CHELLASTON TRANSPORT LTD

Register to unlock more data on OkredoRegister

CHELLASTON TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09067466

Incorporation date

03/06/2014

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 03/06/2014)
dot icon13/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2023
First Gazette notice for voluntary strike-off
dot icon21/03/2023
Application to strike the company off the register
dot icon30/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon28/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-28
dot icon28/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-28
dot icon28/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-28
dot icon28/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon07/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon12/04/2022
Registered office address changed from 24 Giles Drive Swanscombe DA10 1DA United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-04-12
dot icon12/04/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-03-16
dot icon12/04/2022
Cessation of Rajwant Singh as a person with significant control on 2022-03-16
dot icon12/04/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-03-16
dot icon12/04/2022
Termination of appointment of Rajwant Singh as a director on 2022-03-16
dot icon09/02/2022
Micro company accounts made up to 2021-06-30
dot icon10/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon13/05/2021
Micro company accounts made up to 2020-06-30
dot icon30/11/2020
Registered office address changed from 41 Hillard Drive Milton Keynes NK1 9EQ United Kingdom to 24 Giles Drive Swanscombe DA10 1DA on 2020-11-30
dot icon30/11/2020
Notification of Rajwant Singh as a person with significant control on 2020-11-04
dot icon30/11/2020
Cessation of Derek Ridehalgh as a person with significant control on 2020-11-04
dot icon30/11/2020
Appointment of Mr Rajwant Singh as a director on 2020-11-04
dot icon30/11/2020
Termination of appointment of Derek Ridehalgh as a director on 2020-11-04
dot icon01/09/2020
Cessation of Huw John David as a person with significant control on 2020-08-11
dot icon01/09/2020
Registered office address changed from 352 Wheatley Lane Road Fence Burnley BB12 9QA United Kingdom to 41 Hillard Drive Milton Keynes NK1 9EQ on 2020-09-01
dot icon01/09/2020
Notification of Derek Ridehalgh as a person with significant control on 2020-08-11
dot icon01/09/2020
Appointment of Mr Derek Ridehalgh as a director on 2020-08-11
dot icon01/09/2020
Termination of appointment of Huw John David as a director on 2020-08-11
dot icon05/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon05/02/2020
Micro company accounts made up to 2019-06-30
dot icon21/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon11/02/2019
Micro company accounts made up to 2018-06-30
dot icon19/12/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 352 Wheatley Lane Road Fence Burnley BB12 9QA on 2018-12-19
dot icon19/12/2018
Notification of Huw John David as a person with significant control on 2018-12-10
dot icon19/12/2018
Termination of appointment of Andrew Knight as a director on 2018-12-10
dot icon19/12/2018
Cessation of Andrew Knight as a person with significant control on 2018-12-10
dot icon19/12/2018
Appointment of Mr Huw John David as a director on 2018-12-10
dot icon10/09/2018
Cessation of Gregory Alexander Rollason as a person with significant control on 2018-08-31
dot icon10/09/2018
Registered office address changed from 49 Carder Crescent Bilston WV14 0JT England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-09-10
dot icon10/09/2018
Notification of Andrew Knight as a person with significant control on 2018-08-31
dot icon10/09/2018
Appointment of Mr Andrew Knight as a director on 2018-08-31
dot icon10/09/2018
Termination of appointment of Gregory Alexander Rollason as a director on 2018-08-31
dot icon14/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon29/03/2018
Termination of appointment of a director
dot icon28/03/2018
Notification of Gregory Alexander Rollason as a person with significant control on 2018-03-20
dot icon28/03/2018
Cessation of Frederick Ryan as a person with significant control on 2018-03-20
dot icon28/03/2018
Appointment of Mr Gregory Alexander Rollason as a director on 2018-03-20
dot icon28/03/2018
Registered office address changed from 22 Devon Avenue Twickenham TW2 6PW United Kingdom to 49 Carder Crescent Bilston WV14 0JT on 2018-03-28
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon26/01/2018
Termination of appointment of Frederick Ryan as a director on 2018-01-01
dot icon19/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon24/02/2017
Micro company accounts made up to 2016-06-30
dot icon16/09/2016
Appointment of Frederick Ryan as a director on 2016-09-09
dot icon16/09/2016
Registered office address changed from 29 Mill Street Barwell Leicester LE9 8DX United Kingdom to 22 Devon Avenue Twickenham TW2 6PW on 2016-09-16
dot icon16/09/2016
Termination of appointment of Alan Buels as a director on 2016-09-09
dot icon27/07/2016
Appointment of Alan Buels as a director on 2016-07-19
dot icon26/07/2016
Registered office address changed from 194 Hampton Road London E4 8NT United Kingdom to 29 Mill Street Barwell Leicester LE9 8DX on 2016-07-26
dot icon26/07/2016
Termination of appointment of Mark Mclaren as a director on 2016-07-19
dot icon13/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon08/02/2016
Micro company accounts made up to 2015-06-30
dot icon01/10/2015
Termination of appointment of Imran Arshad as a director on 2015-09-23
dot icon01/10/2015
Registered office address changed from 2 George Road Selly Oak Birmingham B29 6AH United Kingdom to 194 Hampton Road London E4 8NT on 2015-10-01
dot icon01/10/2015
Appointment of Mark Mclaren as a director on 2015-09-23
dot icon11/09/2015
Appointment of Imran Arshad as a director on 2015-09-04
dot icon11/09/2015
Registered office address changed from Flat 5 1 Appleford Road London W10 5EF United Kingdom to 2 George Road Selly Oak Birmingham B29 6AH on 2015-09-11
dot icon11/09/2015
Termination of appointment of Mogahid Idris as a director on 2015-09-04
dot icon02/07/2015
Appointment of Mogahid Idris as a director on 2015-06-25
dot icon02/07/2015
Termination of appointment of Gareth Hawcutt as a director on 2015-06-25
dot icon02/07/2015
Registered office address changed from 28 Ty Llwyd Parc Estate Quakers Yard Treharris CF46 5LA to Flat 5 1 Appleford Road London W10 5EF on 2015-07-02
dot icon18/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon26/03/2015
Termination of appointment of Matthew Blodwell as a director on 2015-03-19
dot icon26/03/2015
Appointment of Gareth Hawcutt as a director on 2015-03-19
dot icon26/03/2015
Registered office address changed from 14 Stanford Street Stalyebridge SK15 3JB United Kingdom to 28 Ty Llwyd Parc Estate Quakers Yard Treharris CF46 5LA on 2015-03-26
dot icon04/12/2014
Registered office address changed from 12 Hamoaze Road Torpoint PL11 2ED United Kingdom to 14 Stanford Street Stalyebridge SK15 3JB on 2014-12-04
dot icon03/12/2014
Appointment of Matthew Blodwell as a director on 2014-11-25
dot icon03/12/2014
Termination of appointment of Andrew Paice as a director on 2014-11-25
dot icon24/10/2014
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 12 Hamoaze Road Torpoint PL11 2ED on 2014-10-24
dot icon24/10/2014
Appointment of Andrew Paice as a director on 2014-10-14
dot icon24/10/2014
Termination of appointment of Robert Todd as a director on 2014-10-14
dot icon27/06/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-06-27
dot icon27/06/2014
Appointment of Robert Todd as a director
dot icon27/06/2014
Termination of appointment of Terence Dunne as a director
dot icon03/06/2014
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
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
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

0

No officers data available.

Persons with Significant Control

8
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 CHELLASTON TRANSPORT LTD

CHELLASTON TRANSPORT LTD is an(a) Dissolved company incorporated on 03/06/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELLASTON TRANSPORT LTD?

toggle

CHELLASTON TRANSPORT LTD is currently Dissolved. It was registered on 03/06/2014 and dissolved on 13/06/2023.

Where is CHELLASTON TRANSPORT LTD located?

toggle

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

What does CHELLASTON TRANSPORT LTD do?

toggle

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

How many employees does CHELLASTON TRANSPORT LTD have?

toggle

CHELLASTON TRANSPORT LTD had 1 employees in 2021.

What is the latest filing for CHELLASTON TRANSPORT LTD?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved via voluntary strike-off.