COPTON HAULAGE LTD

Register to unlock more data on OkredoRegister

COPTON HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08962844

Incorporation date

27/03/2014

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 27/03/2014)
dot icon29/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon31/05/2023
Application to strike the company off the register
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon15/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon29/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon28/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-28
dot icon28/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-28
dot icon28/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon28/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-28
dot icon16/06/2022
Registered office address changed from 8 Ringwood Close Crawley RH10 6HH United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-06-16
dot icon16/06/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-08
dot icon16/06/2022
Cessation of Pawal Pszczolkowski as a person with significant control on 2022-06-08
dot icon16/06/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-08
dot icon16/06/2022
Termination of appointment of Pawal Pszczolkowski as a director on 2022-06-08
dot icon15/02/2022
Confirmation statement made on 2022-01-07 with updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon25/01/2021
Registered office address changed from 25 Newton Hall Road Hyde SK14 4PS United Kingdom to 8 Ringwood Close Crawley RH10 6HH on 2021-01-25
dot icon25/01/2021
Notification of Pawal Pszczolkowski as a person with significant control on 2021-01-08
dot icon25/01/2021
Cessation of Muhammmed Benyameen as a person with significant control on 2021-01-08
dot icon25/01/2021
Appointment of Mr Pawal Pszczolkowski as a director on 2021-01-08
dot icon25/01/2021
Termination of appointment of Muhammmed Benyameen as a director on 2021-01-08
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon15/12/2020
Registered office address changed from 36 Heol Eryr Mor Barry CF62 5DA United Kingdom to 25 Newton Hall Road Hyde SK14 4PS on 2020-12-15
dot icon15/12/2020
Notification of Muhammmed Benyameen as a person with significant control on 2020-11-24
dot icon15/12/2020
Cessation of Sean Williams as a person with significant control on 2020-11-24
dot icon15/12/2020
Appointment of Mr Muhammmed Benyameen as a director on 2020-11-24
dot icon15/12/2020
Termination of appointment of Sean Williams as a director on 2020-11-24
dot icon11/06/2020
Registered office address changed from 19 Winchester Mews Bircotes Doncaster DN11 8ER United Kingdom to 36 Heol Eryr Mor Barry CF62 5DA on 2020-06-11
dot icon11/06/2020
Notification of Sean Williams as a person with significant control on 2020-05-19
dot icon11/06/2020
Cessation of Demetrius Horner as a person with significant control on 2020-05-19
dot icon11/06/2020
Termination of appointment of Demetrius Horner as a director on 2020-05-19
dot icon11/06/2020
Appointment of Mr Sean Williams as a director on 2020-05-11
dot icon12/02/2020
Confirmation statement made on 2020-01-07 with updates
dot icon24/10/2019
Micro company accounts made up to 2019-03-31
dot icon23/09/2019
Registered office address changed from 113 Church End Harlow CM19 5PH England to 19 Winchester Mews Bircotes Doncaster DN11 8ER on 2019-09-23
dot icon23/09/2019
Notification of Demetrius Horner as a person with significant control on 2019-09-03
dot icon23/09/2019
Cessation of Rubin Fuster Jorda as a person with significant control on 2019-09-03
dot icon23/09/2019
Termination of appointment of Rubin Fuster Jorda as a director on 2019-09-03
dot icon23/09/2019
Appointment of Mr Demetrius Horner as a director on 2019-09-03
dot icon02/08/2019
Registered office address changed from 208 Pelham Road Immingham DN40 1QE United Kingdom to 113 Church End Harlow CM19 5PH on 2019-08-02
dot icon02/08/2019
Termination of appointment of Craig Anthony Randall as a director on 2019-07-10
dot icon02/08/2019
Notification of Rubin Fuster Jorda as a person with significant control on 2019-07-10
dot icon02/08/2019
Appointment of Mr Rubin Fuster Jorda as a director on 2019-07-10
dot icon02/08/2019
Cessation of Craig Anthony Randall as a person with significant control on 2019-07-10
dot icon28/01/2019
Registered office address changed from 95 Scargill Grange Leeds LS9 7ET United Kingdom to 208 Pelham Road Immingham DN40 1QE on 2019-01-28
dot icon28/01/2019
Termination of appointment of Samuel Nana Baah as a director on 2019-01-18
dot icon28/01/2019
Cessation of Samuel Nana Baah as a person with significant control on 2019-01-18
dot icon28/01/2019
Notification of Craig Anthony Randall as a person with significant control on 2019-01-18
dot icon28/01/2019
Appointment of Mr Craig Anthony Randall as a director on 2019-01-18
dot icon10/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon04/09/2018
Micro company accounts made up to 2018-03-31
dot icon16/08/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 95 Scargill Grange Leeds LS9 7ET on 2018-08-16
dot icon16/08/2018
Cessation of Terry Dunne as a person with significant control on 2018-08-08
dot icon16/08/2018
Notification of Samuel Nana Baah as a person with significant control on 2018-08-08
dot icon16/08/2018
Appointment of Mr Samuel Nana Baah as a director on 2018-08-08
dot icon16/08/2018
Termination of appointment of Terry Dunne as a director on 2018-08-08
dot icon04/07/2018
Cessation of Denis Woloncewicz as a person with significant control on 2018-04-05
dot icon04/07/2018
Registered office address changed from Flat 1, Walnut Court Woodmill Road London E5 9GX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-04
dot icon04/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon04/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon04/07/2018
Termination of appointment of Denis Woloncewicz as a director on 2018-04-05
dot icon20/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon20/03/2018
Registered office address changed from 12 st. Leonards Gardens Hounslow TW5 9DH England to Flat 1, Walnut Court Woodmill Road London E5 9GX on 2018-03-20
dot icon20/03/2018
Notification of Denis Woloncewicz as a person with significant control on 2018-03-05
dot icon20/03/2018
Appointment of Mr Denis Woloncewicz as a director on 2018-03-05
dot icon20/03/2018
Termination of appointment of Vasilica Laurentiu Velica as a director on 2018-03-05
dot icon20/03/2018
Cessation of Vasilica Laurentiu Velica as a person with significant control on 2018-03-05
dot icon17/11/2017
Micro company accounts made up to 2017-03-31
dot icon27/07/2017
Termination of appointment of Terence Dunne as a director on 2017-07-21
dot icon26/07/2017
Notification of Vasilica Laurentiu Velica as a person with significant control on 2017-07-21
dot icon26/07/2017
Appointment of Mr Vasilica Laurentiu Velica as a director on 2017-07-21
dot icon26/07/2017
Cessation of Terence Dunne as a person with significant control on 2017-07-21
dot icon26/07/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 12 st. Leonards Gardens Hounslow TW5 9DH on 2017-07-26
dot icon06/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon14/03/2017
Registered office address changed from 66 Drew Street Brixham TQ5 9JY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-14
dot icon14/03/2017
Appointment of Terence Dunne as a director on 2017-03-14
dot icon14/03/2017
Termination of appointment of Christopher Lye as a director on 2017-03-14
dot icon28/11/2016
Micro company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon18/12/2015
Micro company accounts made up to 2015-03-31
dot icon04/12/2015
Registered office address changed from 116 Royds Street Rochdale OL16 5LD United Kingdom to 66 Drew Street Brixham TQ5 9JY on 2015-12-04
dot icon04/12/2015
Termination of appointment of Flavian Spita as a director on 2015-11-20
dot icon04/12/2015
Appointment of Christopher Lye as a director on 2015-11-20
dot icon21/08/2015
Director's details changed for Flavian Spita on 2015-08-14
dot icon21/08/2015
Registered office address changed from 53 Park Road Rochdale OL12 9BJ United Kingdom to 116 Royds Street Rochdale OL16 5LD on 2015-08-21
dot icon29/06/2015
Appointment of Flavian Spita as a director on 2015-06-18
dot icon29/06/2015
Registered office address changed from 17 Windhill Crescent Mexborough South Yorkshire S64 0EA to 53 Park Road Rochdale OL12 9BJ on 2015-06-29
dot icon29/06/2015
Termination of appointment of Anthony Spencer as a director on 2015-06-18
dot icon14/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon10/03/2015
Registered office address changed from 1 Elder Court John Dyde Close Bishop's Stortford CM23 3BS United Kingdom to 17 Windhill Crescent Mexborough South Yorkshire S64 0EA on 2015-03-10
dot icon10/03/2015
Termination of appointment of Charlie Wax as a director on 2015-03-04
dot icon10/03/2015
Appointment of Anthony Spencer as a director on 2015-03-04
dot icon28/01/2015
Appointment of Charlie Wax as a director on 2015-01-20
dot icon28/01/2015
Registered office address changed from 29 Barrells Down Road Bishop's Stortford Hertfordshire CM23 2ST United Kingdom to 1 Elder Court John Dyde Close Bishop's Stortford CM23 3BS on 2015-01-28
dot icon28/01/2015
Termination of appointment of Ben Hodgkins as a director on 2015-01-20
dot icon02/09/2014
Registered office address changed from 11 Harwood Close Welwyn Garden City AL8 7ST United Kingdom to 29 Barrells Down Road Bishop's Stortford Hertfordshire CM23 2ST on 2014-09-02
dot icon02/09/2014
Director's details changed for Ben Hodgkins on 2014-08-28
dot icon07/05/2014
Appointment of Ben Hodgkins as a director
dot icon07/05/2014
Termination of appointment of Terence Dunne as a director
dot icon07/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-07
dot icon27/03/2014
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
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

0

No officers data available.

Persons with Significant Control

13
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 COPTON HAULAGE LTD

COPTON HAULAGE LTD is an(a) Dissolved company incorporated on 27/03/2014 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 COPTON HAULAGE LTD?

toggle

COPTON HAULAGE LTD is currently Dissolved. It was registered on 27/03/2014 and dissolved on 29/08/2023.

Where is COPTON HAULAGE LTD located?

toggle

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

What does COPTON HAULAGE LTD do?

toggle

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

How many employees does COPTON HAULAGE LTD have?

toggle

COPTON HAULAGE LTD had 1 employees in 2021.

What is the latest filing for COPTON HAULAGE LTD?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via voluntary strike-off.