CROSTON TRANSPORT LTD

Register to unlock more data on OkredoRegister

CROSTON TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08947776

Incorporation date

18/03/2014

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 19/03/2014)
dot icon13/02/2023
Final Gazette dissolved via voluntary strike-off
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
Director's details changed for Mr Mohammed Ayyaz on 2022-12-28
dot icon28/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
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 icon29/11/2022
First Gazette notice for voluntary strike-off
dot icon18/11/2022
Application to strike the company off the register
dot icon28/03/2022
Registered office address changed from 65 Shawsfield Road Rotherham S60 2RS 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 Mihail Covrig 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 Mihail Covrig as a director on 2022-03-16
dot icon11/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/01/2021
Confirmation statement made on 2020-12-17 with updates
dot icon13/01/2021
Registered office address changed from 40 Renny Road Portsmouth PO1 5BA United Kingdom to 65 Shawsfield Road Rotherham S60 2RS on 2021-01-13
dot icon13/01/2021
Notification of Mihail Covrig as a person with significant control on 2020-12-21
dot icon13/01/2021
Cessation of Jan Gabor as a person with significant control on 2020-12-21
dot icon13/01/2021
Appointment of Mr Mihail Covrig as a director on 2020-12-21
dot icon13/01/2021
Termination of appointment of Jan Gabor as a director on 2020-12-21
dot icon31/12/2020
Registered office address changed from 65 Shawsfield Road Rotherham S60 2RS United Kingdom to 40 Renny Road Portsmouth PO1 5BA on 2020-12-31
dot icon24/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/10/2020
Registered office address changed from 105 Sutton Road Maidstone ME15 9AA England to 65 Shawsfield Road Rotherham S60 2RS on 2020-10-23
dot icon23/10/2020
Notification of Jan Gabor as a person with significant control on 2020-10-02
dot icon23/10/2020
Cessation of Barry Michael Barnard as a person with significant control on 2020-10-02
dot icon23/10/2020
Appointment of Mr Jan Gabor as a director on 2020-10-02
dot icon23/10/2020
Termination of appointment of Barry Michael Barnard as a director on 2020-10-02
dot icon05/08/2020
Withdraw the company strike off application
dot icon04/08/2020
First Gazette notice for voluntary strike-off
dot icon27/07/2020
Application to strike the company off the register
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon25/10/2019
Micro company accounts made up to 2019-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon04/09/2018
Micro company accounts made up to 2018-03-31
dot icon18/04/2018
Cessation of Casey Morgan as a person with significant control on 2018-04-10
dot icon18/04/2018
Notification of Barry Michael Barnard as a person with significant control on 2018-04-10
dot icon18/04/2018
Registered office address changed from 78 Stock Road Billericay CM12 0RU England to 105 Sutton Road Maidstone ME15 9AA on 2018-04-18
dot icon18/04/2018
Appointment of Mr Barry Michael Barnard as a director on 2018-04-10
dot icon18/04/2018
Termination of appointment of Casey Morgan as a director on 2018-04-10
dot icon14/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon20/11/2017
Micro company accounts made up to 2017-03-31
dot icon19/10/2017
Registered office address changed from 78 Stock Road Billericay England to 78 Stock Road Billericay CM12 0RU on 2017-10-19
dot icon25/09/2017
Appointment of Mr Casey Morgan as a director on 2017-08-01
dot icon25/09/2017
Notification of Casey Morgan as a person with significant control on 2017-08-01
dot icon25/09/2017
Termination of appointment of Terence Dunne as a director on 2017-08-01
dot icon25/09/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 78 Stock Road Billericay on 2017-09-25
dot icon22/09/2017
Cessation of Nandor Szucs as a person with significant control on 2017-03-15
dot icon09/04/2017
Termination of appointment of Nandor Szucs as a director on 2017-03-15
dot icon07/04/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon07/04/2017
Registered office address changed from 9 Arden Grange Avenue Road London N12 8XA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-07
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon12/10/2016
Micro company accounts made up to 2016-03-31
dot icon19/08/2016
Director's details changed for Nandor Szucs on 2016-08-11
dot icon19/08/2016
Registered office address changed from 71 Lodore Gardens London NW9 0DL United Kingdom to 9 Arden Grange Avenue Road London N12 8XA on 2016-08-19
dot icon14/06/2016
Termination of appointment of Dominic Fahy as a director on 2016-06-07
dot icon14/06/2016
Appointment of Nandor Szucs as a director on 2016-06-07
dot icon14/06/2016
Registered office address changed from 25 Latimer Street Leicester LE3 0QF to 71 Lodore Gardens London NW9 0DL on 2016-06-14
dot icon22/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon07/12/2015
Micro company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon28/01/2015
Registered office address changed from 73 Rugeley Road Armitage Rugeley WS15 4AU United Kingdom to 25 Latimer Street Leicester LE3 0QF on 2015-01-28
dot icon28/01/2015
Appointment of Dominic Fahy as a director on 2015-01-22
dot icon28/01/2015
Termination of appointment of Jonathan Bailey as a director on 2015-01-22
dot icon09/04/2014
Termination of appointment of Terence Dunne as a director
dot icon09/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-09
dot icon09/04/2014
Appointment of Jonathan Bailey as a director
dot icon19/03/2014
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Jonathan Bartholomew
Director
26/03/2014 - 22/01/2015
1

Persons with Significant Control

6
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 CROSTON TRANSPORT LTD

CROSTON TRANSPORT LTD is an(a) Dissolved company incorporated on 18/03/2014 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 CROSTON TRANSPORT LTD?

toggle

CROSTON TRANSPORT LTD is currently Dissolved. It was registered on 18/03/2014 and dissolved on 13/02/2023.

Where is CROSTON TRANSPORT LTD located?

toggle

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

What does CROSTON TRANSPORT LTD do?

toggle

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

How many employees does CROSTON TRANSPORT LTD have?

toggle

CROSTON TRANSPORT LTD had 1 employees in 2021.

What is the latest filing for CROSTON TRANSPORT LTD?

toggle

The latest filing was on 13/02/2023: Final Gazette dissolved via voluntary strike-off.