CRAMHURST HAULAGE LTD

Register to unlock more data on OkredoRegister

CRAMHURST HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08951816

Incorporation date

20/03/2014

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 icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon29/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-28
dot icon29/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-28
dot icon29/12/2022
Director's details changed for Mr Mohammed Ayyaz 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 icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon25/10/2022
Application to strike the company off the register
dot icon28/03/2022
Registered office address changed from 12 Abney Avenue Albrighton WV7 3JZ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-03-28
dot icon28/03/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-03-16
dot icon28/03/2022
Cessation of Mark Meeney as a person with significant control on 2022-03-16
dot icon28/03/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-03-16
dot icon28/03/2022
Termination of appointment of Mark Meeney as a director on 2022-03-16
dot icon19/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon22/01/2021
Registered office address changed from 33 Lena Street Bolton BL1 8LU United Kingdom to 12 Abney Avenue Albrighton WV7 3JZ on 2021-01-22
dot icon22/01/2021
Notification of Mark Meeney as a person with significant control on 2021-01-06
dot icon22/01/2021
Cessation of Maksud Roked as a person with significant control on 2021-01-06
dot icon22/01/2021
Appointment of Mr Mark Meeney as a director on 2021-01-06
dot icon22/01/2021
Termination of appointment of Maksud Roked as a director on 2021-01-06
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon15/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon25/10/2019
Micro company accounts made up to 2019-03-31
dot icon09/05/2019
Registered office address changed from 30 Chargeable Street London E16 4JZ United Kingdom to 33 Lena Street Bolton BL1 8LU on 2019-05-09
dot icon09/05/2019
Cessation of Rhys Reeves as a person with significant control on 2019-04-18
dot icon09/05/2019
Termination of appointment of Rhys Reeves as a director on 2019-04-18
dot icon09/05/2019
Appointment of Mr Maksud Roked as a director on 2019-04-18
dot icon09/05/2019
Notification of Maksud Roked as a person with significant control on 2019-04-18
dot icon09/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon20/12/2018
Registered office address changed from 91 Beech Way Twickenham TW2 5JS United Kingdom to 30 Chargeable Street London E16 4JZ on 2018-12-20
dot icon20/12/2018
Appointment of Mr Rhys Reeves as a director on 2018-12-12
dot icon20/12/2018
Termination of appointment of Navinder Jit Heer as a director on 2018-12-12
dot icon20/12/2018
Notification of Rhys Reeves as a person with significant control on 2018-12-12
dot icon20/12/2018
Cessation of Navinder Jit Heer as a person with significant control on 2018-12-12
dot icon04/09/2018
Micro company accounts made up to 2018-03-31
dot icon12/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-24
dot icon12/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-24
dot icon12/06/2018
Registered office address changed from 21 Town Head Way Settle BD24 9RG England to 91 Beech Way Twickenham TW2 5JS on 2018-06-12
dot icon12/06/2018
Appointment of Mr Navinder Jit Heer as a director on 2018-05-24
dot icon12/06/2018
Notification of Navinder Jit Heer as a person with significant control on 2018-05-24
dot icon12/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon12/06/2018
Cessation of Gary Paul Blackburn as a person with significant control on 2018-04-05
dot icon12/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon12/06/2018
Termination of appointment of Gary Paul Blackburn as a director on 2018-04-05
dot icon19/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon08/02/2018
Notification of Gary Paul Blackburn as a person with significant control on 2017-11-28
dot icon08/02/2018
Appointment of Mr Gary Paul Blackburn as a director on 2017-11-28
dot icon08/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 21 Town Head Way Settle BD24 9RG on 2018-02-08
dot icon08/02/2018
Cessation of Nathan Mills as a person with significant control on 2017-04-05
dot icon08/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-28
dot icon17/11/2017
Micro company accounts made up to 2017-03-31
dot icon24/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon24/05/2017
Registered office address changed from 16 Fellbrook Close Stetchford Birmingham B33 9HW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-24
dot icon24/05/2017
Termination of appointment of Nathan Mills as a director on 2017-04-05
dot icon14/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon09/03/2017
Termination of appointment of Gardi Swari as a director on 2017-03-02
dot icon09/03/2017
Appointment of Nathan Mills as a director on 2017-03-02
dot icon09/03/2017
Registered office address changed from 105 Fernley Road Birmingham B11 3NL United Kingdom to 16 Fellbrook Close Stetchford Birmingham B33 9HW on 2017-03-09
dot icon15/11/2016
Micro company accounts made up to 2016-03-31
dot icon04/04/2016
Director's details changed for Gardi Swari on 2016-03-23
dot icon04/04/2016
Registered office address changed from Flat 20, Weston House Ruddington Way Birmingham B19 2QJ United Kingdom to 105 Fernley Road Birmingham B11 3NL on 2016-04-04
dot icon24/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon04/01/2016
Registered office address changed from 38 Lambert Crescent Nantwich CW5 5UH United Kingdom to Flat 20, Weston House Ruddington Way Birmingham B19 2QJ on 2016-01-04
dot icon04/01/2016
Appointment of Gardi Swari as a director on 2015-12-15
dot icon04/01/2016
Termination of appointment of Andrew Rider as a director on 2015-12-15
dot icon14/12/2015
Micro company accounts made up to 2015-03-31
dot icon29/09/2015
Appointment of Andrew Rider as a director on 2015-09-21
dot icon29/09/2015
Registered office address changed from 16 Coldstream Close Daventry NN11 9HL United Kingdom to 38 Lambert Crescent Nantwich CW5 5UH on 2015-09-29
dot icon29/09/2015
Termination of appointment of Martin Shaw as a director on 2015-09-21
dot icon17/07/2015
Appointment of Martin Shaw as a director on 2015-07-10
dot icon17/07/2015
Registered office address changed from 26 King Street Kettering NN16 8QP United Kingdom to 16 Coldstream Close Daventry NN11 9HL on 2015-07-17
dot icon17/07/2015
Termination of appointment of Jason Marshall as a director on 2015-07-10
dot icon28/04/2015
Appointment of Jason Marshall as a director on 2015-04-23
dot icon28/04/2015
Termination of appointment of Tracey Povey as a director on 2015-04-23
dot icon28/04/2015
Registered office address changed from 22 Munroe Close Swindon SN3 1BF to 26 King Street Kettering NN16 8QP on 2015-04-28
dot icon07/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon10/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-10
dot icon10/04/2014
Termination of appointment of Terence Dunne as a director
dot icon10/04/2014
Appointment of Tracey Povey 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
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
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

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 CRAMHURST HAULAGE LTD

CRAMHURST HAULAGE LTD is an(a) Dissolved company incorporated on 20/03/2014 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 CRAMHURST HAULAGE LTD?

toggle

CRAMHURST HAULAGE LTD is currently Dissolved. It was registered on 20/03/2014 and dissolved on 23/01/2023.

Where is CRAMHURST HAULAGE LTD located?

toggle

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

What does CRAMHURST HAULAGE LTD do?

toggle

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

How many employees does CRAMHURST HAULAGE LTD have?

toggle

CRAMHURST HAULAGE LTD had 1 employees in 2021.

What is the latest filing for CRAMHURST HAULAGE LTD?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.