CARTMEL LOGISTICS LTD

Register to unlock more data on OkredoRegister

CARTMEL LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09068140

Incorporation date

03/06/2014

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 03/06/2014)
dot icon16/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2023
First Gazette notice for voluntary strike-off
dot icon16/02/2023
Application to strike the company off the register
dot icon03/01/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon30/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-30
dot icon30/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-30
dot icon30/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-30
dot icon30/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon08/07/2022
Registered office address changed from 19 Sharon Way Cannock WS12 2NF United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-08
dot icon08/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-28
dot icon08/07/2022
Cessation of David Holmes as a person with significant control on 2022-06-28
dot icon08/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-28
dot icon08/07/2022
Termination of appointment of David Holmes as a director on 2022-06-28
dot icon08/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon09/02/2022
Micro company accounts made up to 2021-06-30
dot icon10/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon13/05/2021
Micro company accounts made up to 2020-06-30
dot icon22/01/2021
Registered office address changed from 12 Watermead Way Leicester LE4 3BX United Kingdom to 19 Sharon Way Cannock WS12 2NF on 2021-01-22
dot icon21/01/2021
Notification of David Holmes as a person with significant control on 2021-01-05
dot icon21/01/2021
Cessation of Kapildev Sondagar as a person with significant control on 2021-01-05
dot icon21/01/2021
Appointment of Mr David Holmes as a director on 2021-01-05
dot icon21/01/2021
Termination of appointment of Kapildev Sondagar as a director on 2021-01-05
dot icon02/09/2020
Registered office address changed from 22 Briddsland Road Birmingham B33 0BG United Kingdom to 12 Watermead Way Leicester LE4 3BX on 2020-09-02
dot icon02/09/2020
Notification of Kapildev Sondagar as a person with significant control on 2020-08-11
dot icon02/09/2020
Cessation of Michael Nolan as a person with significant control on 2020-08-11
dot icon02/09/2020
Appointment of Mr Kapildev Sondagar as a director on 2020-08-11
dot icon02/09/2020
Termination of appointment of Michael Nolan as a director on 2020-08-11
dot icon05/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon25/03/2020
Registered office address changed from Flat 20 Cox House London W6 8HN United Kingdom to 22 Briddsland Road Birmingham B33 0BG on 2020-03-25
dot icon25/03/2020
Notification of Michael Nolan as a person with significant control on 2020-03-10
dot icon25/03/2020
Cessation of Ashley Lowe as a person with significant control on 2020-03-10
dot icon25/03/2020
Appointment of Mr Michael Nolan as a director on 2020-03-10
dot icon25/03/2020
Termination of appointment of Ashley Lowe as a director on 2020-03-10
dot icon05/02/2020
Micro company accounts made up to 2019-06-30
dot icon01/11/2019
Registered office address changed from 45 Mexborough Road Bolton-upon-Dearne Rotherham S63 8LY United Kingdom to Flat 20 Cox House London W6 8HN on 2019-11-01
dot icon01/11/2019
Notification of Ashley Lowe as a person with significant control on 2019-10-14
dot icon01/11/2019
Cessation of Kieran Frost as a person with significant control on 2019-10-14
dot icon01/11/2019
Appointment of Mr Ashley Lowe as a director on 2019-10-14
dot icon01/11/2019
Termination of appointment of Kieran Frost as a director on 2019-10-14
dot icon12/08/2019
Registered office address changed from 76 Lichford Road Sheffield S2 3LD United Kingdom to 45 Mexborough Road Bolton-upon-Dearne Rotherham S63 8LY on 2019-08-12
dot icon12/08/2019
Notification of Kieran Frost as a person with significant control on 2019-07-11
dot icon12/08/2019
Cessation of Marc Rebouillon as a person with significant control on 2019-07-11
dot icon12/08/2019
Appointment of Mr Kieran Frost as a director on 2019-07-11
dot icon12/08/2019
Termination of appointment of Marc Rebouillon as a director on 2019-07-11
dot icon21/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon01/05/2019
Registered office address changed from 24 Brackenfield Telford TF3 1SL United Kingdom to 76 Lichford Road Sheffield S2 3LD on 2019-05-01
dot icon01/05/2019
Notification of Marc Rebouillon as a person with significant control on 2019-04-15
dot icon01/05/2019
Appointment of Mr Marc Rebouillon as a director on 2019-04-15
dot icon01/05/2019
Cessation of Andrew Graham Seymour as a person with significant control on 2019-04-15
dot icon01/05/2019
Termination of appointment of Andrew Graham Seymour as a director on 2019-04-15
dot icon11/02/2019
Micro company accounts made up to 2018-06-30
dot icon08/09/2018
Termination of appointment of Michael Frederick Steele as a director on 2018-08-30
dot icon08/09/2018
Cessation of Michael Frederick Steele as a person with significant control on 2018-08-30
dot icon08/09/2018
Appointment of Mr Andrew Graham Seymour as a director on 2018-08-30
dot icon08/09/2018
Registered office address changed from 45 Frankland Road Durham DH1 5JA England to 24 Brackenfield Telford TF3 1SL on 2018-09-08
dot icon08/09/2018
Notification of Andrew Graham Seymour as a person with significant control on 2018-08-30
dot icon25/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-06-14
dot icon25/06/2018
Registered office address changed from 88 Ninian Road Hemel Hempstead HP2 6NB England to 45 Frankland Road Durham DH1 5JA on 2018-06-25
dot icon25/06/2018
Termination of appointment of Jacek Kozinski as a director on 2018-04-05
dot icon25/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon25/06/2018
Notification of Michael Frederick Steele as a person with significant control on 2018-06-14
dot icon25/06/2018
Cessation of Jacek Kozinski as a person with significant control on 2018-04-05
dot icon25/06/2018
Appointment of Mr Michael Frederick Steele as a director on 2018-06-14
dot icon25/06/2018
Termination of appointment of Terry Dunne as a director on 2018-06-14
dot icon25/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon15/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon14/02/2018
Registered office address changed from 18 Devonshire Square Loughborough LE11 3DT United Kingdom to 88 Ninian Road Hemel Hempstead HP2 6NB on 2018-02-14
dot icon14/02/2018
Termination of appointment of Ionut Berbecanu as a director on 2018-01-26
dot icon14/02/2018
Notification of Jacek Kozinski as a person with significant control on 2018-01-26
dot icon14/02/2018
Cessation of Ionut Berbecanu as a person with significant control on 2018-01-26
dot icon14/02/2018
Appointment of Mr Jacek Kozinski as a director on 2018-01-26
dot icon19/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon26/04/2017
Termination of appointment of Mark Parker as a director on 2017-04-05
dot icon26/04/2017
Appointment of Ionut Berbecanu as a director on 2017-04-20
dot icon26/04/2017
Registered office address changed from 10 Selbourne Crescent Wolverhampton WV1 2EB United Kingdom to 18 Devonshire Square Loughborough LE11 3DT on 2017-04-26
dot icon27/02/2017
Micro company accounts made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon10/05/2016
Director's details changed for Mark Parker on 2016-04-28
dot icon10/05/2016
Registered office address changed from 2 Selbourne Crescent Wolverhampton WV1 2EB United Kingdom to 10 Selbourne Crescent Wolverhampton WV1 2EB on 2016-05-10
dot icon07/04/2016
Registered office address changed from 89 Cranwell Road Nottingham NG8 6NQ United Kingdom to 2 Selbourne Crescent Wolverhampton WV1 2EB on 2016-04-07
dot icon07/04/2016
Termination of appointment of Kyle Bennett as a director on 2016-03-30
dot icon07/04/2016
Appointment of Mark Parker as a director on 2016-03-30
dot icon09/02/2016
Micro company accounts made up to 2015-06-30
dot icon03/02/2016
Appointment of Kyle Bennett as a director on 2016-01-26
dot icon03/02/2016
Termination of appointment of Joshua Kilpatrick as a director on 2016-01-26
dot icon03/02/2016
Registered office address changed from 25 Grassington Drive Bury BL9 7HN United Kingdom to 89 Cranwell Road Nottingham NG8 6NQ on 2016-02-03
dot icon14/10/2015
Appointment of Joshua Kilpatrick as a director on 2015-10-07
dot icon14/10/2015
Registered office address changed from 7 Ousebank Way Stony Stratford Milton Keynes MK11 1JY United Kingdom to 25 Grassington Drive Bury BL9 7HN on 2015-10-14
dot icon14/10/2015
Termination of appointment of Alan Coverdale as a director on 2015-10-07
dot icon18/08/2015
Termination of appointment of Darren Jennings as a director on 2015-08-11
dot icon18/08/2015
Appointment of Alan Coverdale as a director on 2015-08-11
dot icon18/08/2015
Registered office address changed from 104 Hallside Road Blyth NE24 5PF to 7 Ousebank Way Stony Stratford Milton Keynes MK11 1JY on 2015-08-18
dot icon18/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon27/03/2015
Registered office address changed from 9 Regent Street Dawlish EX7 9LE United Kingdom to 104 Hallside Road Blyth NE24 5PF on 2015-03-27
dot icon27/03/2015
Appointment of Darren Jennings as a director on 2015-03-24
dot icon27/03/2015
Termination of appointment of Leo Chapman Hunt as a director on 2015-03-24
dot icon10/02/2015
Appointment of Leo Chapman Hunt as a director on 2015-02-03
dot icon10/02/2015
Registered office address changed from 1 Cutler Street Smethwick B66 3RR United Kingdom to 9 Regent Street Dawlish EX7 9LE on 2015-02-10
dot icon10/02/2015
Termination of appointment of Joseph Harris as a director on 2015-02-03
dot icon03/12/2014
Registered office address changed from 6 Bluebell Close Crawley RH11 9EW United Kingdom to 1 Cutler Street Smethwick B66 3RR on 2014-12-03
dot icon03/12/2014
Appointment of Joseph Harris as a director on 2014-11-27
dot icon03/12/2014
Termination of appointment of Winston Samuel Folkes as a director on 2014-11-27
dot icon09/07/2014
Appointment of Mr Winston Samuel Folkes as a director
dot icon09/07/2014
Termination of appointment of Terence Dunne as a director
dot icon09/07/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-07-09
dot icon03/06/2014
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
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
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

0

No officers data available.

Persons with Significant Control

12
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 CARTMEL LOGISTICS LTD

CARTMEL LOGISTICS LTD is an(a) Dissolved company incorporated on 03/06/2014 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 CARTMEL LOGISTICS LTD?

toggle

CARTMEL LOGISTICS LTD is currently Dissolved. It was registered on 03/06/2014 and dissolved on 16/05/2023.

Where is CARTMEL LOGISTICS LTD located?

toggle

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

What does CARTMEL LOGISTICS LTD do?

toggle

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

How many employees does CARTMEL LOGISTICS LTD have?

toggle

CARTMEL LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for CARTMEL LOGISTICS LTD?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via voluntary strike-off.