CATESBY HAULAGE LTD

Register to unlock more data on OkredoRegister

CATESBY HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08952962

Incorporation date

20/03/2014

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 21/03/2014)
dot icon20/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/12/2022
First Gazette notice for voluntary strike-off
dot icon29/11/2022
Application to strike the company off the register
dot icon23/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon22/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-22
dot icon22/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-22
dot icon22/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon15/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-15
dot icon18/03/2022
Registered office address changed from 24 Norbury Grove Solihull B92 8TT England to 191 Washington Street Bradford BD8 9QP on 2022-03-18
dot icon17/03/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-03-15
dot icon17/03/2022
Cessation of Richard Evans as a person with significant control on 2022-03-15
dot icon17/03/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-03-15
dot icon17/03/2022
Termination of appointment of Richard Evans as a director on 2022-03-15
dot icon28/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-02-24 with updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon18/10/2019
Micro company accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon03/09/2018
Micro company accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon14/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon16/11/2017
Micro company accounts made up to 2017-03-31
dot icon09/10/2017
Termination of appointment of Terence Dunne as a director on 2017-08-22
dot icon06/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 24 Norbury Grove Solihull B92 8TT on 2017-10-06
dot icon06/10/2017
Notification of Richard Evans as a person with significant control on 2017-08-22
dot icon06/10/2017
Cessation of Stephen Woolley as a person with significant control on 2017-03-10
dot icon06/10/2017
Appointment of Mr Richard Evans as a director on 2017-08-22
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon11/03/2017
Termination of appointment of Stephen Woolley as a director on 2017-03-10
dot icon11/03/2017
Appointment of Terence Dunne as a director on 2017-03-10
dot icon11/03/2017
Registered office address changed from 118 Greenacres Kirkby-in-Ashfield Nottingham NG17 7GF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-11
dot icon08/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon15/11/2016
Micro company accounts made up to 2016-03-31
dot icon01/06/2016
Appointment of Stephen Woolley as a director on 2016-05-23
dot icon01/06/2016
Termination of appointment of Christopher Allen as a director on 2016-05-23
dot icon01/06/2016
Registered office address changed from 6 Lower Road Little Hallingbury Bishop's Stortford CM22 7RB United Kingdom to 118 Greenacres Kirkby-in-Ashfield Nottingham NG17 7GF on 2016-06-01
dot icon23/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon16/02/2016
Registered office address changed from 14 Maple Crescent Parkside SR7 7UT United Kingdom to 6 Lower Road Little Hallingbury Bishop's Stortford CM22 7RB on 2016-02-16
dot icon16/02/2016
Appointment of Christopher Allen as a director on 2016-02-09
dot icon16/02/2016
Termination of appointment of Robert Kirtley as a director on 2016-02-09
dot icon14/12/2015
Micro company accounts made up to 2015-03-31
dot icon26/11/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 14 Maple Crescent Parkside SR7 7UT on 2015-11-26
dot icon26/11/2015
Termination of appointment of William Meechan as a director on 2015-11-06
dot icon26/11/2015
Appointment of Robert Kirtley as a director on 2015-11-06
dot icon30/06/2015
Termination of appointment of Jonathan Bielby as a director on 2015-06-23
dot icon30/06/2015
Appointment of William Meechan as a director on 2015-06-23
dot icon30/06/2015
Registered office address changed from 30 Mill Lane Leigh WN7 2BU United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-06-30
dot icon11/05/2015
Registered office address changed from 98 Kenwood Crescent Ingleby Barwick Stockton on Tees TS17 5BS to 30 Mill Lane Leigh WN7 2BU on 2015-05-11
dot icon11/05/2015
Appointment of Jonathan Bielby as a director on 2015-05-05
dot icon11/05/2015
Termination of appointment of Anthony Harrison-Henry as a director on 2015-05-05
dot icon07/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon26/11/2014
Registered office address changed from 13 Elgin Avenue Wallsend NE28 0PH United Kingdom to 98 Kenwood Crescent Ingleby Barwick Stockton on Tees TS17 5BS on 2014-11-26
dot icon26/11/2014
Appointment of Anthony Harrison-Henry as a director on 2014-11-11
dot icon26/11/2014
Termination of appointment of Kevin Ingham as a director on 2014-11-11
dot icon16/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-16
dot icon15/04/2014
Termination of appointment of Terence Dunne as a director
dot icon15/04/2014
Appointment of Kevin Ingham as a director
dot icon21/03/2014
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
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
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
15/03/2022 - Present
5440

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+
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 CATESBY HAULAGE LTD

CATESBY HAULAGE LTD is an(a) Dissolved company incorporated on 20/03/2014 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 CATESBY HAULAGE LTD?

toggle

CATESBY HAULAGE LTD is currently Dissolved. It was registered on 20/03/2014 and dissolved on 20/02/2023.

Where is CATESBY HAULAGE LTD located?

toggle

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

What does CATESBY HAULAGE LTD do?

toggle

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

How many employees does CATESBY HAULAGE LTD have?

toggle

CATESBY HAULAGE LTD had 1 employees in 2021.

What is the latest filing for CATESBY HAULAGE LTD?

toggle

The latest filing was on 20/02/2023: Final Gazette dissolved via voluntary strike-off.