CLANVILLE LOGISTICS LTD

Register to unlock more data on OkredoRegister

CLANVILLE LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09067600

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 icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon26/06/2023
Application to strike the company off the register
dot icon22/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon22/06/2023
Change of details for Mr Tom Dubberley as a person with significant control on 2023-02-02
dot icon08/02/2023
Change of details for a person with significant control
dot icon08/02/2023
Director's details changed
dot icon07/02/2023
Registered office address changed from 33 Oive Close St Albans AL1 5JS United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-02-08
dot icon07/02/2023
Termination of appointment of Tom Dubberley as a director on 2023-02-02
dot icon07/02/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-02-02
dot icon07/02/2023
Cessation of Tom Dubberley as a person with significant control on 2023-02-02
dot icon07/02/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-02-02
dot icon09/01/2023
Micro company accounts made up to 2022-06-30
dot icon07/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon10/02/2022
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 icon02/04/2021
Cessation of Charlie Foran as a person with significant control on 2021-03-02
dot icon02/04/2021
Termination of appointment of a director
dot icon01/04/2021
Registered office address changed from 47 Woodway Walk Coventry CV2 2AS United Kingdom to 33 Oive Close St Albans AL1 5JS on 2021-04-01
dot icon01/04/2021
Notification of Tom Dubberley as a person with significant control on 2021-03-02
dot icon31/03/2021
Appointment of Mr Tom Dubberley as a director on 2021-03-02
dot icon31/03/2021
Termination of appointment of Charlie Foran as a director on 2021-03-02
dot icon23/10/2020
Appointment of Miss Charlie Foran as a director on 2020-09-29
dot icon22/10/2020
Registered office address changed from 2 Doddsfield Road Slough SL2 2AA United Kingdom to 47 Woodway Walk Coventry CV2 2AS on 2020-10-22
dot icon22/10/2020
Notification of Charlie Foran as a person with significant control on 2020-09-29
dot icon22/10/2020
Cessation of Martin Hearn as a person with significant control on 2020-09-29
dot icon22/10/2020
Termination of appointment of Martin Hearn as a director on 2020-09-29
dot icon03/08/2020
Registered office address changed from 14 Derwent Way Hornchurch RM12 5HP United Kingdom to 2 Doddsfield Road Slough SL2 2AA on 2020-08-03
dot icon03/08/2020
Notification of Martin Hearn as a person with significant control on 2020-07-15
dot icon03/08/2020
Appointment of Mr Martin Hearn as a director on 2020-07-15
dot icon03/08/2020
Cessation of Kieran Livings as a person with significant control on 2020-07-15
dot icon03/08/2020
Termination of appointment of Kieran Livings as a director on 2020-07-15
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 icon02/12/2019
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 14 Derwent Way Hornchurch RM12 5HP on 2019-12-02
dot icon02/12/2019
Notification of Kieran Livings as a person with significant control on 2019-11-27
dot icon02/12/2019
Cessation of Mohammed Ayyaz as a person with significant control on 2019-11-27
dot icon02/12/2019
Appointment of Mr Kieran Livings as a director on 2019-11-27
dot icon02/12/2019
Termination of appointment of Mohammed Ayyaz as a director on 2019-11-27
dot icon26/11/2019
Registered office address changed from 26 Doghurst Avenue Harlington Hayes UB3 5BJ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2019-11-26
dot icon26/11/2019
Notification of Mohammed Ayyaz as a person with significant control on 2019-11-26
dot icon26/11/2019
Cessation of Costel Mecic as a person with significant control on 2019-11-26
dot icon26/11/2019
Appointment of Mr Mohammed Ayyaz as a director on 2019-11-26
dot icon26/11/2019
Termination of appointment of Costel Mecic as a director on 2019-11-26
dot icon21/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon02/05/2019
Registered office address changed from 14 Ronan Close Bootle L20 4UH England to 26 Doghurst Avenue Harlington Hayes UB3 5BJ on 2019-05-02
dot icon02/05/2019
Cessation of Petru Ciubuc as a person with significant control on 2019-04-17
dot icon02/05/2019
Termination of appointment of Petru Ciubuc as a director on 2019-04-17
dot icon02/05/2019
Notification of Costel Mecic as a person with significant control on 2019-04-17
dot icon02/05/2019
Appointment of Mr Costel Mecic as a director on 2019-04-17
dot icon12/02/2019
Micro company accounts made up to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon13/04/2018
Registered office address changed from 4 Breckfield Road North Liverpool L5 4NH England to 14 Ronan Close Bootle L20 4UH on 2018-04-13
dot icon13/04/2018
Director's details changed for Mr Petru Ciubuc on 2018-04-12
dot icon13/04/2018
Change of details for Mr Petru Ciubuc as a person with significant control on 2018-04-12
dot icon20/03/2018
Micro company accounts made up to 2017-06-30
dot icon06/11/2017
Termination of appointment of Terence Dunne as a director on 2017-09-13
dot icon06/11/2017
Notification of Petru Ciubuc as a person with significant control on 2017-09-13
dot icon06/11/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 4 Breckfield Road North Liverpool L5 4NH on 2017-11-06
dot icon06/11/2017
Cessation of Terence Dunne as a person with significant control on 2017-09-13
dot icon06/11/2017
Appointment of Mr Petru Ciubuc as a director on 2017-09-13
dot icon19/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon11/03/2017
Termination of appointment of Lee Mckay as a director on 2017-03-10
dot icon11/03/2017
Registered office address changed from 2 Hoylecroft Close Fareham PO15 6BT United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-11
dot icon11/03/2017
Appointment of Terence Dunne as a director on 2017-03-10
dot icon24/02/2017
Micro company accounts made up to 2016-06-30
dot icon06/07/2016
Appointment of Lee Mckay as a director on 2016-06-29
dot icon06/07/2016
Registered office address changed from 28 Ranelagh Gardens Southampton SO15 2th United Kingdom to 2 Hoylecroft Close Fareham PO15 6BT on 2016-07-06
dot icon06/07/2016
Termination of appointment of Csaba Toth as a director on 2016-06-29
dot icon13/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon23/05/2016
Termination of appointment of Stephen Ramsey as a director on 2016-05-16
dot icon23/05/2016
Registered office address changed from Flat 6, Dwight Court Burlington Place London SW6 4NJ United Kingdom to 28 Ranelagh Gardens Southampton SO15 2th on 2016-05-23
dot icon23/05/2016
Appointment of Csaba Toth as a director on 2016-05-16
dot icon08/02/2016
Micro company accounts made up to 2015-06-30
dot icon08/12/2015
Appointment of Stephen Ramsey as a director on 2015-11-26
dot icon08/12/2015
Registered office address changed from 294 Brookvale Road Erdington Birmingham B23 7RT United Kingdom to Flat 6, Dwight Court Burlington Place London SW6 4NJ on 2015-12-08
dot icon08/12/2015
Termination of appointment of Marius Ribita as a director on 2015-11-26
dot icon08/09/2015
Registered office address changed from 27 Pentire Avenue Southampton SO15 7RT to 294 Brookvale Road Erdington Birmingham B23 7RT on 2015-09-08
dot icon08/09/2015
Appointment of Marius Ribita as a director on 2015-09-01
dot icon08/09/2015
Termination of appointment of Russell Ozard as a director on 2015-09-01
dot icon18/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon27/03/2015
Appointment of Russell Ozard as a director on 2015-03-24
dot icon27/03/2015
Termination of appointment of Matthew Mccombe as a director on 2015-03-24
dot icon27/03/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 27 Pentire Avenue Southampton SO15 7RT on 2015-03-27
dot icon03/12/2014
Appointment of Matthew Mccombe as a director on 2014-11-26
dot icon03/12/2014
Registered office address changed from 65 Yatesbury Crescent Nottingham NG8 3AT United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2014-12-03
dot icon03/12/2014
Termination of appointment of Lyubomir Koychev as a director on 2014-11-26
dot icon24/10/2014
Registered office address changed from 55 Wheatcroft Road Rawmarsh Rotherham S62 5EF United Kingdom to 65 Yatesbury Crescent Nottingham NG8 3AT on 2014-10-24
dot icon24/10/2014
Termination of appointment of Andrew Little as a director on 2014-10-14
dot icon24/10/2014
Appointment of Lyubomir Koychev as a director on 2014-10-14
dot icon27/06/2014
Appointment of Andrew Little as a director
dot icon27/06/2014
Termination of appointment of Terence Dunne as a director
dot icon27/06/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-06-27
dot icon03/06/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
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
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
26/11/2019 - 27/11/2019
5437
Ayyaz, Mohammed
Director
01/02/2023 - Present
5437
Mr Tom Dubberley
Director
01/03/2021 - 01/02/2023
-

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 CLANVILLE LOGISTICS LTD

CLANVILLE LOGISTICS 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 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 CLANVILLE LOGISTICS LTD?

toggle

CLANVILLE LOGISTICS LTD is currently Dissolved. It was registered on 03/06/2014 and dissolved on 19/09/2023.

Where is CLANVILLE LOGISTICS LTD located?

toggle

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

What does CLANVILLE LOGISTICS LTD do?

toggle

CLANVILLE LOGISTICS LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does CLANVILLE LOGISTICS LTD have?

toggle

CLANVILLE LOGISTICS LTD had 1 employees in 2022.

What is the latest filing for CLANVILLE LOGISTICS LTD?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.