CASSINGTON LOGISTICS LTD

Register to unlock more data on OkredoRegister

CASSINGTON LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08985034

Incorporation date

07/04/2014

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 08/04/2014)
dot icon14/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon02/02/2023
Cessation of Danut Ionescu as a person with significant control on 2023-02-02
dot icon04/01/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon03/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-03
dot icon03/01/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-01-03
dot icon03/01/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-01-03
dot icon03/01/2023
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon29/11/2022
First Gazette notice for voluntary strike-off
dot icon16/11/2022
Application to strike the company off the register
dot icon18/07/2022
Registered office address changed from 22 Woodland Close Cannock WS12 4EW United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-18
dot icon18/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-29
dot icon18/07/2022
Cessation of Josh Woollaston as a person with significant control on 2022-06-29
dot icon18/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-29
dot icon18/07/2022
Termination of appointment of Josh Woollaston as a director on 2022-06-29
dot icon13/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon13/01/2022
Micro company accounts made up to 2021-04-30
dot icon13/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon23/02/2021
Micro company accounts made up to 2020-04-30
dot icon18/02/2021
Registered office address changed from 66 Brockwell House Newcastle upon Tyne NE5 3SD United Kingdom to 22 Woodland Close Cannock WS12 4EW on 2021-02-18
dot icon18/02/2021
Notification of Josh Woollaston as a person with significant control on 2021-02-04
dot icon18/02/2021
Cessation of Dominik Pukuta as a person with significant control on 2021-02-04
dot icon18/02/2021
Appointment of Mr Josh Woollaston as a director on 2021-02-04
dot icon18/02/2021
Termination of appointment of Dominik Pukuta as a director on 2021-02-04
dot icon13/11/2020
Registered office address changed from 188 Wood Lane Isleworth TW7 5EH United Kingdom to 66 Brockwell House Newcastle upon Tyne NE5 3SD on 2020-11-13
dot icon12/11/2020
Notification of Dominik Pukuta as a person with significant control on 2020-10-22
dot icon12/11/2020
Cessation of Antony James as a person with significant control on 2020-10-22
dot icon12/11/2020
Appointment of Mr Dominik Pukuta as a director on 2020-10-22
dot icon12/11/2020
Termination of appointment of Antony James as a director on 2020-10-22
dot icon07/09/2020
Registered office address changed from 138 Leggatts Way Watford WD24 5SJ United Kingdom to 188 Wood Lane Isleworth TW7 5EH on 2020-09-07
dot icon07/09/2020
Notification of Antony James as a person with significant control on 2020-08-17
dot icon07/09/2020
Cessation of Mark Wilson as a person with significant control on 2020-08-17
dot icon07/09/2020
Appointment of Mr Antony James as a director on 2020-08-17
dot icon07/09/2020
Termination of appointment of Mark Wilson as a director on 2020-08-17
dot icon28/07/2020
Registered office address changed from 9 Copyground Lane High Wycombe HP12 3XB England to 138 Leggatts Way Watford WD24 5SJ on 2020-07-28
dot icon28/07/2020
Notification of Mark Wilson as a person with significant control on 2020-07-07
dot icon28/07/2020
Cessation of Robert Hammond as a person with significant control on 2020-07-07
dot icon28/07/2020
Appointment of Mr Mark Wilson as a director on 2020-07-07
dot icon28/07/2020
Termination of appointment of Robert Hammond as a director on 2020-07-07
dot icon09/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon07/02/2020
Registered office address changed from 4 Cumberland Close Hemel Hempstead HP3 8SL United Kingdom to 9 Copyground Lane High Wycombe HP12 3XB on 2020-02-07
dot icon07/02/2020
Notification of Robert Hammond as a person with significant control on 2020-01-29
dot icon07/02/2020
Cessation of Glen Lewis as a person with significant control on 2020-01-29
dot icon07/02/2020
Appointment of Mr Robert Hammond as a director on 2020-01-29
dot icon07/02/2020
Termination of appointment of Glen Lewis as a director on 2020-01-29
dot icon11/12/2019
Micro company accounts made up to 2019-04-30
dot icon21/10/2019
Registered office address changed from Flat 8, Thorburn Lodge Thorburn Road Wirral CH62 1EZ United Kingdom to 4 Cumberland Close Hemel Hempstead HP3 8SL on 2019-10-21
dot icon21/10/2019
Notification of Glen Lewis as a person with significant control on 2019-09-30
dot icon21/10/2019
Cessation of Richard Wood as a person with significant control on 2019-09-30
dot icon21/10/2019
Appointment of Mr Glen Lewis as a director on 2019-09-30
dot icon21/10/2019
Termination of appointment of Richard Wood as a director on 2019-09-30
dot icon17/06/2019
Cessation of A Person with Significant Control as a person with significant control on 2019-05-28
dot icon14/06/2019
Termination of appointment of Martin John Stanford as a director on 2019-05-28
dot icon14/06/2019
Notification of Richard Wood as a person with significant control on 2019-05-28
dot icon14/06/2019
Registered office address changed from 33 Bicester Road Aylesbury HP19 9AG England to Flat 8, Thorburn Lodge Thorburn Road Wirral CH62 1EZ on 2019-06-14
dot icon14/06/2019
Appointment of Mr Richard Wood as a director on 2019-05-28
dot icon17/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon09/10/2018
Appointment of Mr Martin John Stanford as a director on 2018-10-01
dot icon09/10/2018
Termination of appointment of Danut Ionescu as a director on 2018-10-01
dot icon18/09/2018
Micro company accounts made up to 2018-04-30
dot icon06/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-11
dot icon06/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-11
dot icon06/06/2018
Notification of Danut Ionescu as a person with significant control on 2018-05-11
dot icon06/06/2018
Appointment of Mr Danut Ionescu as a director on 2018-05-11
dot icon06/06/2018
Registered office address changed from 315 Wells Road Bristol BS4 2PT England to 33 Bicester Road Aylesbury HP19 9AG on 2018-06-06
dot icon06/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon06/06/2018
Cessation of Andrei Sebastian Podani as a person with significant control on 2018-04-05
dot icon06/06/2018
Termination of appointment of Andrei Sebastian Podani as a director on 2018-04-05
dot icon06/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon19/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon13/02/2018
Notification of Andrei Sebastian Podani as a person with significant control on 2018-01-08
dot icon13/02/2018
Cessation of John Chamberlain as a person with significant control on 2018-01-08
dot icon13/02/2018
Registered office address changed from 22 Perrins Road Burtonwood Warrington WA5 4PZ to 315 Wells Road Bristol BS4 2PT on 2018-02-13
dot icon13/02/2018
Appointment of Mr Andrei Sebastian Podani as a director on 2018-01-08
dot icon13/02/2018
Termination of appointment of John Chamberlain as a director on 2018-01-08
dot icon16/01/2018
Micro company accounts made up to 2017-04-30
dot icon26/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon16/01/2017
Micro company accounts made up to 2016-04-30
dot icon20/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon05/01/2016
Micro company accounts made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon18/03/2015
Director's details changed for John Chamberlain on 2015-03-12
dot icon18/03/2015
Registered office address changed from 9 Ilex Avenue Winwick Warrington WA2 8LP United Kingdom to 22 Perrins Road Burtonwood Warrington WA5 4PZ on 2015-03-18
dot icon03/05/2014
Termination of appointment of Terence Dunne as a director
dot icon02/05/2014
Appointment of John Chamberlain as a director
dot icon02/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-02
dot icon08/04/2014
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
29/04/2021
dot iconLast change occurred
29/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/04/2021
dot iconNext account date
29/04/2022
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Hammond
Director
29/01/2020 - 07/07/2020
2
Stanford, Martin John
Director
01/10/2018 - 28/05/2019
5
Mr Andrei Sebastian Podani
Director
08/01/2018 - 05/04/2018
-
Mr Danut Ionescu
Director
11/05/2018 - 01/10/2018
2
John Chamberlain
Director
18/04/2014 - 08/01/2018
-

Persons with Significant Control

14
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 CASSINGTON LOGISTICS LTD

CASSINGTON LOGISTICS LTD is an(a) Dissolved company incorporated on 07/04/2014 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 CASSINGTON LOGISTICS LTD?

toggle

CASSINGTON LOGISTICS LTD is currently Dissolved. It was registered on 07/04/2014 and dissolved on 13/02/2023.

Where is CASSINGTON LOGISTICS LTD located?

toggle

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

What does CASSINGTON LOGISTICS LTD do?

toggle

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

How many employees does CASSINGTON LOGISTICS LTD have?

toggle

CASSINGTON LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for CASSINGTON LOGISTICS LTD?

toggle

The latest filing was on 14/02/2023: Final Gazette dissolved via voluntary strike-off.