CARSWELL TRANSPORT LTD

Register to unlock more data on OkredoRegister

CARSWELL TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09279049

Incorporation date

24/10/2014

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 24/10/2014)
dot icon08/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon16/05/2023
Application to strike the company off the register
dot icon05/05/2023
Micro company accounts made up to 2022-10-31
dot icon13/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
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 icon09/11/2022
Confirmation statement made on 2022-10-23 with updates
dot icon08/06/2022
Micro company accounts made up to 2021-10-31
dot icon11/03/2022
Registered office address changed from 113 Cheapside Worksop S80 2JD United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-03-11
dot icon11/03/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-03-09
dot icon11/03/2022
Cessation of Vasile Cuciu as a person with significant control on 2022-03-09
dot icon11/03/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-03-09
dot icon11/03/2022
Termination of appointment of Vasile Cuciu as a director on 2022-03-09
dot icon04/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon15/06/2021
Micro company accounts made up to 2020-10-31
dot icon23/11/2020
Confirmation statement made on 2020-10-23 with updates
dot icon05/06/2020
Micro company accounts made up to 2019-10-31
dot icon28/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon02/09/2019
Registered office address changed from 330 Bluebell Road Sheffield S5 6BR United Kingdom to 113 Cheapside Worksop S80 2JD on 2019-09-02
dot icon02/09/2019
Cessation of Denis Dutu as a person with significant control on 2019-08-02
dot icon02/09/2019
Notification of Vasile Cuciu as a person with significant control on 2019-08-02
dot icon02/09/2019
Termination of appointment of Denis Dutu as a director on 2019-08-02
dot icon02/09/2019
Appointment of Mr Vasile Cuciu as a director on 2019-08-02
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon23/11/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 330 Bluebell Road Sheffield S5 6BR on 2018-11-23
dot icon23/11/2018
Cessation of Terry Dunne as a person with significant control on 2018-11-14
dot icon23/11/2018
Notification of Denis Dutu as a person with significant control on 2018-11-14
dot icon23/11/2018
Termination of appointment of Terry Dunne as a director on 2018-11-14
dot icon23/11/2018
Appointment of Mr Denis Dutu as a director on 2018-11-14
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon09/07/2018
Micro company accounts made up to 2017-10-31
dot icon29/06/2018
Registered office address changed from 75 Wallows Road Brierley Hill DY5 1PH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-29
dot icon29/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon29/06/2018
Termination of appointment of Steven Vaissiere as a director on 2018-04-05
dot icon29/06/2018
Cessation of Steven Vaissiere as a person with significant control on 2018-04-05
dot icon29/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon28/11/2017
Appointment of Mr Steven Vaissiere as a director on 2017-09-28
dot icon28/11/2017
Cessation of James Jennings as a person with significant control on 2017-04-05
dot icon28/11/2017
Termination of appointment of Szymon Lisiak as a director on 2017-09-28
dot icon28/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon28/11/2017
Notification of Steven Vaissiere as a person with significant control on 2017-09-28
dot icon28/11/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 75 Wallows Road Brierley Hill DY5 1PH on 2017-11-28
dot icon27/07/2017
Micro company accounts made up to 2016-10-31
dot icon18/05/2017
Registered office address changed from 75 Appley Lane South Appley Bridge Wigan WN6 9AR United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-05-18
dot icon18/05/2017
Termination of appointment of James Jennings as a director on 2017-04-05
dot icon18/05/2017
Appointment of Szymon Lisiak as a director on 2017-05-11
dot icon01/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon20/09/2016
Termination of appointment of Neculai Ticanet as a director on 2016-09-13
dot icon20/09/2016
Registered office address changed from 3 Ford Road Old Woking Woking GU22 9HJ to 75 Appley Lane South Appley Bridge Wigan WN6 9AR on 2016-09-20
dot icon20/09/2016
Appointment of James Jennings as a director on 2016-09-13
dot icon03/05/2016
Micro company accounts made up to 2015-10-31
dot icon17/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon26/11/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 3 Ford Road Old Woking Woking GU22 9HJ on 2014-11-26
dot icon26/11/2014
Termination of appointment of Terence Dunne as a director on 2014-11-12
dot icon26/11/2014
Appointment of Neculai Ticanet as a director on 2014-11-12
dot icon24/10/2014
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
31/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
09/03/2022 - Present
5440
Dunne, Terence
Director
24/10/2014 - 12/11/2014
9216
Mr Steven Vaissiere
Director
28/09/2017 - 05/04/2018
-
Dunne, Terry
Director
05/04/2018 - 14/11/2018
3651
Mr Vasile Cuciu
Director
02/08/2019 - 09/03/2022
-

Persons with Significant Control

6
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 CARSWELL TRANSPORT LTD

CARSWELL TRANSPORT LTD is an(a) Dissolved company incorporated on 24/10/2014 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 CARSWELL TRANSPORT LTD?

toggle

CARSWELL TRANSPORT LTD is currently Dissolved. It was registered on 24/10/2014 and dissolved on 08/08/2023.

Where is CARSWELL TRANSPORT LTD located?

toggle

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

What does CARSWELL TRANSPORT LTD do?

toggle

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

How many employees does CARSWELL TRANSPORT LTD have?

toggle

CARSWELL TRANSPORT LTD had 1 employees in 2022.

What is the latest filing for CARSWELL TRANSPORT LTD?

toggle

The latest filing was on 08/08/2023: Final Gazette dissolved via voluntary strike-off.