CHARGROVE TRANSPORT LTD

Register to unlock more data on OkredoRegister

CHARGROVE TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08951878

Incorporation date

21/03/2014

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 icon26/03/2026
Micro company accounts made up to 2026-01-31
dot icon24/03/2026
First Gazette notice for voluntary strike-off
dot icon17/03/2026
Application to strike the company off the register
dot icon27/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon03/06/2025
Micro company accounts made up to 2025-01-31
dot icon23/09/2024
Micro company accounts made up to 2024-01-31
dot icon17/01/2024
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2024-01-16
dot icon17/01/2024
Director's details changed for Mr Mohammed Ayyaz on 2024-01-16
dot icon16/01/2024
Termination of appointment of Alan Roy Higham as a director on 2024-01-09
dot icon16/01/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-01-09
dot icon16/01/2024
Cessation of Alan Roy Higham as a person with significant control on 2024-01-09
dot icon16/01/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-01-09
dot icon16/01/2024
Registered office address changed from 16 Westbury Avenue Sale M33 4WQ England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-01-16
dot icon09/01/2024
Micro company accounts made up to 2023-01-31
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon15/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon22/07/2022
Micro company accounts made up to 2022-01-31
dot icon19/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon25/10/2021
Micro company accounts made up to 2021-01-31
dot icon09/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon29/07/2020
Micro company accounts made up to 2020-01-31
dot icon15/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon24/09/2019
Micro company accounts made up to 2019-01-31
dot icon09/09/2019
Registered office address changed from 44 Weston Avenue Leighton Buzzard LU7 4QZ United Kingdom to 16 Westbury Avenue Sale M33 4WQ on 2019-09-09
dot icon09/09/2019
Notification of Alan Roy Higham as a person with significant control on 2019-08-16
dot icon09/09/2019
Cessation of Lee Bartlett as a person with significant control on 2019-08-16
dot icon09/09/2019
Appointment of Mr Alan Roy Higham as a director on 2019-08-16
dot icon09/09/2019
Termination of appointment of Lee Bartlett as a director on 2019-08-16
dot icon08/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon07/12/2018
Cessation of Terry Dunne as a person with significant control on 2018-11-27
dot icon07/12/2018
Termination of appointment of Terry Dunne as a director on 2018-11-27
dot icon07/12/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 44 Weston Avenue Leighton Buzzard LU7 4QZ on 2018-12-07
dot icon07/12/2018
Notification of Lee Bartlett as a person with significant control on 2018-11-27
dot icon07/12/2018
Appointment of Mr Lee Bartlett as a director on 2018-11-27
dot icon16/08/2018
Micro company accounts made up to 2018-01-31
dot icon03/07/2018
Registered office address changed from 15 Newton Road Northampton NN5 6TL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-03
dot icon03/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon03/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon03/07/2018
Cessation of Steven John Praide as a person with significant control on 2018-04-05
dot icon03/07/2018
Termination of appointment of Steven John Praide as a director on 2018-04-05
dot icon15/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon28/12/2017
Registered office address changed from 15 Bonsall Drive Mickleover Derby DE3 9HQ United Kingdom to 15 Newton Road Northampton NN5 6TL on 2017-12-28
dot icon28/12/2017
Appointment of Mr Steven John Praide as a director on 2017-10-12
dot icon28/12/2017
Notification of Steven Praide as a person with significant control on 2017-10-12
dot icon28/12/2017
Termination of appointment of Richard Williamson as a director on 2017-10-12
dot icon28/12/2017
Cessation of Richard Williamson as a person with significant control on 2017-10-12
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 icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon15/11/2016
Micro company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon18/12/2015
Director's details changed for Richard Williamson on 2015-12-08
dot icon14/12/2015
Micro company accounts made up to 2015-03-31
dot icon11/12/2015
Registered office address changed from 26 Fleetwood Drive Southport PR9 8HE United Kingdom to 15 Bonsall Drive Mickleover Derby DE3 9HQ on 2015-12-11
dot icon11/12/2015
Termination of appointment of David Blackledge as a director on 2015-12-04
dot icon11/12/2015
Appointment of Richard Williamson as a director on 2015-12-04
dot icon27/10/2015
Registered office address changed from 11 Dickinson Gardens Dewsbury WF13 2TT United Kingdom to 26 Fleetwood Drive Southport PR9 8HE on 2015-10-27
dot icon27/10/2015
Termination of appointment of Darren Baker as a director on 2015-10-15
dot icon27/10/2015
Appointment of David Blackledge as a director on 2015-10-15
dot icon25/08/2015
Termination of appointment of Derek Gibb as a director on 2015-08-18
dot icon25/08/2015
Appointment of Darren Baker as a director on 2015-08-18
dot icon25/08/2015
Registered office address changed from 238 Wollaton Road Nottingham NG9 2PL United Kingdom to 11 Dickinson Gardens Dewsbury WF13 2TT on 2015-08-25
dot icon27/05/2015
Registered office address changed from 70 Lonsdale Drive Towton NG9 6LS to 238 Wollaton Road Nottingham NG9 2PL on 2015-05-27
dot icon27/05/2015
Director's details changed for Derek Gibb on 2015-05-20
dot icon07/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon25/02/2015
Registered office address changed from 4 Biant Close Nottingham NG8 5NY United Kingdom to 70 Lonsdale Drive Towton NG9 6LS on 2015-02-25
dot icon24/02/2015
Director's details changed for Derek Gibb on 2015-02-19
dot icon24/09/2014
Termination of appointment of George Preece as a director on 2014-09-08
dot icon24/09/2014
Appointment of Derek Gibb as a director on 2014-09-08
dot icon24/09/2014
Registered office address changed from 55 Park Street Lane St. Albans AL2 2JA United Kingdom to 4 Biant Close Nottingham NG8 5NY on 2014-09-24
dot icon14/07/2014
Registered office address changed from 20 Riverside Drive Weedon Northampton NN7 4RT United Kingdom to 55 Park Street Lane St. Albans AL2 2JA on 2014-07-14
dot icon14/07/2014
Appointment of George Preece as a director on 2014-07-08
dot icon14/07/2014
Termination of appointment of Barry Owens as a director on 2014-07-08
dot icon08/05/2014
Appointment of Barry Owens as a director
dot icon08/05/2014
Termination of appointment of Terence Dunne as a director
dot icon08/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-08
dot icon21/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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
-
-
2023
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 27/11/2018
3651
Dunne, Terence
Director
21/03/2014 - 01/05/2014
9216
Gibb, Derek
Director
08/09/2014 - 18/08/2015
-
Blackledge, David
Director
15/10/2015 - 04/12/2015
-
Owens, Barry
Director
01/05/2014 - 08/07/2014
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHARGROVE TRANSPORT LTD

CHARGROVE TRANSPORT LTD is an(a) Active company incorporated on 21/03/2014 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 CHARGROVE TRANSPORT LTD?

toggle

CHARGROVE TRANSPORT LTD is currently Active. It was registered on 21/03/2014 .

Where is CHARGROVE TRANSPORT LTD located?

toggle

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

What does CHARGROVE TRANSPORT LTD do?

toggle

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

How many employees does CHARGROVE TRANSPORT LTD have?

toggle

CHARGROVE TRANSPORT LTD had 1 employees in 2023.

What is the latest filing for CHARGROVE TRANSPORT LTD?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2026-01-31.