CHERINGTON LOGISTICS LTD

Register to unlock more data on OkredoRegister

CHERINGTON LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08947308

Incorporation date

19/03/2014

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 19/03/2014)
dot icon06/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon30/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon29/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-28
dot icon29/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-28
dot icon29/12/2022
Director's details changed for Mr Mohammed Ayyaz 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 icon19/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon28/03/2022
Registered office address changed from 116 Dacre Avenue Wakefield WF2 8AN United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-03-28
dot icon28/03/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-03-16
dot icon28/03/2022
Cessation of Vasile Bria as a person with significant control on 2022-03-16
dot icon28/03/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-03-16
dot icon28/03/2022
Termination of appointment of Vasile Bria as a director on 2022-03-16
dot icon12/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/02/2021
Confirmation statement made on 2020-12-17 with updates
dot icon24/12/2020
Registered office address changed from 150 Redbridge Milton Keynes MK14 6DJ United Kingdom to 116 Dacre Avenue Wakefield WF2 8AN on 2020-12-24
dot icon24/12/2020
Notification of Vasile Bria as a person with significant control on 2020-12-04
dot icon24/12/2020
Cessation of Jay Anderson as a person with significant control on 2020-12-04
dot icon24/12/2020
Appointment of Mr Vasile Bria as a director on 2020-12-04
dot icon24/12/2020
Termination of appointment of Jay Anderson as a director on 2020-12-04
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon27/11/2020
Registered office address changed from 1 Groesfaen Ruthin LL15 1TF United Kingdom to 150 Redbridge Milton Keynes MK14 6DJ on 2020-11-27
dot icon27/11/2020
Notification of Jay Anderson as a person with significant control on 2020-11-09
dot icon27/11/2020
Cessation of Guy Robert as a person with significant control on 2020-11-09
dot icon27/11/2020
Appointment of Mr Jay Anderson as a director on 2020-11-09
dot icon27/11/2020
Termination of appointment of Guy Robert as a director on 2020-11-09
dot icon21/01/2020
Notification of Guy Robert as a person with significant control on 2020-01-10
dot icon21/01/2020
Appointment of Mr Guy Robert as a director on 2020-01-10
dot icon21/01/2020
Registered office address changed from 43 Thirlmere Avenue St. Helens WA11 7PP England to 1 Groesfaen Ruthin LL15 1TF on 2020-01-21
dot icon20/01/2020
Cessation of John Robert Davies as a person with significant control on 2020-01-10
dot icon20/01/2020
Termination of appointment of John Robert Davies as a director on 2020-01-10
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon18/10/2019
Micro company accounts made up to 2019-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon04/09/2018
Micro company accounts made up to 2018-03-31
dot icon24/07/2018
Appointment of Mr John Robert Davies as a director on 2018-06-26
dot icon24/07/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 43 Thirlmere Avenue St. Helens WA11 7PP on 2018-07-24
dot icon24/07/2018
Termination of appointment of Terry Dunne as a director on 2018-06-26
dot icon23/07/2018
Cessation of Terry Dunne as a person with significant control on 2018-06-26
dot icon23/07/2018
Notification of John Robert Davies as a person with significant control on 2018-06-26
dot icon04/07/2018
Cessation of Thomas Davis as a person with significant control on 2017-04-05
dot icon03/07/2018
Registered office address changed from 44 Cumpsty Road Liverpool L21 9JA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-03
dot icon03/07/2018
Cessation of Kevin John Helm as a person with significant control 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
Termination of appointment of Kevin John Helm as a director on 2018-04-05
dot icon03/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon14/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon08/02/2018
Cessation of A Person with Significant Control as a person with significant control on 2017-11-29
dot icon08/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 44 Cumpsty Road Liverpool L21 9JA on 2018-02-08
dot icon08/02/2018
Notification of Kevin John Helm as a person with significant control on 2017-11-29
dot icon08/02/2018
Appointment of Mr Kevin John Helm as a director on 2017-11-29
dot icon08/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-29
dot icon17/11/2017
Micro company accounts made up to 2017-03-31
dot icon26/05/2017
Termination of appointment of Thomas Davis as a director on 2017-04-05
dot icon26/05/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-26
dot icon26/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon02/11/2016
Registered office address changed from 4 Fair Holme View Armthorpe Doncaster DN3 3TW United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-11-02
dot icon02/11/2016
Termination of appointment of David Langstaff as a director on 2016-10-26
dot icon02/11/2016
Appointment of Thomas Davis as a director on 2016-10-26
dot icon24/10/2016
Micro company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon11/02/2016
Registered office address changed from Sandal House Barton Lane Armthorpe Doncaster DN3 3AB to 4 Fair Holme View Armthorpe Doncaster DN3 3TW on 2016-02-11
dot icon11/02/2016
Director's details changed for David Langstaff on 2016-02-03
dot icon02/12/2015
Micro company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon15/04/2014
Termination of appointment of Terence Dunne as a director
dot icon15/04/2014
Appointment of David Langstaff 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 icon19/03/2014
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

0

No officers data available.

Persons with Significant Control

9
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 CHERINGTON LOGISTICS LTD

CHERINGTON LOGISTICS LTD is an(a) Dissolved company incorporated on 19/03/2014 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 CHERINGTON LOGISTICS LTD?

toggle

CHERINGTON LOGISTICS LTD is currently Dissolved. It was registered on 19/03/2014 and dissolved on 06/06/2023.

Where is CHERINGTON LOGISTICS LTD located?

toggle

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

What does CHERINGTON LOGISTICS LTD do?

toggle

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

How many employees does CHERINGTON LOGISTICS LTD have?

toggle

CHERINGTON LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for CHERINGTON LOGISTICS LTD?

toggle

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