COLLYHURST TRANSPORT LTD

Register to unlock more data on OkredoRegister

COLLYHURST TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09277728

Incorporation date

23/10/2014

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 23/10/2014)
dot icon08/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon16/05/2023
Application to strike the company off the register
dot icon17/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon16/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-17
dot icon16/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-17
dot icon16/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon11/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-11
dot icon09/11/2022
Confirmation statement made on 2022-10-23 with updates
dot icon04/07/2022
Registered office address changed from 1B New Forest Cottages Kingfield Road Woking GU22 9DZ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-04
dot icon04/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-24
dot icon01/07/2022
Cessation of Claudiu Scarlat as a person with significant control on 2022-06-24
dot icon01/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-24
dot icon01/07/2022
Termination of appointment of Claudiu Scarlat as a director on 2022-06-24
dot icon14/06/2022
Micro company accounts made up to 2021-10-31
dot icon04/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon15/06/2021
Micro company accounts made up to 2020-10-31
dot icon23/11/2020
Confirmation statement made on 2020-10-23 with updates
dot icon06/10/2020
Registered office address changed from 2 Abberley Road Liverpool L25 9RA United Kingdom to 1B New Forest Cottages Kingfield Road Woking GU22 9DZ on 2020-10-06
dot icon06/10/2020
Notification of Claudiu Scarlat as a person with significant control on 2020-09-17
dot icon06/10/2020
Appointment of Mr Claudiu Scarlat as a director on 2020-09-17
dot icon06/10/2020
Cessation of John Batty as a person with significant control on 2020-09-17
dot icon06/10/2020
Termination of appointment of John Batty as a director on 2020-09-17
dot icon03/06/2020
Micro company accounts made up to 2019-10-31
dot icon02/06/2020
Registered office address changed from 19 Cross Street Great Harwood Blackburn BB6 7BT United Kingdom to 2 Abberley Road Liverpool L25 9RA on 2020-06-02
dot icon02/06/2020
Notification of John Batty as a person with significant control on 2020-05-15
dot icon02/06/2020
Cessation of Melen Monov as a person with significant control on 2020-05-15
dot icon02/06/2020
Appointment of Mr John Batty as a director on 2020-05-15
dot icon02/06/2020
Termination of appointment of Melen Monov as a director on 2020-05-15
dot icon30/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon04/07/2019
Registered office address changed from 3 Legion Road Greenford UB6 8XG United Kingdom to 19 Cross Street Great Harwood Blackburn BB6 7BT on 2019-07-04
dot icon04/07/2019
Notification of Melen Monov as a person with significant control on 2019-06-05
dot icon04/07/2019
Cessation of Joseph William Burnley as a person with significant control on 2019-06-05
dot icon04/07/2019
Termination of appointment of Joseph William Burnley as a director on 2019-06-05
dot icon04/07/2019
Appointment of Mr Melen Monov as a director on 2019-06-05
dot icon29/01/2019
Registered office address changed from 12 Barfoss Place Selby YO8 4QT United Kingdom to 3 Legion Road Greenford UB6 8XG on 2019-01-29
dot icon29/01/2019
Notification of Joseph William Burnley as a person with significant control on 2019-01-21
dot icon29/01/2019
Appointment of Mr Joseph William Burnley as a director on 2019-01-21
dot icon29/01/2019
Cessation of Damian Grzegorz Witkowski as a person with significant control on 2019-01-21
dot icon29/01/2019
Termination of appointment of Damian Grzegorz Witkowski as a director on 2019-01-21
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon29/08/2018
Notification of Damian Grzegorz Witkowski as a person with significant control on 2018-08-17
dot icon29/08/2018
Registered office address changed from 90 Great Park Road Rotherham S61 3PF England to 12 Barfoss Place Selby YO8 4QT on 2018-08-29
dot icon29/08/2018
Cessation of Richard Burgin as a person with significant control on 2018-08-17
dot icon29/08/2018
Termination of appointment of Richard Burgin as a director on 2018-08-17
dot icon29/08/2018
Appointment of Mr Damian Grzegorz Witkowski as a director on 2018-08-17
dot icon09/07/2018
Micro company accounts made up to 2017-10-31
dot icon13/04/2018
Cessation of A Person with Significant Control as a person with significant control on 2018-04-05
dot icon13/04/2018
Appointment of Mr Richard Burgin as a director on 2018-04-05
dot icon13/04/2018
Registered office address changed from 15C Trafalgar Square Long Sutton Spalding PE12 9HB United Kingdom to 90 Great Park Road Rotherham S61 3PF on 2018-04-13
dot icon13/04/2018
Notification of Richard Burgin as a person with significant control on 2018-04-05
dot icon13/04/2018
Termination of appointment of Marius Dascalu-Gavril as a director on 2018-04-05
dot icon04/12/2017
Confirmation statement made on 2017-10-23 with updates
dot icon09/11/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-04-05
dot icon08/11/2017
Cessation of Andrew Hamilton as a person with significant control on 2016-12-30
dot icon25/07/2017
Micro company accounts made up to 2016-10-31
dot icon08/05/2017
Termination of appointment of Radu Zoicas as a director on 2017-04-05
dot icon08/05/2017
Registered office address changed from 46 Ramerick Gardens Arlesey SG15 6XZ United Kingdom to 15C Trafalgar Square Long Sutton Spalding PE12 9HB on 2017-05-08
dot icon08/05/2017
Appointment of Marius Dascalu-Gavril as a director on 2017-04-26
dot icon05/01/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 46 Ramerick Gardens Arlesey SG15 6XZ on 2017-01-05
dot icon05/01/2017
Appointment of Radu Zoicas as a director on 2016-12-30
dot icon05/01/2017
Termination of appointment of Andrew Hamilton as a director on 2016-12-30
dot icon31/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon28/04/2016
Micro company accounts made up to 2015-10-31
dot icon17/02/2016
Director's details changed for Andrew Hamilton on 2016-02-11
dot icon02/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon15/07/2015
Director's details changed for Andrew Hamilton on 2015-07-06
dot icon14/04/2015
Termination of appointment of Jorge-Carlos Martin Nieto as a director on 2015-04-08
dot icon13/04/2015
Appointment of Andrew Hamilton as a director on 2015-04-08
dot icon13/04/2015
Registered office address changed from 18 Hathway Walk Bristol BS5 0UY United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-04-13
dot icon17/02/2015
Registered office address changed from 4 Manor Terrace, Mileham Kings Lynn Norfolk PE32 2PU United Kingdom to 18 Hathway Walk Bristol BS5 0UY on 2015-02-17
dot icon17/02/2015
Termination of appointment of Stephen Judd as a director on 2015-02-13
dot icon17/02/2015
Appointment of Jorge -Carlos Martin Nieto as a director on 2015-02-13
dot icon17/11/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 4 Manor Terrace, Mileham Kings Lynn Norfolk PE32 2PU on 2014-11-17
dot icon14/11/2014
Termination of appointment of Terence Dunne as a director on 2014-11-05
dot icon14/11/2014
Appointment of Stephen Judd as a director on 2014-11-05
dot icon23/10/2014
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
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
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 COLLYHURST TRANSPORT LTD

COLLYHURST TRANSPORT LTD is an(a) Dissolved company incorporated on 23/10/2014 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 COLLYHURST TRANSPORT LTD?

toggle

COLLYHURST TRANSPORT LTD is currently Dissolved. It was registered on 23/10/2014 and dissolved on 08/08/2023.

Where is COLLYHURST TRANSPORT LTD located?

toggle

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

What does COLLYHURST TRANSPORT LTD do?

toggle

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

How many employees does COLLYHURST TRANSPORT LTD have?

toggle

COLLYHURST TRANSPORT LTD had 1 employees in 2021.

What is the latest filing for COLLYHURST TRANSPORT LTD?

toggle

The latest filing was on 08/08/2023: Final Gazette dissolved via voluntary strike-off.