CHEDWORTH TRANSPORT LTD

Register to unlock more data on OkredoRegister

CHEDWORTH TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08952956

Incorporation date

21/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

191 Washington Street, Bradford BD8 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2014)
dot icon27/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon15/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon18/08/2022
Registered office address changed from 17 Fenby Grove Bradford BD4 8QY United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-18
dot icon18/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-11
dot icon18/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-11
dot icon18/08/2022
Cessation of Andrzej Gawrych as a person with significant control on 2022-08-11
dot icon17/08/2022
Termination of appointment of Andrzej Gawrych as a director on 2022-08-11
dot icon18/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon15/10/2020
Registered office address changed from 44 Parkfield Drive Fodsham WA6 0BL United Kingdom to 17 Fenby Grove Bradford BD4 8QY on 2020-10-15
dot icon15/10/2020
Notification of Andrzej Gawrych as a person with significant control on 2020-09-25
dot icon15/10/2020
Cessation of David Cornes as a person with significant control on 2020-09-25
dot icon15/10/2020
Appointment of Mr Andrzej Gawrych as a director on 2020-09-25
dot icon15/10/2020
Termination of appointment of David Cornes as a director on 2020-09-18
dot icon15/05/2020
Registered office address changed from 2 Mill Road Halvergate Norwich NR13 3PG United Kingdom to 44 Parkfield Drive Fodsham WA6 0BL on 2020-05-15
dot icon15/05/2020
Notification of David Cornes as a person with significant control on 2020-04-29
dot icon15/05/2020
Cessation of Mark Francis Conquest as a person with significant control on 2020-04-29
dot icon15/05/2020
Appointment of Mr David Cornes as a director on 2020-04-29
dot icon15/05/2020
Termination of appointment of Mark Francis Conquest as a director on 2020-04-29
dot icon15/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon18/10/2019
Micro company accounts made up to 2019-03-31
dot icon04/07/2019
Cessation of Jacek Blazej Kubisa as a person with significant control on 2019-06-05
dot icon04/07/2019
Registered office address changed from 32a Kirkstall Road Barnsley S71 1RU United Kingdom to 2 Mill Road Halvergate Norwich NR13 3PG on 2019-07-04
dot icon04/07/2019
Notification of Mark Conquest as a person with significant control on 2019-06-05
dot icon04/07/2019
Termination of appointment of Jacek Blazej Kubisa as a director on 2019-06-05
dot icon04/07/2019
Appointment of Mr Mark Francis Conquest as a director on 2019-06-05
dot icon08/02/2019
Notification of Jacek Blazej Kubisa as a person with significant control on 2019-01-31
dot icon08/02/2019
Cessation of Peter James as a person with significant control on 2019-01-31
dot icon08/02/2019
Registered office address changed from 7 Chester Court Deptford SE8 5AN England to 32a Kirkstall Road Barnsley S71 1RU on 2019-02-08
dot icon08/02/2019
Termination of appointment of Peter James as a director on 2019-01-31
dot icon08/02/2019
Appointment of Mr Jacek Blazej Kubisa as a director on 2019-01-31
dot icon08/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon01/10/2018
Registered office address changed from 8 Teesdale Close Stockport SK2 5PT England to 7 Chester Court Deptford SE8 5AN on 2018-10-01
dot icon01/10/2018
Cessation of Nigel Paul Johnson as a person with significant control on 2018-09-21
dot icon01/10/2018
Termination of appointment of Nigel Paul Johnson as a director on 2018-09-21
dot icon01/10/2018
Appointment of Mr Peter James as a director on 2018-09-21
dot icon01/10/2018
Notification of Peter James as a person with significant control on 2018-09-21
dot icon03/09/2018
Micro company accounts made up to 2018-03-31
dot icon12/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-25
dot icon11/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon11/06/2018
Termination of appointment of Slawomir Wojciech Sikora as a director on 2018-04-05
dot icon11/06/2018
Appointment of Mr Nigel Paul Johnson as a director on 2018-05-25
dot icon11/06/2018
Registered office address changed from Flat 17 1 Green Hill Road Leeds LS12 3PZ England to 8 Teesdale Close Stockport SK2 5PT on 2018-06-11
dot icon11/06/2018
Notification of Nigel Paul Johnson as a person with significant control on 2018-05-25
dot icon11/06/2018
Cessation of Slawomir Wojciech Sikora as a person with significant control on 2018-04-05
dot icon11/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-25
dot icon11/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon15/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon12/02/2018
Cessation of Alex Stephen Walsh as a person with significant control on 2017-12-14
dot icon12/02/2018
Notification of Slawomir Wojciech Sikora as a person with significant control on 2017-12-14
dot icon12/02/2018
Registered office address changed from 107 Hawkins Crescent Bradley Stoke Bristol BS32 8EL England to Flat 17 1 Green Hill Road Leeds LS12 3PZ on 2018-02-12
dot icon12/02/2018
Appointment of Mr Slawomir Wojciech Sikora as a director on 2017-12-14
dot icon12/02/2018
Termination of appointment of Alex Stephen Walsh as a director on 2017-12-14
dot icon17/11/2017
Micro company accounts made up to 2017-03-31
dot icon13/09/2017
Termination of appointment of Terence Dunne as a director on 2017-07-28
dot icon12/09/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 107 Hawkins Crescent Bradley Stoke Bristol BS32 8EL on 2017-09-12
dot icon12/09/2017
Appointment of Mr Alex Stephen Walsh as a director on 2017-07-28
dot icon12/09/2017
Cessation of David Mendham as a person with significant control on 2017-03-15
dot icon12/09/2017
Notification of Alex Stephen Walsh as a person with significant control on 2017-07-28
dot icon04/04/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon04/04/2017
Termination of appointment of David Mendham as a director on 2017-03-15
dot icon04/04/2017
Registered office address changed from 2 River View Pye Bridge Alfreton DE55 4PE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-04
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 icon19/07/2016
Termination of appointment of George Ene-Dumitrache as a director on 2016-07-12
dot icon19/07/2016
Registered office address changed from 28 Thirsk Road Borehamwood WD6 5AX United Kingdom to 2 River View Pye Bridge Alfreton DE55 4PE on 2016-07-19
dot icon19/07/2016
Appointment of David Mendham as a director on 2016-07-12
dot icon03/06/2016
Termination of appointment of Kevin Lee Williamson as a director on 2016-05-26
dot icon03/06/2016
Appointment of George Ene-Dumitrache as a director on 2016-05-26
dot icon03/06/2016
Registered office address changed from 28 Shepton Crescent Nottingham NG8 5QP United Kingdom to 28 Thirsk Road Borehamwood WD6 5AX on 2016-06-03
dot icon23/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon14/12/2015
Micro company accounts made up to 2015-03-31
dot icon29/04/2015
Registered office address changed from 11B Labray Road Calverton Nottingham NG14 6LD to 28 Shepton Crescent Nottingham NG8 5QP on 2015-04-29
dot icon29/04/2015
Director's details changed for Mr Kevin Lee Williamson on 2015-04-22
dot icon07/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon15/04/2014
Termination of appointment of Terence Dunne 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 icon15/04/2014
Appointment of Mr Kevin Lee Williamson 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
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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
11/08/2022 - Present
5439

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 CHEDWORTH TRANSPORT LTD

CHEDWORTH TRANSPORT LTD is an(a) Dissolved company incorporated on 21/03/2014 with the registered office located at 191 Washington Street, Bradford BD8 9QP. 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 CHEDWORTH TRANSPORT LTD?

toggle

CHEDWORTH TRANSPORT LTD is currently Dissolved. It was registered on 21/03/2014 and dissolved on 27/06/2023.

Where is CHEDWORTH TRANSPORT LTD located?

toggle

CHEDWORTH TRANSPORT LTD is registered at 191 Washington Street, Bradford BD8 9QP.

What does CHEDWORTH TRANSPORT LTD do?

toggle

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

How many employees does CHEDWORTH TRANSPORT LTD have?

toggle

CHEDWORTH TRANSPORT LTD had 1 employees in 2021.

What is the latest filing for CHEDWORTH TRANSPORT LTD?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via compulsory strike-off.