CHADSHUNT TRANSPORT LTD

Register to unlock more data on OkredoRegister

CHADSHUNT TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08959785

Incorporation date

26/03/2014

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 26/03/2014)
dot icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon26/07/2023
Application to strike the company off the register
dot icon14/03/2023
Confirmation statement made on 2023-02-24 with updates
dot icon02/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-02
dot icon02/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-02
dot icon02/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-02
dot icon02/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon02/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon08/09/2022
Micro company accounts made up to 2022-03-31
dot icon22/08/2022
Registered office address changed from 6 Penn Road Aylesbury HP21 8HW United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-22
dot icon22/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-11
dot icon22/08/2022
Cessation of Peter Kerry as a person with significant control on 2022-08-11
dot icon22/08/2022
Termination of appointment of Peter Kerry as a director on 2022-08-11
dot icon22/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-11
dot icon01/03/2022
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 icon06/01/2021
Notification of Peter Kerry as a person with significant control on 2020-12-09
dot icon06/01/2021
Registered office address changed from 22 Farrance Street Poplar London E14 7DU England to 6 Penn Road Aylesbury HP21 8HW on 2021-01-06
dot icon06/01/2021
Appointment of Mr Peter Kerry as a director on 2020-12-09
dot icon04/01/2021
Cessation of Mark Hill as a person with significant control on 2020-12-09
dot icon04/01/2021
Termination of appointment of Mark Hill as a director on 2020-12-09
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon07/08/2020
Registered office address changed from 18 Smedley Close Nottingham NG8 5BZ United Kingdom to 22 Farrance Street Poplar London E14 7DU on 2020-08-07
dot icon07/08/2020
Notification of Mark Hill as a person with significant control on 2020-07-23
dot icon07/08/2020
Cessation of Kamil Pawel Remplewicz as a person with significant control on 2020-07-23
dot icon07/08/2020
Appointment of Mr Mark Hill as a director on 2020-07-23
dot icon07/08/2020
Termination of appointment of Kamil Pawel Remplewicz as a director on 2020-07-23
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon17/01/2020
Registered office address changed from 35 Ormonde Close Grantham NG31 7BZ United Kingdom to 18 Smedley Close Nottingham NG8 5BZ on 2020-01-17
dot icon17/01/2020
Notification of Kamil Remplewicz as a person with significant control on 2020-01-08
dot icon17/01/2020
Cessation of Dean Cameron as a person with significant control on 2020-01-08
dot icon17/01/2020
Appointment of Mr Kamil Remplewicz as a director on 2020-01-08
dot icon17/01/2020
Termination of appointment of Dean Cameron as a director on 2020-01-08
dot icon21/10/2019
Registered office address changed from 108 Lumn Road Hyde SK14 1PR England to 35 Ormonde Close Grantham NG31 7BZ on 2019-10-21
dot icon21/10/2019
Notification of Dean Cameron as a person with significant control on 2019-09-30
dot icon21/10/2019
Appointment of Mr Dean Cameron as a director on 2019-09-30
dot icon21/10/2019
Cessation of Peter Beswick as a person with significant control on 2019-09-30
dot icon21/10/2019
Termination of appointment of Peter Beswick as a director on 2019-09-30
dot icon18/10/2019
Micro company accounts made up to 2019-03-31
dot icon07/06/2019
Registered office address changed from 72 Elm Park Close Houghton Regis Dunstable LU5 5PW United Kingdom to 108 Lumn Road Hyde SK14 1PR on 2019-06-07
dot icon07/06/2019
Notification of Peter Beswick as a person with significant control on 2019-05-16
dot icon07/06/2019
Termination of appointment of Mark Dollard as a director on 2019-05-16
dot icon07/06/2019
Appointment of Mr Peter Beswick as a director on 2019-05-16
dot icon07/06/2019
Cessation of Mark Dollard as a person with significant control on 2019-05-16
dot icon01/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon22/02/2019
Cessation of Adrian Charles Mcnab as a person with significant control on 2019-02-14
dot icon22/02/2019
Registered office address changed from 57 Woodwell Road Bristol BS11 9UG England to 72 Elm Park Close Houghton Regis Dunstable LU5 5PW on 2019-02-22
dot icon22/02/2019
Notification of Mark Dollard as a person with significant control on 2019-02-14
dot icon22/02/2019
Termination of appointment of Adrian Charles Mcnab as a director on 2019-02-14
dot icon22/02/2019
Appointment of Mr Mark Dollard as a director on 2019-02-14
dot icon03/09/2018
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon13/02/2018
Appointment of Mr Adrian Charles Mcnab as a director on 2018-01-08
dot icon13/02/2018
Notification of Adrian Charles Mcnab as a person with significant control on 2018-01-08
dot icon13/02/2018
Registered office address changed from 31 Parklands Drive Weston Crewe CW2 5FH United Kingdom to 57 Woodwell Road Bristol BS11 9UG on 2018-02-13
dot icon13/02/2018
Termination of appointment of Richard Berrisford as a director on 2018-01-08
dot icon13/02/2018
Cessation of Richard Berrisford as a person with significant control on 2018-01-08
dot icon17/11/2017
Micro company accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon23/11/2016
Micro company accounts made up to 2016-03-31
dot icon24/10/2016
Termination of appointment of Nikolajs Jakovlevs as a director on 2016-10-17
dot icon24/10/2016
Registered office address changed from 38 Parker Drive Leicester LE4 0JD United Kingdom to 31 Parklands Drive Weston Crewe CW2 5FH on 2016-10-24
dot icon24/10/2016
Appointment of Richard Berrisford as a director on 2016-10-17
dot icon21/04/2016
Appointment of Nikolajs Jakovlevs as a director on 2016-04-12
dot icon21/04/2016
Registered office address changed from 6 Fernlea Close Selby YO8 4NZ United Kingdom to 38 Parker Drive Leicester LE4 0JD on 2016-04-21
dot icon21/04/2016
Termination of appointment of Miron Marius Costel as a director on 2016-04-12
dot icon31/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon11/02/2016
Director's details changed for Miron Costel on 2016-02-03
dot icon11/02/2016
Registered office address changed from 10 Leeds Road Selby YO8 4HX United Kingdom to 6 Fernlea Close Selby YO8 4NZ on 2016-02-11
dot icon16/12/2015
Micro company accounts made up to 2015-03-31
dot icon06/11/2015
Registered office address changed from 33 Addison Road Melksham SN12 8DR to 10 Leeds Road Selby YO8 4HX on 2015-11-06
dot icon06/11/2015
Termination of appointment of Shaun Wilcox as a director on 2015-10-28
dot icon06/11/2015
Appointment of Miron Costel as a director on 2015-10-28
dot icon10/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon09/07/2014
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 2014-07-09
dot icon09/07/2014
Termination of appointment of Michael Wood as a director
dot icon09/07/2014
Appointment of Shaun Wilcox as a director
dot icon20/05/2014
Appointment of Michael Wood as a director
dot icon20/05/2014
Termination of appointment of Terence Dunne as a director
dot icon20/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-20
dot icon26/03/2014
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
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
11/08/2022 - Present
5439

Persons with Significant Control

10
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 CHADSHUNT TRANSPORT LTD

CHADSHUNT TRANSPORT LTD is an(a) Dissolved company incorporated on 26/03/2014 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 CHADSHUNT TRANSPORT LTD?

toggle

CHADSHUNT TRANSPORT LTD is currently Dissolved. It was registered on 26/03/2014 and dissolved on 24/10/2023.

Where is CHADSHUNT TRANSPORT LTD located?

toggle

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

What does CHADSHUNT TRANSPORT LTD do?

toggle

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

How many employees does CHADSHUNT TRANSPORT LTD have?

toggle

CHADSHUNT TRANSPORT LTD had 1 employees in 2022.

What is the latest filing for CHADSHUNT TRANSPORT LTD?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via voluntary strike-off.