COTTESBROOKE HAULAGE LTD

Register to unlock more data on OkredoRegister

COTTESBROOKE HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08951824

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 icon25/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon09/05/2023
First Gazette notice for voluntary strike-off
dot icon27/04/2023
Application to strike the company off the register
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon17/01/2023
Compulsory strike-off action has been discontinued
dot icon16/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon23/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon22/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-22
dot icon22/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-22
dot icon22/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-22
dot icon22/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon27/07/2022
Registered office address changed from Willow House, New Road Steyning BN44 3TL United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-27
dot icon27/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-07-04
dot icon27/07/2022
Cessation of Robert Thompson as a person with significant control on 2022-07-04
dot icon27/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-07-04
dot icon27/07/2022
Termination of appointment of Robert Thompson as a director on 2022-07-04
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 icon15/01/2021
Micro company accounts made up to 2020-01-31
dot icon07/01/2021
Registered office address changed from Flat 314 Sir Oswald Stoll Mansions London SW6 1DR United Kingdom to Willow House, New Road Steyning BN44 3TL on 2021-01-07
dot icon07/01/2021
Notification of Robert Thompson as a person with significant control on 2020-12-14
dot icon07/01/2021
Cessation of Vutae Rokotuitoga as a person with significant control on 2020-12-14
dot icon07/01/2021
Appointment of Mr Robert Thompson as a director on 2020-12-14
dot icon07/01/2021
Termination of appointment of Vutae Rokotuitoga as a director on 2020-12-07
dot icon16/10/2020
Registered office address changed from 349 Bawtry Road Sheffield S9 1WA United Kingdom to Flat 314 Sir Oswald Stoll Mansions London SW6 1DR on 2020-10-16
dot icon16/10/2020
Notification of Vutae Rokotuitoga as a person with significant control on 2020-09-22
dot icon16/10/2020
Cessation of Theodore Mduduzi Hobane as a person with significant control on 2020-09-22
dot icon16/10/2020
Appointment of Mr Vutae Rokotuitoga as a director on 2020-09-22
dot icon16/10/2020
Termination of appointment of Theodore Mduduzi Hobane as a director on 2020-09-22
dot icon24/01/2020
Registered office address changed from 6 Maddocks Street Shipley BD18 3JL United Kingdom to 349 Bawtry Road Sheffield S9 1WA on 2020-01-24
dot icon24/01/2020
Notification of Theodore Hobane as a person with significant control on 2020-01-16
dot icon24/01/2020
Cessation of Matthew Harrison as a person with significant control on 2020-01-16
dot icon24/01/2020
Appointment of Mr Theodore Mduduzi Hobane as a director on 2020-01-16
dot icon24/01/2020
Termination of appointment of Matthew Harrison as a director on 2020-01-16
dot icon24/01/2020
Registered office address changed from 28 Butterworth Lane Chadderton Oldham OL9 8DY England to 6 Maddocks Street Shipley BD18 3JL on 2020-01-24
dot icon24/01/2020
Notification of Matthew Harrison as a person with significant control on 2020-01-13
dot icon24/01/2020
Cessation of Adam Mark Jones as a person with significant control on 2020-01-13
dot icon24/01/2020
Appointment of Mr Matthew Harrison as a director on 2020-01-13
dot icon24/01/2020
Termination of appointment of Adam Mark Jones as a director on 2020-01-13
dot icon15/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon24/09/2019
Micro company accounts made up to 2019-01-31
dot icon24/05/2019
Notification of Adam Mark Jones as a person with significant control on 2019-05-13
dot icon24/05/2019
Appointment of Mr Adam Mark Jones as a director on 2019-05-13
dot icon24/05/2019
Termination of appointment of Andrei Mihai Galan as a director on 2019-05-13
dot icon24/05/2019
Registered office address changed from Cotswold High Road Eastcote Pinner HA5 2HJ United Kingdom to 28 Butterworth Lane Chadderton Oldham OL9 8DY on 2019-05-24
dot icon24/05/2019
Cessation of Andrei Mihai Galan as a person with significant control on 2019-05-13
dot icon11/02/2019
Registered office address changed from 205 Valley Road London SW16 2XH United Kingdom to Cotswold High Road Eastcote Pinner HA5 2HJ on 2019-02-11
dot icon11/02/2019
Notification of Andrei Mihai Galan as a person with significant control on 2019-02-01
dot icon11/02/2019
Termination of appointment of Dominico Festinese as a director on 2019-02-01
dot icon11/02/2019
Cessation of Dominico Festinese as a person with significant control on 2019-02-01
dot icon11/02/2019
Appointment of Mr Andrei Mihai Galan as a director on 2019-02-01
dot icon08/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon19/11/2018
Notification of Dominico Festinese as a person with significant control on 2018-11-07
dot icon19/11/2018
Appointment of Mr Dominico Festinese as a director on 2018-11-07
dot icon19/11/2018
Registered office address changed from 108 Wayland Road Manchester M18 7HA United Kingdom to 205 Valley Road London SW16 2XH on 2018-11-19
dot icon19/11/2018
Termination of appointment of Quentin Lee Roebuck as a director on 2018-11-07
dot icon19/11/2018
Cessation of Quentin Lee Roebuck as a person with significant control on 2018-11-07
dot icon29/08/2018
Registered office address changed from 34 Thirlmere Close Frodsham WA6 7LZ England to 108 Wayland Road Manchester M18 7HA on 2018-08-29
dot icon29/08/2018
Cessation of Robert Peter Mounfield as a person with significant control on 2018-08-17
dot icon29/08/2018
Appointment of Mr Quentin Lee Roebuck as a director on 2018-08-17
dot icon29/08/2018
Notification of Quentin Lee Roebuck as a person with significant control on 2018-08-17
dot icon29/08/2018
Termination of appointment of Robert Peter Mounfield as a director on 2018-08-17
dot icon16/08/2018
Micro company accounts made up to 2018-01-31
dot icon05/04/2018
Appointment of Mr Robert Peter Mounfield as a director on 2018-03-28
dot icon05/04/2018
Cessation of Robert William Day as a person with significant control on 2018-03-28
dot icon05/04/2018
Registered office address changed from 1 Candy Lane Thornhill Southampton SO18 5TG United Kingdom to 34 Thirlmere Close Frodsham WA6 7LZ on 2018-04-05
dot icon05/04/2018
Termination of appointment of Robert William Day as a director on 2018-03-28
dot icon05/04/2018
Notification of Robert Peter Mounfield as a person with significant control on 2018-03-28
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 icon29/12/2016
Termination of appointment of James Mcmahon as a director on 2016-12-16
dot icon29/12/2016
Appointment of Robert William Day as a director on 2016-12-16
dot icon29/12/2016
Registered office address changed from 47 st Leonards Road Lanstephan Launceston PL15 8LQ United Kingdom to 1 Candy Lane Thornhill Southampton SO18 5TG on 2016-12-29
dot icon15/11/2016
Micro company accounts made up to 2016-03-31
dot icon04/04/2016
Director's details changed for James Mcmahon on 2016-03-23
dot icon04/04/2016
Registered office address changed from 33 Queen Elizabeth Road Launceston PL15 8EZ to 47 st Leonards Road Lanstephan Launceston PL15 8LQ on 2016-04-04
dot icon24/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon11/12/2015
Micro company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon17/03/2015
Appointment of James Mcmahon as a director on 2015-03-13
dot icon17/03/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 33 Queen Elizabeth Road Launceston PL15 8EZ on 2015-03-17
dot icon17/03/2015
Termination of appointment of James Gray as a director on 2015-03-13
dot icon20/08/2014
Registered office address changed from 40 Hubble Close Oxford OX3 9BS United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2014-08-20
dot icon20/08/2014
Appointment of James Gray as a director on 2014-08-15
dot icon20/08/2014
Termination of appointment of Nicolae Anitoiu as a director on 2014-08-15
dot icon05/06/2014
Registered office address changed from 1 Rolls Avenue Crewe CW1 3GE United Kingdom on 2014-06-05
dot icon05/06/2014
Termination of appointment of Nicholas Basford as a director
dot icon05/06/2014
Appointment of Nicolae Anitoiu as a director
dot icon17/04/2014
Appointment of Nicholas Basford as a director
dot icon17/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-17
dot icon17/04/2014
Termination of appointment of Terence Dunne as a director
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

0

No officers data available.

Persons with Significant Control

11
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 COTTESBROOKE HAULAGE LTD

COTTESBROOKE HAULAGE 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 COTTESBROOKE HAULAGE LTD?

toggle

COTTESBROOKE HAULAGE LTD is currently Dissolved. It was registered on 21/03/2014 and dissolved on 25/07/2023.

Where is COTTESBROOKE HAULAGE LTD located?

toggle

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

What does COTTESBROOKE HAULAGE LTD do?

toggle

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

How many employees does COTTESBROOKE HAULAGE LTD have?

toggle

COTTESBROOKE HAULAGE LTD had 1 employees in 2021.

What is the latest filing for COTTESBROOKE HAULAGE LTD?

toggle

The latest filing was on 25/07/2023: Final Gazette dissolved via voluntary strike-off.