CALVERTON TRANSPORT LTD

Register to unlock more data on OkredoRegister

CALVERTON TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09134554

Incorporation date

17/07/2014

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 17/07/2014)
dot icon27/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2023
First Gazette notice for voluntary strike-off
dot icon29/03/2023
Application to strike the company off the register
dot icon12/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-12
dot icon12/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-12
dot icon12/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-12
dot icon12/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon12/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon07/10/2022
Micro company accounts made up to 2022-07-31
dot icon28/09/2022
Registered office address changed from 11 Bycroft Road Southall UB1 2XG United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-28
dot icon28/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon28/09/2022
Cessation of Kenneth Wickham as a person with significant control on 2022-08-26
dot icon28/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon28/09/2022
Termination of appointment of Kenneth Wickham as a director on 2022-08-26
dot icon01/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon17/02/2022
Micro company accounts made up to 2021-07-31
dot icon08/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon12/03/2021
Registered office address changed from 219 Demesne Drive Stalybridge SK15 2QG United Kingdom to 11 Bycroft Road Southall UB1 2XG on 2021-03-12
dot icon12/03/2021
Notification of Kenneth Wickham as a person with significant control on 2021-02-11
dot icon12/03/2021
Cessation of Gregory Walter Fletcher as a person with significant control on 2021-02-11
dot icon12/03/2021
Appointment of Mr Kenneth Wickham as a director on 2021-02-11
dot icon12/03/2021
Termination of appointment of Gregory Walter Fletcher as a director on 2021-02-11
dot icon03/03/2021
Micro company accounts made up to 2020-07-31
dot icon27/11/2020
Registered office address changed from 9 Benjamin Fold Ashton-in-Makerfield Wigan WN4 8DN United Kingdom to 219 Demesne Drive Stalybridge SK15 2QG on 2020-11-27
dot icon27/11/2020
Notification of Gregory Fletcher as a person with significant control on 2020-11-09
dot icon27/11/2020
Cessation of David Baxter as a person with significant control on 2020-11-09
dot icon27/11/2020
Appointment of Mr Gregory Walter Fletcher as a director on 2020-11-09
dot icon27/11/2020
Termination of appointment of David Baxter as a director on 2020-11-09
dot icon23/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon26/02/2020
Micro company accounts made up to 2019-07-31
dot icon17/02/2020
Registered office address changed from 31 Milton Road Broughton Milton Keynes MK10 9RA United Kingdom to 9 Benjamin Fold Ashton-in-Makerfield Wigan WN4 8DN on 2020-02-17
dot icon17/02/2020
Notification of David Baxter as a person with significant control on 2020-02-05
dot icon17/02/2020
Termination of appointment of Jude Solomon as a director on 2020-02-05
dot icon17/02/2020
Appointment of Mr David Baxter as a director on 2020-02-05
dot icon17/02/2020
Cessation of Jude Solomon as a person with significant control on 2020-02-05
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon09/05/2019
Appointment of Mr Jude Solomon as a director on 2019-04-23
dot icon09/05/2019
Notification of Jude Solomon as a person with significant control on 2019-04-23
dot icon09/05/2019
Cessation of Ian David Arnold as a person with significant control on 2019-04-23
dot icon09/05/2019
Termination of appointment of Ian David Arnold as a director on 2019-04-23
dot icon09/05/2019
Registered office address changed from 17 Moorland Road Liverpool L31 5JG England to 31 Milton Road Broughton Milton Keynes MK10 9RA on 2019-05-09
dot icon18/02/2019
Micro company accounts made up to 2018-07-31
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon23/04/2018
Micro company accounts made up to 2017-07-31
dot icon19/04/2018
Registered office address changed from 64 Tyrrell Way Towcester NN12 7AR England to 17 Moorland Road Liverpool L31 5JG on 2018-04-19
dot icon19/04/2018
Notification of Ian David Arnold as a person with significant control on 2018-04-11
dot icon19/04/2018
Cessation of Christopher Alan Long as a person with significant control on 2018-04-11
dot icon19/04/2018
Appointment of Mr Ian David Arnold as a director on 2018-04-11
dot icon19/04/2018
Termination of appointment of Christopher Alan Long as a director on 2018-04-11
dot icon12/10/2017
Termination of appointment of Terence Dunne as a director on 2017-08-04
dot icon11/10/2017
Appointment of Mr Christopher Alan Long as a director on 2017-08-04
dot icon11/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 64 Tyrrell Way Towcester NN12 7AR on 2017-10-11
dot icon11/10/2017
Notification of Christopher Long as a person with significant control on 2017-08-04
dot icon11/10/2017
Cessation of Terence Dunne as a person with significant control on 2017-08-04
dot icon27/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon27/07/2017
Notification of Terence Dunne as a person with significant control on 2017-04-05
dot icon27/07/2017
Cessation of Najeeb Malik as a person with significant control on 2017-04-05
dot icon27/04/2017
Termination of appointment of Najeeb Malik as a director on 2017-04-05
dot icon27/04/2017
Registered office address changed from 7a Heron Mews Ilford IG1 4NW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-27
dot icon27/04/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon07/04/2017
Micro company accounts made up to 2016-07-31
dot icon09/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon23/05/2016
Appointment of Najeeb Malik as a director on 2016-05-16
dot icon23/05/2016
Registered office address changed from 136 Queen Elizabeth Drive Swindon SN25 1XA to 7a Heron Mews Ilford IG1 4NW on 2016-05-23
dot icon23/05/2016
Termination of appointment of George Appiah as a director on 2016-05-16
dot icon22/02/2016
Micro company accounts made up to 2015-07-31
dot icon24/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon26/03/2015
Termination of appointment of Selwyn Rees as a director on 2015-03-23
dot icon26/03/2015
Appointment of Mr George Appiah as a director on 2015-03-23
dot icon26/03/2015
Registered office address changed from 12 Singleton Road Upper Tumble Llanelli SA14 6DS United Kingdom to 136 Queen Elizabeth Drive Swindon SN25 1XA on 2015-03-26
dot icon27/11/2014
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 12 Singleton Road Upper Tumble Llanelli SA14 6DS on 2014-11-27
dot icon27/11/2014
Termination of appointment of Christopher Coleman as a director on 2014-11-18
dot icon27/11/2014
Appointment of Selwyn Rees as a director on 2014-11-18
dot icon07/08/2014
Termination of appointment of Terence Dunne as a director on 2014-07-30
dot icon07/08/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2014-08-07
dot icon07/08/2014
Appointment of Christopher Coleman as a director on 2014-07-30
dot icon17/07/2014
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
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
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

0

No officers data available.

Persons with Significant Control

10
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 CALVERTON TRANSPORT LTD

CALVERTON TRANSPORT LTD is an(a) Dissolved company incorporated on 17/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CALVERTON TRANSPORT LTD?

toggle

CALVERTON TRANSPORT LTD is currently Dissolved. It was registered on 17/07/2014 and dissolved on 27/06/2023.

Where is CALVERTON TRANSPORT LTD located?

toggle

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

What does CALVERTON TRANSPORT LTD do?

toggle

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

How many employees does CALVERTON TRANSPORT LTD have?

toggle

CALVERTON TRANSPORT LTD had 1 employees in 2022.

What is the latest filing for CALVERTON TRANSPORT LTD?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via voluntary strike-off.