CHESELBOURNE LOGISTICS LTD

Register to unlock more data on OkredoRegister

CHESELBOURNE LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08947899

Incorporation date

18/03/2014

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 icon20/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/12/2022
First Gazette notice for voluntary strike-off
dot icon24/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon24/11/2022
Application to strike the company off the register
dot icon23/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-23
dot icon23/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-23
dot icon23/11/2022
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 icon24/05/2022
Registered office address changed from Little Almners Almners Road Lyne Chertsey KT16 0BH United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-05-24
dot icon24/05/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-05-09
dot icon24/05/2022
Cessation of Janos Bogdan as a person with significant control on 2022-05-09
dot icon24/05/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-05-09
dot icon24/05/2022
Termination of appointment of Janos Bogdan as a director on 2022-05-09
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 icon18/01/2021
Confirmation statement made on 2020-12-17 with updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/11/2020
Registered office address changed from 18 Marley Close Addlestone KT15 1AR United Kingdom to Little Almners Almners Road Lyne Chertsey KT16 0BH on 2020-11-30
dot icon30/11/2020
Change of details for Mr Janos Bogdan as a person with significant control on 2020-11-30
dot icon30/11/2020
Director's details changed for Mr Janos Bogdan on 2020-11-30
dot icon19/06/2020
Appointment of Mr Janos Bogdan as a director on 2020-05-28
dot icon18/06/2020
Registered office address changed from 119 Colson Road Loughton IG10 3RG United Kingdom to 18 Marley Close Addlestone KT15 1AR on 2020-06-18
dot icon18/06/2020
Notification of Janos Bogdan as a person with significant control on 2020-05-28
dot icon18/06/2020
Cessation of Ashley Panayiotis as a person with significant control on 2020-05-28
dot icon18/06/2020
Termination of appointment of Ashley Panayiotis as a director on 2020-05-28
dot icon21/01/2020
Notification of Ashley Panayiotis as a person with significant control on 2020-01-10
dot icon21/01/2020
Cessation of Kelvin Manders as a person with significant control on 2020-01-10
dot icon21/01/2020
Termination of appointment of Kelvin Manders as a director on 2020-01-10
dot icon21/01/2020
Appointment of Miss Ashley Panayiotis as a director on 2020-01-10
dot icon21/01/2020
Registered office address changed from 10 Fishery Road Hemel Hempstead HP1 1NA England to 119 Colson Road Loughton IG10 3RG on 2020-01-21
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 icon04/07/2019
Notification of Kelvin Manders as a person with significant control on 2019-06-06
dot icon04/07/2019
Termination of appointment of Errol Anthony Menzies as a director on 2019-06-06
dot icon04/07/2019
Notice of removal of a director
dot icon04/07/2019
Registered office address changed from 36 Reginald Street Derby DE23 8FQ England to 10 Fishery Road Hemel Hempstead HP1 1NA on 2019-07-04
dot icon04/07/2019
Cessation of Errol Anthony Menzies as a person with significant control on 2019-06-06
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon13/09/2018
Registered office address changed from 11 White Moss Avenue Manchester M21 0XS England to 36 Reginald Street Derby DE23 8FQ on 2018-09-13
dot icon13/09/2018
Change of details for Mr Errol Anthony Menzies as a person with significant control on 2018-09-13
dot icon13/09/2018
Director's details changed for Mr Errol Anthony Menzies on 2018-09-13
dot icon10/09/2018
Micro company accounts made up to 2018-03-31
dot icon11/04/2018
Registered office address changed from 1 Henry Road Birmingham B25 8AH England to 11 White Moss Avenue Manchester M21 0XS on 2018-04-11
dot icon11/04/2018
Cessation of Mohammed Kazim as a person with significant control on 2018-04-03
dot icon11/04/2018
Termination of appointment of Mohammed Kazim as a director on 2018-04-03
dot icon11/04/2018
Appointment of Mr Errol Anthony Menzies as a director on 2018-04-03
dot icon11/04/2018
Notification of Errol Anthony Menzies as a person with significant control on 2018-04-03
dot icon14/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon17/11/2017
Micro company accounts made up to 2017-03-31
dot icon06/09/2017
Termination of appointment of Terence Dunne as a director on 2017-07-25
dot icon05/09/2017
Notification of Mohammed Kazim as a person with significant control on 2017-07-26
dot icon05/09/2017
Appointment of Mr Mohammed Kazim as a director on 2017-07-26
dot icon05/09/2017
Registered office address changed from 1 Henry Road Middlesbrough B25 8AH England to 1 Henry Road Birmingham B25 8AH on 2017-09-05
dot icon05/09/2017
Cessation of Daniyal Hussain as a person with significant control on 2017-07-25
dot icon05/09/2017
Registered office address changed from 55 Mount Pleasant Road Romford RM5 3YP England to 1 Henry Road Middlesbrough B25 8AH on 2017-09-05
dot icon05/09/2017
Termination of appointment of Daniyal Hussain as a director on 2017-07-25
dot icon05/09/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 55 Mount Pleasant Road Romford RM5 3YP on 2017-09-05
dot icon05/09/2017
Appointment of Mr Daniyal Hussain as a director on 2017-07-25
dot icon05/09/2017
Notification of Daniyal Hussain as a person with significant control on 2017-07-25
dot icon05/09/2017
Cessation of Christopher Michael Allen as a person with significant control on 2017-07-25
dot icon17/03/2017
Registered office address changed from 6 Lower Road Little Hallingbury Bishop's Stortford CM22 7RB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-17
dot icon17/03/2017
Appointment of Terence Dunne as a director on 2017-03-14
dot icon17/03/2017
Termination of appointment of Christopher Michael Allen as a director on 2017-03-14
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon19/10/2016
Micro company accounts made up to 2016-03-31
dot icon23/05/2016
Termination of appointment of Jason Michael Nugent as a director on 2016-05-13
dot icon23/05/2016
Appointment of Christopher Allen as a director on 2016-05-13
dot icon23/05/2016
Registered office address changed from 109 Magpie Way Winslow Buckingham MK18 3JP to 6 Lower Road Little Hallingbury Bishop's Stortford CM22 7RB on 2016-05-23
dot icon22/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon08/12/2015
Micro company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon07/08/2014
Termination of appointment of John Cowell as a director on 2014-07-22
dot icon07/08/2014
Appointment of Jason Nugent as a director on 2014-07-22
dot icon07/08/2014
Registered office address changed from Flat 3, Gorse Mount Gorse Road Blackburn BB2 6LZ United Kingdom to 109 Magpie Way Winslow Buckingham MK18 3JP on 2014-08-07
dot icon15/04/2014
Termination of appointment of Terence Dunne as a director
dot icon15/04/2014
Appointment of John Cowell 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
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohammed Kazim
Director
26/07/2017 - 03/04/2018
6
Ayyaz, Mohammed
Director
09/05/2022 - Present
5440

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 CHESELBOURNE LOGISTICS LTD

CHESELBOURNE LOGISTICS LTD is an(a) Dissolved company incorporated on 18/03/2014 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 CHESELBOURNE LOGISTICS LTD?

toggle

CHESELBOURNE LOGISTICS LTD is currently Dissolved. It was registered on 18/03/2014 and dissolved on 20/02/2023.

Where is CHESELBOURNE LOGISTICS LTD located?

toggle

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

What does CHESELBOURNE LOGISTICS LTD do?

toggle

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

How many employees does CHESELBOURNE LOGISTICS LTD have?

toggle

CHESELBOURNE LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for CHESELBOURNE LOGISTICS LTD?

toggle

The latest filing was on 20/02/2023: Final Gazette dissolved via voluntary strike-off.