CHALLACOMBE LOGISTICS LTD

Register to unlock more data on OkredoRegister

CHALLACOMBE LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08951760

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 icon14/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/11/2022
First Gazette notice for voluntary strike-off
dot icon22/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon22/11/2022
Application to strike the company off the register
dot icon21/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-21
dot icon21/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-21
dot icon21/11/2022
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 icon17/03/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-03-10
dot icon17/03/2022
Registered office address changed from 40 Holmes Street Liverpool L8 0RJ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-03-17
dot icon17/03/2022
Termination of appointment of Kevin Fearon as a director on 2022-03-10
dot icon17/03/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-03-10
dot icon07/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon25/10/2021
Micro company accounts made up to 2021-01-31
dot icon19/01/2021
Confirmation statement made on 2020-12-17 with updates
dot icon28/07/2020
Micro company accounts made up to 2020-01-31
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon24/09/2019
Micro company accounts made up to 2019-01-31
dot icon20/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon16/08/2018
Micro company accounts made up to 2018-01-31
dot icon15/03/2018
Confirmation statement made on 2018-03-08 with updates
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 icon08/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon14/11/2016
Micro company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon11/12/2015
Micro company accounts made up to 2015-03-31
dot icon28/04/2015
Registered office address changed from 114 Sluice Raod Denver Downham Market PE38 0DZ to 40 Holmes Street Liverpool L8 0RJ on 2015-04-28
dot icon28/04/2015
Appointment of Kevin Fearon as a director on 2015-04-20
dot icon28/04/2015
Termination of appointment of Paul Bruen as a director on 2015-04-20
dot icon07/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon24/02/2015
Registered office address changed from 23B Chiswell Court Sandown Road Watford WD24 7PJ United Kingdom to 114 Sluice Raod Denver Downham Market PE38 0DZ on 2015-02-24
dot icon24/02/2015
Termination of appointment of Danas Verketis as a director on 2015-02-19
dot icon24/02/2015
Appointment of Paul Bruen as a director on 2015-02-19
dot icon02/09/2014
Registered office address changed from 23B Chiswell Court Sandown Road Watford WD24 7PJ United Kingdom to 23B Chiswell Court Sandown Road Watford WD24 7PJ on 2014-09-02
dot icon02/09/2014
Termination of appointment of Stephen Lawrence Wilkinson as a director on 2014-09-02
dot icon02/09/2014
Registered office address changed from 14 Argyle Street Hindley Wigan WN2 3PH United Kingdom to 23B Chiswell Court Sandown Road Watford WD24 7PJ on 2014-09-02
dot icon02/09/2014
Appointment of Danas Verketis as a director on 2014-09-02
dot icon13/05/2014
Appointment of Stephen Lawrence Wilkinson as a director
dot icon13/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-13
dot icon13/05/2014
Termination of appointment of Terence Dunne 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
30/01/2021
dot iconLast change occurred
30/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2021
dot iconNext account date
30/01/2022
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
10/03/2022 - Present
5440
Dunne, Terence
Director
21/03/2014 - 12/05/2014
9216
Bruen, Paul
Director
19/02/2015 - 20/04/2015
-
Mr Kevin Fearon
Director
20/04/2015 - 10/03/2022
2
Verketis, Danas
Director
02/09/2014 - 19/02/2015
1

Persons with Significant Control

2
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 CHALLACOMBE LOGISTICS LTD

CHALLACOMBE LOGISTICS 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 CHALLACOMBE LOGISTICS LTD?

toggle

CHALLACOMBE LOGISTICS LTD is currently Dissolved. It was registered on 20/03/2014 and dissolved on 13/02/2023.

Where is CHALLACOMBE LOGISTICS LTD located?

toggle

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

What does CHALLACOMBE LOGISTICS LTD do?

toggle

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

How many employees does CHALLACOMBE LOGISTICS LTD have?

toggle

CHALLACOMBE LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for CHALLACOMBE LOGISTICS LTD?

toggle

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