CLOUGHTON PROVEN LTD

Register to unlock more data on OkredoRegister

CLOUGHTON PROVEN LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10117904

Incorporation date

11/04/2016

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 11/04/2016)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon25/07/2023
Application to strike the company off the register
dot icon04/05/2023
Confirmation statement made on 2023-04-10 with updates
dot icon27/04/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-03-11
dot icon26/04/2023
Registered office address changed from 25 Rochester Close Enfield EN1 3NR United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-04-26
dot icon26/04/2023
Termination of appointment of Sacha Hansler as a director on 2023-03-11
dot icon26/04/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-03-11
dot icon26/04/2023
Cessation of Sacha Hansler as a person with significant control on 2023-03-11
dot icon26/04/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-03-11
dot icon26/04/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-03-11
dot icon25/11/2022
Micro company accounts made up to 2022-04-30
dot icon19/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon14/01/2022
Micro company accounts made up to 2021-04-30
dot icon24/06/2021
Registered office address changed from 87 Swannington Road Leicester LE3 9AG United Kingdom to 25 Rochester Close Enfield EN1 3NR on 2021-06-24
dot icon24/06/2021
Appointment of Mr Sacha Hansler as a director on 2021-06-15
dot icon24/06/2021
Cessation of Ronak Patel as a person with significant control on 2021-06-15
dot icon24/06/2021
Notification of Sacha Hansler as a person with significant control on 2021-06-15
dot icon24/06/2021
Termination of appointment of Ronak Patel as a director on 2021-06-15
dot icon13/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon24/02/2021
Micro company accounts made up to 2020-04-30
dot icon04/01/2021
Registered office address changed from 2 Inwood Avenue Hounslow TW3 1XG United Kingdom to 87 Swannington Road Leicester LE3 9AG on 2021-01-04
dot icon04/01/2021
Notification of Ronak Patel as a person with significant control on 2020-12-07
dot icon04/01/2021
Cessation of Gyanesh Gurung as a person with significant control on 2020-12-07
dot icon04/01/2021
Appointment of Mr Ronak Patel as a director on 2020-12-07
dot icon04/01/2021
Termination of appointment of Gyanesh Gurung as a director on 2020-12-07
dot icon13/11/2020
Registered office address changed from 129 Bulstrode Avenue Hounslow TW3 3AE United Kingdom to 2 Inwood Avenue Hounslow TW3 1XG on 2020-11-13
dot icon13/11/2020
Notification of Gyanesh Gurung as a person with significant control on 2020-10-26
dot icon13/11/2020
Cessation of Milagrina Fernandes as a person with significant control on 2020-10-26
dot icon13/11/2020
Appointment of Mr Gyanesh Gurung as a director on 2020-10-26
dot icon13/11/2020
Termination of appointment of Milagrina Fernandes as a director on 2020-10-26
dot icon01/09/2020
Termination of appointment of Joao Reis as a director on 2020-08-07
dot icon01/09/2020
Notification of Milagrina Fernandes as a person with significant control on 2020-08-07
dot icon01/09/2020
Registered office address changed from 120 Byron Way Northolt UB5 6AZ United Kingdom to 129 Bulstrode Avenue Hounslow TW3 3AE on 2020-09-01
dot icon01/09/2020
Appointment of Mr Milagrina Fernandes as a director on 2020-08-07
dot icon01/09/2020
Cessation of Joao Reis as a person with significant control on 2020-08-07
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon13/03/2020
Registered office address changed from 88 Skellow Road Skellow Doncaster DN6 8JN United Kingdom to 120 Byron Way Northolt UB5 6AZ on 2020-03-13
dot icon13/03/2020
Notification of Joao Reis as a person with significant control on 2020-03-03
dot icon13/03/2020
Cessation of Nicole Piwowarczyk as a person with significant control on 2020-03-03
dot icon13/03/2020
Appointment of Mr Joao Reis as a director on 2020-03-03
dot icon13/03/2020
Termination of appointment of Nicole Piwowarczyk as a director on 2020-03-03
dot icon12/12/2019
Micro company accounts made up to 2019-04-30
dot icon04/11/2019
Cessation of Thomas Hewitt as a person with significant control on 2019-10-14
dot icon04/11/2019
Notification of Nicole Piwowarczyk as a person with significant control on 2019-10-14
dot icon04/11/2019
Registered office address changed from 88 Skellow Road Skellow Doncaster DN6 8JN United Kingdom to 88 Skellow Road Skellow Doncaster DN6 8JN on 2019-11-04
dot icon04/11/2019
Appointment of Ms Nicole Piwowarczyk as a director on 2019-10-14
dot icon04/11/2019
Termination of appointment of Thomas Hewitt as a director on 2019-10-14
dot icon18/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon30/01/2019
Appointment of Mr Thomas Hewitt as a director on 2019-01-22
dot icon30/01/2019
Registered office address changed from 27 Town Centre House Southam Road Banbury OX16 2BZ United Kingdom to 88 Skellow Road Skellow Doncaster DN6 8JN on 2019-01-30
dot icon30/01/2019
Cessation of Neil James Manly as a person with significant control on 2019-01-22
dot icon30/01/2019
Termination of appointment of Neil James Manly as a director on 2019-01-22
dot icon30/01/2019
Notification of Thomas Hewitt as a person with significant control on 2019-01-22
dot icon19/09/2018
Micro company accounts made up to 2018-04-30
dot icon04/09/2018
Appointment of Mr Neil James Manly as a director on 2018-08-24
dot icon03/09/2018
Cessation of Tadeusz Pawel Mazurek as a person with significant control on 2018-08-24
dot icon03/09/2018
Registered office address changed from 54 Berneshaw Close Corby NN18 8EJ England to 27 Town Centre House Southam Road Banbury OX16 2BZ on 2018-09-03
dot icon03/09/2018
Termination of appointment of Tadeusz Pawel Mazurek as a director on 2018-08-24
dot icon03/09/2018
Notification of Neil James Manly as a person with significant control on 2018-08-24
dot icon06/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-10
dot icon05/06/2018
Appointment of Mr Tadeusz Pawel Mazurek as a director on 2018-05-10
dot icon05/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon05/06/2018
Notification of Tadeusz Mazurek as a person with significant control on 2018-05-10
dot icon05/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-10
dot icon05/06/2018
Registered office address changed from 69 Burghley Drive Corby NN18 8DZ United Kingdom to 54 Berneshaw Close Corby NN18 8EJ on 2018-06-05
dot icon05/06/2018
Cessation of Daniel Ciubotaru as a person with significant control on 2018-04-05
dot icon05/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon05/06/2018
Termination of appointment of Daniel Ciubotaru as a director on 2018-04-05
dot icon02/05/2018
Confirmation statement made on 2018-04-10 with updates
dot icon11/12/2017
Micro company accounts made up to 2017-04-30
dot icon26/10/2017
Termination of appointment of Terence Dunne as a director on 2017-08-16
dot icon26/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 69 Burghley Drive Corby NN18 8DZ on 2017-10-26
dot icon26/10/2017
Notification of Daniel Ciubotaru as a person with significant control on 2017-08-16
dot icon26/10/2017
Appointment of Mr Daniel Ciubotaru as a director on 2017-08-16
dot icon26/10/2017
Cessation of Terence Dunne as a person with significant control on 2017-08-16
dot icon26/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon09/03/2017
Termination of appointment of Philip Bolton as a director on 2017-03-09
dot icon09/03/2017
Appointment of Terence Dunne as a director on 2017-03-09
dot icon09/03/2017
Registered office address changed from 7 Mayfield Close Glastonbury BA6 9GU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-09
dot icon13/09/2016
Appointment of Philip Bolton as a director on 2016-09-01
dot icon13/09/2016
Termination of appointment of Tre Chapman as a director on 2016-09-01
dot icon13/09/2016
Registered office address changed from 135 Haycroft Street Grimsby DN31 2EF United Kingdom to 7 Mayfield Close Glastonbury BA6 9GU on 2016-09-13
dot icon03/06/2016
Director's details changed for Tre Chapman on 2016-05-26
dot icon03/06/2016
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 135 Haycroft Street Grimsby DN31 2EF on 2016-06-03
dot icon03/06/2016
Appointment of Tre Chapman as a director on 2016-05-26
dot icon03/06/2016
Termination of appointment of Terence Dunne as a director on 2016-05-26
dot icon11/04/2016
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
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sacha Hansler
Director
15/06/2021 - 11/03/2023
-
Dunne, Terry
Director
05/04/2018 - 10/05/2018
3651
Dunne, Terence
Director
09/03/2017 - 16/08/2017
9214
Dunne, Terence
Director
11/04/2016 - 26/05/2016
9214
Ayyaz, Mohammed
Director
11/03/2023 - Present
5440

Persons with Significant Control

14
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 CLOUGHTON PROVEN LTD

CLOUGHTON PROVEN LTD is an(a) Dissolved company incorporated on 11/04/2016 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 CLOUGHTON PROVEN LTD?

toggle

CLOUGHTON PROVEN LTD is currently Dissolved. It was registered on 11/04/2016 and dissolved on 17/10/2023.

Where is CLOUGHTON PROVEN LTD located?

toggle

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

What does CLOUGHTON PROVEN LTD do?

toggle

CLOUGHTON PROVEN LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CLOUGHTON PROVEN LTD have?

toggle

CLOUGHTON PROVEN LTD had 1 employees in 2022.

What is the latest filing for CLOUGHTON PROVEN LTD?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.