COSGROVE TRANSPORT LTD

Register to unlock more data on OkredoRegister

COSGROVE TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08951863

Incorporation date

21/03/2014

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 21/03/2014)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon21/04/2023
Application to strike the company off the register
dot icon07/03/2023
Compulsory strike-off action has been discontinued
dot icon06/03/2023
Confirmation statement made on 2023-01-07 with updates
dot icon13/02/2023
First Gazette notice for compulsory strike-off
dot icon14/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-14
dot icon14/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-14
dot icon14/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-14
dot icon14/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon14/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon06/07/2022
Registered office address changed from 20 Woodside Gosport PO13 0YT United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-06
dot icon06/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-24
dot icon06/07/2022
Cessation of Neil Davies as a person with significant control on 2022-06-24
dot icon06/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-24
dot icon06/07/2022
Termination of appointment of Neil Davies as a director on 2022-06-24
dot icon19/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon25/10/2021
Micro company accounts made up to 2021-01-31
dot icon09/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon16/09/2020
Appointment of Mr Neil Davies as a director on 2020-08-27
dot icon16/09/2020
Notification of Neil Davies as a person with significant control on 2020-08-27
dot icon16/09/2020
Registered office address changed from 87 Wood Lane Treeton Rotherham S60 5QU United Kingdom to 20 Woodside Gosport PO13 0YT on 2020-09-16
dot icon15/09/2020
Cessation of Matthew Broom as a person with significant control on 2020-08-27
dot icon15/09/2020
Termination of appointment of Matthew Broom as a director on 2020-08-27
dot icon20/08/2020
Micro company accounts made up to 2020-01-31
dot icon25/02/2020
Registered office address changed from 34 West Avenue Road London E17 9SE United Kingdom to 87 Wood Lane Treeton Rotherham S60 5QU on 2020-02-25
dot icon25/02/2020
Notification of Matthew Broom as a person with significant control on 2020-02-13
dot icon25/02/2020
Cessation of Mohammed Attique Shaffi as a person with significant control on 2020-02-13
dot icon25/02/2020
Appointment of Mr Matthew Broom as a director on 2020-02-13
dot icon25/02/2020
Termination of appointment of Mohammed Attique Shaffi as a director on 2020-02-13
dot icon15/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon14/10/2019
Registered office address changed from 7a Ovenhouse Lane Bollington Macclesfield SK10 5EZ United Kingdom to 34 West Avenue Road London E17 9SE on 2019-10-14
dot icon14/10/2019
Notification of Mohammed Shaffi as a person with significant control on 2019-09-23
dot icon14/10/2019
Cessation of Garry Clarke as a person with significant control on 2019-09-23
dot icon14/10/2019
Appointment of Mr Mohammed Attique Shaffi as a director on 2019-09-23
dot icon14/10/2019
Termination of appointment of Garry Clarke as a director on 2019-09-23
dot icon24/09/2019
Micro company accounts made up to 2019-01-31
dot icon02/07/2019
Registered office address changed from 25 Curzon Cresent London NW10 9SB United Kingdom to 7a Ovenhouse Lane Bollington Macclesfield SK10 5EZ on 2019-07-02
dot icon18/06/2019
Cessation of Maciej Tomasz Inda as a person with significant control on 2019-05-30
dot icon18/06/2019
Notification of Garry Clarke as a person with significant control on 2019-05-30
dot icon18/06/2019
Termination of appointment of Maciej Tomasz Inda as a director on 2019-05-30
dot icon18/06/2019
Appointment of Mr Garry Clarke as a director on 2019-05-30
dot icon08/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon04/12/2018
Registered office address changed from 30 Cecil Road Cheshunt Waltham Cross EN8 8TF United Kingdom to 25 Curzon Cresent London NW10 9SB on 2018-12-04
dot icon04/12/2018
Termination of appointment of Jason David Imbert as a director on 2018-11-22
dot icon04/12/2018
Cessation of Jason David Imbert as a person with significant control on 2018-11-22
dot icon04/12/2018
Notification of Maciej Tomasz Inda as a person with significant control on 2018-11-22
dot icon04/12/2018
Appointment of Mr Maciej Tomasz Inda as a director on 2018-11-22
dot icon16/08/2018
Micro company accounts made up to 2018-01-31
dot icon08/08/2018
Notification of Jason David Imbert as a person with significant control on 2018-07-31
dot icon08/08/2018
Cessation of John Paul Morrison as a person with significant control on 2018-07-31
dot icon08/08/2018
Appointment of Mr Jason David Imbert as a director on 2018-07-31
dot icon08/08/2018
Registered office address changed from 53 Armstrong Close Birchwood Warrington WA3 6DH England to 30 Cecil Road Cheshunt Waltham Cross EN8 8TF on 2018-08-08
dot icon08/08/2018
Termination of appointment of John Paul Morrison as a director on 2018-07-31
dot icon01/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-04-17
dot icon01/05/2018
Termination of appointment of Terry Dunne as a director on 2018-04-17
dot icon01/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon01/05/2018
Appointment of Mr John Paul Morrison as a director on 2018-04-17
dot icon01/05/2018
Registered office address changed from 42 Beech Hill Road Tidworth SP9 7NB United Kingdom to 53 Armstrong Close Birchwood Warrington WA3 6DH on 2018-05-01
dot icon01/05/2018
Cessation of Michael Perry as a person with significant control on 2018-04-05
dot icon01/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon01/05/2018
Notification of John Paul Morrison as a person with significant control on 2018-04-17
dot icon01/05/2018
Termination of appointment of Michael Perry as a director on 2018-04-05
dot icon16/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon19/10/2017
Micro company accounts made up to 2017-01-31
dot icon02/10/2017
Previous accounting period shortened from 2017-03-31 to 2017-01-31
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon15/11/2016
Micro company accounts made up to 2016-03-31
dot icon18/10/2016
Appointment of Michael Perry as a director on 2016-10-11
dot icon18/10/2016
Termination of appointment of Tomita Cobanu as a director on 2016-10-11
dot icon18/10/2016
Registered office address changed from 70 Saville Street Wakefield WF1 3LN United Kingdom to 42 Beech Hill Road Tidworth SP9 7NB on 2016-10-18
dot icon24/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon17/12/2015
Registered office address changed from 52 Melville Street Rochdale OL11 2UQ United Kingdom to 70 Saville Street Wakefield WF1 3LN on 2015-12-17
dot icon17/12/2015
Director's details changed for Tomita Cobanu on 2015-11-18
dot icon14/12/2015
Micro company accounts made up to 2015-03-31
dot icon26/11/2015
Registered office address changed from 138 Convent Way Southall UB2 5UF United Kingdom to 52 Melville Street Rochdale OL11 2UQ on 2015-11-26
dot icon26/11/2015
Appointment of Tomita Cobanu as a director on 2015-11-06
dot icon26/11/2015
Termination of appointment of Tadas Avdejevas as a director on 2015-11-06
dot icon03/11/2015
Registered office address changed from 19 Wootton Hall Park Wootton Northampton NN4 0JA United Kingdom to 138 Convent Way Southall UB2 5UF on 2015-11-03
dot icon03/11/2015
Termination of appointment of Robin Austin as a director on 2015-10-26
dot icon03/11/2015
Appointment of Tadas Avdejevas as a director on 2015-10-26
dot icon01/06/2015
Appointment of Robin Austin as a director on 2015-05-27
dot icon01/06/2015
Termination of appointment of Marius Camen Tecu as a director on 2015-05-27
dot icon01/06/2015
Registered office address changed from 49 Fairey Avenue Hayes UB3 4NZ to 19 Wootton Hall Park Wootton Northampton NN4 0JA on 2015-06-01
dot icon08/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon26/03/2015
Registered office address changed from The Elms Ableton Lane Severn Beach Bristol BS35 4PP United Kingdom to 49 Fairey Avenue Hayes UB3 4NZ on 2015-03-26
dot icon26/03/2015
Appointment of Marius Camen Tecu as a director on 2015-03-23
dot icon26/03/2015
Termination of appointment of Christopher Davis as a director on 2015-03-23
dot icon07/05/2014
Termination of appointment of Terence Dunne as a director
dot icon07/05/2014
Appointment of Christopher Davis 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 icon21/03/2014
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
31/01/2021
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austin, Robin Barry Edward
Director
27/05/2015 - 26/10/2015
2

Persons with Significant Control

10
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 COSGROVE TRANSPORT LTD

COSGROVE TRANSPORT LTD is an(a) Dissolved company incorporated on 21/03/2014 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 COSGROVE TRANSPORT LTD?

toggle

COSGROVE TRANSPORT LTD is currently Dissolved. It was registered on 21/03/2014 and dissolved on 18/07/2023.

Where is COSGROVE TRANSPORT LTD located?

toggle

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

What does COSGROVE TRANSPORT LTD do?

toggle

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

How many employees does COSGROVE TRANSPORT LTD have?

toggle

COSGROVE TRANSPORT LTD had 1 employees in 2021.

What is the latest filing for COSGROVE TRANSPORT LTD?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.