-04-24
dot icon04/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon04/05/2018
Registered office address changed from 46 Long Meadows Chorley PR7 2YA United Kingdom to 18 Essex Drive Hednesford Cannock WS12 1LG on 2018-05-04
dot icon04/05/2018
Appointment of Mr Eric Cox as a director on 2018-04-24
dot icon04/05/2018
Cessation of Michael Rainer Reynolds as a person with significant control on 2018-04-05
dot icon04/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon04/05/2018
Termination of appointment of Michael Rainer Reynolds as a director on 2018-04-05
dot icon22/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon18/10/2017
Micro company accounts made up to 2017-01-31
dot icon02/10/2017
Previous accounting period shortened from 2017-03-31 to 2017-01-31
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 icon23/06/2016
Termination of appointment of Paul Wells as a director on 2016-06-16
dot icon23/06/2016
Registered office address changed from 2 Heather Close Tutbury Burton-on-Trent DE13 9PP United Kingdom to 46 Long Meadows Chorley PR7 2YA on 2016-06-23
dot icon23/06/2016
Appointment of Mr Michael Rainer Reynolds as a director on 2016-06-16
dot icon03/06/2016
Registered office address changed from 136 Henhurst Hill Burton-on-Trent DE13 9SY United Kingdom to 2 Heather Close Tutbury Burton-on-Trent DE13 9PP on 2016-06-03
dot icon03/06/2016
Director's details changed for Paul Wells on 2016-05-27
dot icon29/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon09/03/2016
Termination of appointment of Ian Rolf as a director on 2016-03-01
dot icon09/03/2016
Appointment of Paul Wells as a director on 2016-03-01
dot icon09/03/2016
Registered office address changed from 57 West End Drive Horsforth Leeds LS18 5JR United Kingdom to 136 Henhurst Hill Burton-on-Trent DE13 9SY on 2016-03-09
dot icon15/12/2015
Appointment of Ian Rolf as a director on 2015-12-07
dot icon15/12/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 57 West End Drive Horsforth Leeds LS18 5JR on 2015-12-15
dot icon15/12/2015
Termination of appointment of Darren Butterworth as a director on 2015-12-07
dot icon14/12/2015
Micro company accounts made up to 2015-03-31
dot icon28/10/2015
Director's details changed for Darren Butterworth on 2015-10-15
dot icon27/10/2015
Registered office address changed from 6 East Acre Somerby Melton Mowbray LE14 2QL United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-10-27
dot icon27/10/2015
Termination of appointment of Andrew Barker as a director on 2015-10-15
dot icon27/10/2015
Appointment of Darren Butterworth as a director on 2015-10-15
dot icon21/08/2015
Registered office address changed from 10 Ely Court Anson Close Gosport PO13 8DA United Kingdom to 6 East Acre Somerby Melton Mowbray LE14 2QL on 2015-08-21
dot icon21/08/2015
Appointment of Andrew Barker as a director on 2015-08-14
dot icon21/08/2015
Termination of appointment of Jason Paul Street as a director on 2015-08-14
dot icon20/05/2015
Appointment of Mr Jason Paul Street as a director on 2015-05-15
dot icon20/05/2015
Termination of appointment of Anthony Christopher as a director on 2015-05-15
dot icon20/05/2015
Registered office address changed from 163 Warwick Road Basingstoke RG23 8EB to 10 Ely Court Anson Close Gosport PO13 8DA on 2015-05-20
dot icon09/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon02/03/2015
Termination of appointment of Kevin Phillips as a director on 2015-02-23
dot icon02/03/2015
Appointment of Anthony Christopher as a director on 2015-02-23
dot icon02/03/2015
Registered office address changed from 131 Kingston Road Gateshead NE8 3UL United Kingdom to 163 Warwick Road Basingstoke RG23 8EB on 2015-03-02
dot icon14/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-14
dot icon14/04/2014
Termination of appointment of Terence Dunne as a director
dot icon14/04/2014
Appointment of Kevin Phillips as a director
dot icon24/03/2014
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
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Crouch
Director
29/12/2020 - 11/03/2023
-
Ayyaz, Mohammed
Director
11/03/2023 - Present
5441

Persons with Significant Control

11
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 AUSTERFIELD LOGISTICS LTD

AUSTERFIELD LOGISTICS 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 AUSTERFIELD LOGISTICS LTD?

toggle

AUSTERFIELD LOGISTICS LTD is currently Dissolved. It was registered on 24/03/2014 and dissolved on 25/06/2024.

Where is AUSTERFIELD LOGISTICS LTD located?

toggle

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

What does AUSTERFIELD LOGISTICS LTD do?

toggle

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

How many employees does AUSTERFIELD LOGISTICS LTD have?

toggle

AUSTERFIELD LOGISTICS LTD had 1 employees in 2023.

What is the latest filing for AUSTERFIELD LOGISTICS LTD?

toggle

The latest filing was on 25/06/2024: Final Gazette dissolved via voluntary strike-off.