CARBURTON LOGISTICS LTD

Register to unlock more data on OkredoRegister

CARBURTON LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09056765

Incorporation date

27/05/2014

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 27/05/2014)
dot icon28/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2022
First Gazette notice for voluntary strike-off
dot icon30/11/2022
Application to strike the company off the register
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
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-26
dot icon26/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon23/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-23
dot icon01/06/2022
Confirmation statement made on 2022-05-27 with updates
dot icon14/03/2022
Registered office address changed from 37a Victoria Avenue Whitley Bay NE26 2AZ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-03-14
dot icon14/03/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-03-10
dot icon14/03/2022
Cessation of Laura Pygall as a person with significant control on 2022-03-10
dot icon14/03/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-03-10
dot icon14/03/2022
Termination of appointment of Laura Pygall as a director on 2022-03-10
dot icon27/01/2022
Micro company accounts made up to 2021-05-31
dot icon01/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon20/04/2021
Micro company accounts made up to 2020-05-31
dot icon29/05/2020
Confirmation statement made on 2020-05-27 with updates
dot icon22/01/2020
Micro company accounts made up to 2019-05-31
dot icon25/11/2019
Registered office address changed from 40 Black Rod Close Hayes UB3 4QL United Kingdom to 37a Victoria Avenue Whitley Bay NE26 2AZ on 2019-11-25
dot icon22/11/2019
Cessation of Albert Ward as a person with significant control on 2019-11-05
dot icon22/11/2019
Notification of Laura Pygall as a person with significant control on 2019-11-05
dot icon22/11/2019
Appointment of Miss Laura Pygall as a director on 2019-11-05
dot icon22/11/2019
Termination of appointment of Albert Ward as a director on 2019-11-05
dot icon20/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon16/05/2019
Appointment of Mr Albert Ward as a director on 2019-05-01
dot icon16/05/2019
Notification of Albert Ward as a person with significant control on 2019-05-01
dot icon16/05/2019
Registered office address changed from 21 Mount Road Wallasey CH45 5JB United Kingdom to 40 Black Rod Close Hayes UB3 4QL on 2019-05-16
dot icon16/05/2019
Termination of appointment of Neall Philip Macleod as a director on 2019-05-01
dot icon16/05/2019
Cessation of Neall Philip Macleod as a person with significant control on 2019-05-01
dot icon05/02/2019
Micro company accounts made up to 2018-05-31
dot icon07/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon07/06/2018
Notification of Neall Philip Macleod as a person with significant control on 2017-05-26
dot icon07/06/2018
Cessation of Terence Dunne as a person with significant control on 2017-05-26
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon09/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon02/06/2017
Termination of appointment of William John Hawkins as a director on 2017-04-05
dot icon02/06/2017
Registered office address changed from 26 Valleyside Swindon SN1 4NB United Kingdom to 21 Mount Road Wallasey CH45 5JB on 2017-06-02
dot icon02/06/2017
Appointment of Neall Macleod as a director on 2017-05-26
dot icon09/02/2017
Micro company accounts made up to 2016-05-31
dot icon07/11/2016
Appointment of William John Hawkins as a director on 2016-10-31
dot icon07/11/2016
Registered office address changed from 128 Northumberland Avenue Stamford PE9 1EA United Kingdom to 26 Valleyside Swindon SN1 4NB on 2016-11-07
dot icon07/11/2016
Termination of appointment of Keith Collier as a director on 2016-10-31
dot icon10/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon26/01/2016
Micro company accounts made up to 2015-05-31
dot icon18/08/2015
Termination of appointment of Richard Campbell as a director on 2015-08-11
dot icon18/08/2015
Registered office address changed from 25 Potterton Road Leicester LE4 2EU to 128 Northumberland Avenue Stamford PE9 1EA on 2015-08-18
dot icon18/08/2015
Appointment of Keith Collier as a director on 2015-08-11
dot icon03/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon06/05/2015
Termination of appointment of Ray Mcwilliams as a director on 2015-04-27
dot icon06/05/2015
Registered office address changed from 10 Victoria Gardens Threemilestone Truro TR3 6DA United Kingdom to 25 Potterton Road Leicester LE4 2EU on 2015-05-06
dot icon06/05/2015
Appointment of Richard Campbell as a director on 2015-04-27
dot icon03/02/2015
Registered office address changed from 23 Spinney Lane Nuneaton CV10 9JA United Kingdom to 10 Victoria Gardens Threemilestone Truro TR3 6DA on 2015-02-03
dot icon03/02/2015
Appointment of Ray Mcwilliams as a director on 2015-01-30
dot icon03/02/2015
Termination of appointment of David Mcdowall as a director on 2015-01-30
dot icon21/11/2014
Director's details changed for David Mcdowall on 2014-11-20
dot icon21/11/2014
Registered office address changed from 42 Pullman Drive Salisbury SP2 9DN United Kingdom to 23 Spinney Lane Nuneaton CV10 9JA on 2014-11-21
dot icon29/10/2014
Termination of appointment of Terence Hamesbrook as a director on 2014-10-16
dot icon29/10/2014
Registered office address changed from 1 Hollie Point High Street Honiton EX14 1RS United Kingdom to 42 Pullman Drive Salisbury SP2 9DN on 2014-10-29
dot icon29/10/2014
Appointment of David Mcdowall as a director on 2014-10-16
dot icon22/07/2014
Appointment of Terence Hamesbrook as a director on 2014-07-17
dot icon22/07/2014
Termination of appointment of Terence Dunne as a director on 2014-07-17
dot icon22/07/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 1 Hollie Point High Street Honiton EX14 1RS on 2014-07-22
dot icon27/05/2014
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
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
10/03/2022 - Present
5440

Persons with Significant Control

5
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 CARBURTON LOGISTICS LTD

CARBURTON LOGISTICS LTD is an(a) Dissolved company incorporated on 27/05/2014 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 CARBURTON LOGISTICS LTD?

toggle

CARBURTON LOGISTICS LTD is currently Dissolved. It was registered on 27/05/2014 and dissolved on 28/02/2023.

Where is CARBURTON LOGISTICS LTD located?

toggle

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

What does CARBURTON LOGISTICS LTD do?

toggle

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

How many employees does CARBURTON LOGISTICS LTD have?

toggle

CARBURTON LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for CARBURTON LOGISTICS LTD?

toggle

The latest filing was on 28/02/2023: Final Gazette dissolved via voluntary strike-off.