CHISWORTH HAULAGE LTD

Register to unlock more data on OkredoRegister

CHISWORTH HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08947789

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 icon15/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2024
First Gazette notice for voluntary strike-off
dot icon18/07/2024
Application to strike the company off the register
dot icon05/04/2024
Cessation of Mark Evans as a person with significant control on 2024-03-14
dot icon05/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-14
dot icon05/04/2024
Registered office address changed from 100 Wellfield Street Warrington WA5 1NR United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-05
dot icon04/04/2024
Termination of appointment of Mark Evans as a director on 2024-03-14
dot icon04/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-14
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon01/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/09/2022
Micro company accounts made up to 2022-03-31
dot icon11/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/03/2021
Appointment of Mr Mark Evans as a director on 2021-02-11
dot icon15/03/2021
Termination of appointment of a director
dot icon12/03/2021
Registered office address changed from 6 st Pauls Mews Doncaster DN2 4HW United Kingdom to 100 Wellfield Street Warrington WA5 1NR on 2021-03-12
dot icon12/03/2021
Notification of Mark Evans as a person with significant control on 2021-02-11
dot icon12/03/2021
Cessation of Jacek Kuhrke as a person with significant control on 2021-02-11
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 icon07/10/2020
Registered office address changed from 44 Greenhill Gardens Northolt UB5 6BX United Kingdom to 6 st Pauls Mews Doncaster DN2 4HW on 2020-10-07
dot icon07/10/2020
Notification of Jacek Kuhrke as a person with significant control on 2020-09-18
dot icon07/10/2020
Cessation of Karl Maguire as a person with significant control on 2020-09-18
dot icon07/10/2020
Notice of removal of a director
dot icon07/10/2020
Termination of appointment of Karl Maguire as a director on 2020-09-18
dot icon21/02/2020
Registered office address changed from 18 Duke of York Avenue Wakefield WF2 7BX England to 44 Greenhill Gardens Northolt UB5 6BX on 2020-02-21
dot icon21/02/2020
Notification of Karl Maguire as a person with significant control on 2020-02-11
dot icon21/02/2020
Cessation of Tomasz Zrobczynski as a person with significant control on 2020-02-11
dot icon21/02/2020
Appointment of Mr Karl Maguire as a director on 2020-02-11
dot icon21/02/2020
Termination of appointment of Tomasz Zrobczynski as a director on 2020-02-11
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 icon11/06/2019
Registered office address changed from 54 Kingsland Avenue Northampton NN2 7PP United Kingdom to 18 Duke of York Avenue Wakefield WF2 7BX on 2019-06-11
dot icon11/06/2019
Cessation of Joe Alexander Tappenden as a person with significant control on 2019-05-20
dot icon11/06/2019
Termination of appointment of Joe Alexander Tappenden as a director on 2019-05-20
dot icon11/06/2019
Appointment of Mr Tomasz Zrobczynski as a director on 2019-05-20
dot icon11/06/2019
Notification of Tomasz Zrobczynski as a person with significant control on 2019-05-20
dot icon02/01/2019
Notification of Joe Alexander Tappenden as a person with significant control on 2018-12-20
dot icon02/01/2019
Cessation of Ross Alexander Taylor as a person with significant control on 2018-12-20
dot icon02/01/2019
Registered office address changed from 19 Arundel Close Macclesfield SK10 2NS United Kingdom to 54 Kingsland Avenue Northampton NN2 7PP on 2019-01-02
dot icon02/01/2019
Termination of appointment of Ross Alexander Taylor as a director on 2018-12-20
dot icon02/01/2019
Appointment of Mr Joe Alexander Tappenden as a director on 2018-12-20
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon19/11/2018
Registered office address changed from 22 Camborne Road Burtonwood Warrington WA5 4LX England to 19 Arundel Close Macclesfield SK10 2NS on 2018-11-19
dot icon19/11/2018
Notification of Ross Alexander Taylor as a person with significant control on 2018-11-07
dot icon19/11/2018
Cessation of Matthew Dean Clarke as a person with significant control on 2018-11-07
dot icon19/11/2018
Appointment of Mr Ross Alexander Taylor as a director on 2018-11-07
dot icon19/11/2018
Termination of appointment of Matthew Dean Clarke as a director on 2018-11-07
dot icon04/09/2018
Micro company accounts made up to 2018-03-31
dot icon13/08/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 22 Camborne Road Burtonwood Warrington WA5 4LX on 2018-08-13
dot icon13/08/2018
Notification of Matthew Dean Clarke as a person with significant control on 2018-08-03
dot icon13/08/2018
Appointment of Mr Matthew Dean Clarke as a director on 2018-08-03
dot icon13/08/2018
Cessation of Terry Dunne as a person with significant control on 2018-08-03
dot icon13/08/2018
Termination of appointment of Terry Dunne as a director on 2018-08-03
dot icon04/07/2018
Cessation of Peter Jowett as a person with significant control on 2017-04-05
dot icon03/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon03/07/2018
Registered office address changed from 33 Laird Court Bagshot GU19 5QN England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-03
dot icon03/07/2018
Cessation of Jamie Peter Watkins as a person with significant control on 2018-04-05
dot icon03/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon03/07/2018
Termination of appointment of Jamie Peter Watkins as a director on 2018-04-05
dot icon14/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon15/02/2018
Cessation of A Person with Significant Control as a person with significant control on 2018-01-24
dot icon14/02/2018
Appointment of Mr Jamie Peter Watkins as a director on 2018-01-24
dot icon14/02/2018
Termination of appointment of Michael Seldon as a director on 2018-01-24
dot icon14/02/2018
Registered office address changed from 8 Fairhaven Mill Lane Hyde SK14 2DW United Kingdom to 33 Laird Court Bagshot GU19 5QN on 2018-02-14
dot icon14/02/2018
Notification of Jamie Peter Watkins as a person with significant control on 2018-01-24
dot icon17/11/2017
Micro company accounts made up to 2017-03-31
dot icon14/03/2017
Termination of appointment of Peter Jowett as a director on 2017-03-07
dot icon14/03/2017
Registered office address changed from 35 Holtham Avenue Churchdown Gloucester GL3 2AR to 8 Fairhaven Mill Lane Hyde SK14 2DW on 2017-03-14
dot icon14/03/2017
Appointment of Michael Seldon as a director on 2017-03-07
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon13/10/2016
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 icon07/12/2015
Micro company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon14/04/2014
Appointment of Peter Jowett as a director
dot icon14/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-14
dot icon14/04/2014
Termination of appointment of Terence Dunne as a director
dot icon19/03/2014
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
31/03/2023
dot iconNext confirmation date
05/12/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

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
Ayyaz, Mohammed
Director
14/03/2024 - Present
5440
Evans, Mark
Director
11/02/2021 - 14/03/2024
4

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 CHISWORTH HAULAGE LTD

CHISWORTH HAULAGE 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 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 CHISWORTH HAULAGE LTD?

toggle

CHISWORTH HAULAGE LTD is currently Dissolved. It was registered on 19/03/2014 and dissolved on 15/10/2024.

Where is CHISWORTH HAULAGE LTD located?

toggle

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

What does CHISWORTH HAULAGE LTD do?

toggle

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

How many employees does CHISWORTH HAULAGE LTD have?

toggle

CHISWORTH HAULAGE LTD had 1 employees in 2023.

What is the latest filing for CHISWORTH HAULAGE LTD?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via voluntary strike-off.