CHAINBRIDGE LOGISTICS LTD

Register to unlock more data on OkredoRegister

CHAINBRIDGE LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08961458

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 icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon26/06/2023
Application to strike the company off the register
dot icon14/03/2023
Confirmation statement made on 2023-02-27 with updates
dot icon09/03/2023
Change of details for a person with significant control
dot icon09/03/2023
Director's details changed
dot icon08/03/2023
Registered office address changed from 4 Whitwell Green Glossop SK13 0JW United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-03-08
dot icon08/03/2023
Termination of appointment of Antony Bradshaw as a director on 2023-02-25
dot icon08/03/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-02-25
dot icon08/03/2023
Cessation of Antony Bradshaw as a person with significant control on 2023-02-25
dot icon08/03/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-02-25
dot icon22/07/2022
Micro company accounts made up to 2022-01-31
dot icon03/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon25/10/2021
Micro company accounts made up to 2021-01-31
dot icon06/04/2021
Confirmation statement made on 2021-02-27 with updates
dot icon11/08/2020
Registered office address changed from 33 Botham Hall Road Huddersfield HD3 4RH United Kingdom to 4 Whitwell Green Glossop SK13 0JW on 2020-08-11
dot icon11/08/2020
Notification of Antony Bradshaw as a person with significant control on 2020-07-28
dot icon11/08/2020
Cessation of Robert Charles Berge as a person with significant control on 2020-07-28
dot icon11/08/2020
Appointment of Mr Antony Bradshaw as a director on 2020-07-28
dot icon11/08/2020
Termination of appointment of Robert Charles Berge as a director on 2020-07-28
dot icon28/07/2020
Micro company accounts made up to 2020-01-31
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon04/11/2019
Cessation of Mohammed Ayyaz as a person with significant control on 2019-10-14
dot icon04/11/2019
Notification of Robert Berge as a person with significant control on 2019-10-14
dot icon04/11/2019
Appointment of Mr Robert Charles Berge as a director on 2019-10-14
dot icon04/11/2019
Termination of appointment of Mohammed Ayyaz as a director on 2019-10-14
dot icon04/11/2019
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 33 Botham Hall Road Huddersfield HD3 4RH on 2019-11-04
dot icon10/10/2019
Notification of Mohammed Ayyaz as a person with significant control on 2019-10-08
dot icon10/10/2019
Cessation of Tinashe Sibanda as a person with significant control on 2019-10-08
dot icon09/10/2019
Termination of appointment of Tinashe Sibanda as a director on 2019-10-08
dot icon09/10/2019
Appointment of Mr Mohammed Ayyaz as a director on 2019-10-08
dot icon09/10/2019
Registered office address changed from 47 Newhome Way Walsall WS3 1JH United Kingdom to 191 Washington Street Bradford BD8 9QP on 2019-10-09
dot icon24/09/2019
Micro company accounts made up to 2019-01-31
dot icon13/08/2019
Registered office address changed from 85 Moorland Road Bridgwater Bridgewater TA6 4JU United Kingdom to 47 Newhome Way Walsall WS3 1JH on 2019-08-13
dot icon13/08/2019
Cessation of Christopher John Chivers as a person with significant control on 2019-07-12
dot icon13/08/2019
Notification of Tinashe Sibanda as a person with significant control on 2019-07-12
dot icon13/08/2019
Termination of appointment of Christopher John Chivers as a director on 2019-07-12
dot icon13/08/2019
Appointment of Mr Tinashe Sibanda as a director on 2019-07-12
dot icon01/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon16/08/2018
Micro company accounts made up to 2018-01-31
dot icon10/08/2018
Appointment of Mr Christopher Chivers as a director on 2018-08-02
dot icon10/08/2018
Notification of Christopher Chivers as a person with significant control on 2018-08-02
dot icon10/08/2018
Registered office address changed from 21 Molyneux Avenue Warrington WA5 0DR England to 85 Moorland Road Bridgwater Bridgewater TA6 4JU on 2018-08-10
dot icon10/08/2018
Cessation of Christopher James Gough as a person with significant control on 2018-08-02
dot icon10/08/2018
Termination of appointment of Christopher James Gough as a director on 2018-08-02
dot icon05/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-09
dot icon04/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-09
dot icon04/06/2018
Registered office address changed from 50 Hollinhurst Road Radcliffe Manchester M26 1LY United Kingdom to 21 Molyneux Avenue Warrington WA5 0DR on 2018-06-04
dot icon04/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon04/06/2018
Appointment of Mr Christopher James Gough as a director on 2018-05-09
dot icon04/06/2018
Notification of Christopher James Gough as a person with significant control on 2018-05-09
dot icon04/06/2018
Cessation of Neil Aitken as a person with significant control on 2018-04-05
dot icon04/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon04/06/2018
Termination of appointment of Neil Aitken as a director on 2018-04-05
dot icon06/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon29/11/2017
Termination of appointment of Terrence Stallon as a director on 2017-09-22
dot icon29/11/2017
Notification of Neil Aitken as a person with significant control on 2017-09-22
dot icon29/11/2017
Appointment of Mr Neil Aitken as a director on 2017-09-22
dot icon29/11/2017
Registered office address changed from 67 Madells Epping CM16 4NN to 50 Hollinhurst Road Radcliffe Manchester M26 1LY on 2017-11-29
dot icon29/11/2017
Cessation of Terrence Stallon as a person with significant control on 2017-09-22
dot icon18/10/2017
Micro company accounts made up to 2017-01-31
dot icon02/10/2017
Previous accounting period shortened from 2017-03-31 to 2017-01-31
dot icon22/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon24/11/2016
Micro company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon21/12/2015
Micro company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon15/04/2014
Termination of appointment of Terence Dunne as a director
dot icon15/04/2014
Appointment of Terrence Stallon as a director
dot icon15/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-15
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
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
08/10/2019 - 14/10/2019
5437
Ayyaz, Mohammed
Director
25/02/2023 - Present
5437
Mr Antony Bradshaw
Director
28/07/2020 - 25/02/2023
-

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 CHAINBRIDGE LOGISTICS LTD

CHAINBRIDGE LOGISTICS 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 CHAINBRIDGE LOGISTICS LTD?

toggle

CHAINBRIDGE LOGISTICS LTD is currently Dissolved. It was registered on 26/03/2014 and dissolved on 19/09/2023.

Where is CHAINBRIDGE LOGISTICS LTD located?

toggle

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

What does CHAINBRIDGE LOGISTICS LTD do?

toggle

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

How many employees does CHAINBRIDGE LOGISTICS LTD have?

toggle

CHAINBRIDGE LOGISTICS LTD had 1 employees in 2022.

What is the latest filing for CHAINBRIDGE LOGISTICS LTD?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.