CARSDEN UK TRUCKS LIMITED

Register to unlock more data on OkredoRegister

CARSDEN UK TRUCKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10999757

Incorporation date

06/10/2017

Size

Dormant

Contacts

Registered address

Registered address

24 Winston Gardens, Leeds LS6 3LACopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2017)
dot icon07/02/2026
Confirmation statement made on 2025-10-05 with updates
dot icon19/01/2026
Registered office address changed from 71 Brooklyn Road Cleckheaton West Yorkshire BD19 4TN United Kingdom to 24 Winston Gardens Leeds LS6 3LA on 2026-01-19
dot icon19/01/2026
Cessation of Lutel Malik James as a person with significant control on 2025-01-18
dot icon17/01/2026
Compulsory strike-off action has been discontinued
dot icon14/01/2026
Accounts for a dormant company made up to 2024-10-31
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon30/10/2024
Compulsory strike-off action has been discontinued
dot icon30/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon30/10/2024
Micro company accounts made up to 2023-10-31
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon29/04/2024
Micro company accounts made up to 2022-10-31
dot icon25/04/2024
Micro company accounts made up to 2021-10-31
dot icon23/04/2024
Accounts for a dormant company made up to 2020-10-31
dot icon18/04/2024
Confirmation statement made on 2023-10-05 with no updates
dot icon17/04/2024
Confirmation statement made on 2022-10-05 with no updates
dot icon15/04/2024
Director's details changed for Mr Dyson Dzapasi on 2022-10-05
dot icon15/04/2024
Change of details for Mr Lutel Malik James as a person with significant control on 2022-10-05
dot icon15/04/2024
Change of details for Mr Dyson Dzapasi as a person with significant control on 2022-10-05
dot icon14/04/2024
Registered office address changed from 71 Brooklyn Road Street Cleckheaton West Yorkshire BD19 4TN to 71 Brooklyn Road Cleckheaton West Yorkshire BD19 4TN on 2024-04-14
dot icon22/02/2024
Registered office address changed from 49 Gibson Street Bradford BD3 9TB to 71 Brooklyn Road Street Cleckheaton West Yorkshire BD19 4TN on 2024-02-22
dot icon30/10/2023
Registered office address changed from 13 Walmer Grove Pudsey Leeds West Yorkshire LS28 9HN to 49 Gibson Street Bradford BD3 9TB on 2023-10-30
dot icon21/10/2023
Compulsory strike-off action has been discontinued
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon28/02/2023
Compulsory strike-off action has been discontinued
dot icon11/02/2023
Compulsory strike-off action has been suspended
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon10/06/2022
Compulsory strike-off action has been discontinued
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon21/12/2021
Compulsory strike-off action has been discontinued
dot icon18/12/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon01/12/2020
Accounts for a dormant company made up to 2019-10-31
dot icon01/12/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon19/11/2020
Resolutions
dot icon22/01/2020
Micro company accounts made up to 2018-10-31
dot icon21/01/2020
Confirmation statement made on 2019-10-05 with no updates
dot icon14/11/2019
Registered office address changed from The Bungalow Prince Philips Centre Scott Hall Avenue Leeds LS7 2HJ United Kingdom to 13 Walmer Grove Pudsey Leeds West Yorkshire LS28 9HN on 2019-11-14
dot icon12/10/2019
Compulsory strike-off action has been discontinued
dot icon10/09/2019
First Gazette notice for compulsory strike-off
dot icon25/04/2019
Termination of appointment of Lutel Malik James as a director on 2019-04-02
dot icon19/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon06/10/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Dyson Dzapasi
Director
06/10/2017 - Present
10
James, Lutel Malik
Director
06/10/2017 - 02/04/2019
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARSDEN UK TRUCKS LIMITED

CARSDEN UK TRUCKS LIMITED is an(a) Active company incorporated on 06/10/2017 with the registered office located at 24 Winston Gardens, Leeds LS6 3LA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARSDEN UK TRUCKS LIMITED?

toggle

CARSDEN UK TRUCKS LIMITED is currently Active. It was registered on 06/10/2017 .

Where is CARSDEN UK TRUCKS LIMITED located?

toggle

CARSDEN UK TRUCKS LIMITED is registered at 24 Winston Gardens, Leeds LS6 3LA.

What does CARSDEN UK TRUCKS LIMITED do?

toggle

CARSDEN UK TRUCKS LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CARSDEN UK TRUCKS LIMITED?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2025-10-05 with updates.