CROWDLEHAM LOGISTICS LTD

Register to unlock more data on OkredoRegister

CROWDLEHAM LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09067390

Incorporation date

03/06/2014

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 03/06/2014)
dot icon16/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2023
First Gazette notice for voluntary strike-off
dot icon20/02/2023
Application to strike the company off the register
dot icon18/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-18
dot icon18/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-18
dot icon18/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon18/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon11/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-11
dot icon07/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon10/02/2022
Micro company accounts made up to 2021-06-30
dot icon10/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon13/05/2021
Micro company accounts made up to 2020-06-30
dot icon17/06/2020
Registered office address changed from 19 Annie Street Warrington WA2 7EL England to 191 Washington Street Bradford BD8 9QP on 2020-06-17
dot icon17/06/2020
Cessation of Michael Phibbs as a person with significant control on 2020-06-16
dot icon17/06/2020
Notification of Mohammed Ayyaz as a person with significant control on 2020-06-16
dot icon17/06/2020
Termination of appointment of Michael Phibbs as a director on 2020-06-16
dot icon17/06/2020
Appointment of Mr Mohammed Ayyaz as a director on 2020-06-16
dot icon05/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon05/02/2020
Micro company accounts made up to 2019-06-30
dot icon23/08/2019
Registered office address changed from 28 Wendover Road London SE9 6PA United Kingdom to 19 Annie Street Warrington WA2 7EL on 2019-08-23
dot icon23/08/2019
Notification of Michael Phibbs as a person with significant control on 2019-08-01
dot icon23/08/2019
Appointment of Mr Michael Phibbs as a director on 2019-08-01
dot icon23/08/2019
Cessation of Kevin Chistopher Ward as a person with significant control on 2019-08-01
dot icon23/08/2019
Termination of appointment of Kevin Chistopher Ward as a director on 2019-08-01
dot icon21/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon12/02/2019
Micro company accounts made up to 2018-06-30
dot icon17/10/2018
Termination of appointment of Terence Dunne as a director on 2018-10-08
dot icon17/10/2018
Registered office address changed from 6 Townfoot Skelton Penrith CA11 9TA England to 28 Wendover Road London SE9 6PA on 2018-10-17
dot icon17/10/2018
Appointment of Mr Kevin Ward as a director on 2018-10-08
dot icon17/10/2018
Cessation of Terence Dunne as a person with significant control on 2018-10-08
dot icon17/10/2018
Notification of Kevin Ward as a person with significant control on 2018-10-08
dot icon25/06/2018
Registered office address changed from 6 Townfoot Skelton Penrith CA11 9TA England to 6 Townfoot Skelton Penrith CA11 9TA on 2018-06-25
dot icon25/06/2018
Notification of Terence Dunne as a person with significant control on 2018-04-05
dot icon25/06/2018
Appointment of Mr Terence Dunne as a director on 2018-04-05
dot icon25/06/2018
Termination of appointment of Peter Hall as a director on 2018-04-05
dot icon25/06/2018
Cessation of Peter Hall as a person with significant control on 2018-04-05
dot icon14/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon20/03/2018
Micro company accounts made up to 2017-06-30
dot icon08/02/2018
Registered office address changed from 35 Redhouse Lane Leeds LS7 4RA England to 6 Townfoot Skelton Penrith CA11 9TA on 2018-02-08
dot icon07/02/2018
Appointment of Mr Peter Hall as a director on 2017-12-15
dot icon07/02/2018
Notification of Peter Hall as a person with significant control on 2017-12-15
dot icon07/02/2018
Termination of appointment of Barry Knight as a director on 2017-12-15
dot icon07/02/2018
Cessation of Barry Knight as a person with significant control on 2017-12-15
dot icon09/10/2017
Termination of appointment of Terence Dunne as a director on 2017-08-03
dot icon06/10/2017
Appointment of Mr Barry Knight as a director on 2017-08-03
dot icon06/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds LS7 4RA on 2017-10-06
dot icon06/10/2017
Notification of Barry Knight as a person with significant control on 2017-08-03
dot icon06/10/2017
Cessation of Terence Dunne as a person with significant control on 2017-08-03
dot icon19/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon20/04/2017
Appointment of Mr Terence Dunne as a director on 2017-03-22
dot icon20/04/2017
Registered office address changed from 40 Chancery Street Bristol BS5 0AZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-20
dot icon20/04/2017
Termination of appointment of Jaccob Khayre as a director on 2017-03-22
dot icon23/02/2017
Micro company accounts made up to 2016-06-30
dot icon14/09/2016
Registered office address changed from 379 Middlemarch Road Coventry CV6 3GQ United Kingdom to 40 Chancery Street Bristol BS5 0AZ on 2016-09-14
dot icon14/09/2016
Termination of appointment of Matthew Warner as a director on 2016-09-07
dot icon14/09/2016
Appointment of Jaccob Khayre as a director on 2016-09-07
dot icon29/06/2016
Registered office address changed from 2 Holmes Field Walk Longton Stoke on Trent ST3 1LT United Kingdom to 379 Middlemarch Road Coventry CV6 3GQ on 2016-06-29
dot icon29/06/2016
Appointment of Matthew Warner as a director on 2016-06-22
dot icon29/06/2016
Termination of appointment of Connor Taylor as a director on 2016-06-22
dot icon13/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon03/03/2016
Registered office address changed from 216 Hill Rise Cardiff CF23 6UQ United Kingdom to 2 Holmes Field Walk Longton Stoke on Trent ST3 1LT on 2016-03-03
dot icon02/03/2016
Termination of appointment of James Clarke as a director on 2016-02-22
dot icon02/03/2016
Appointment of Connor Taylor as a director on 2016-02-22
dot icon05/02/2016
Micro company accounts made up to 2015-06-30
dot icon29/01/2016
Registered office address changed from 16 Sprowston Road London E7 9AD United Kingdom to 216 Hill Rise Cardiff CF23 6UQ on 2016-01-29
dot icon29/01/2016
Appointment of James Clarke as a director on 2016-01-20
dot icon29/01/2016
Termination of appointment of Christian Luboya as a director on 2016-01-20
dot icon09/12/2015
Termination of appointment of Wendy James as a director on 2015-12-01
dot icon09/12/2015
Appointment of Christian Luboya as a director on 2015-12-01
dot icon09/12/2015
Registered office address changed from 508 Fern Square Newtown SY16 1HX United Kingdom to 16 Sprowston Road London E7 9AD on 2015-12-09
dot icon03/09/2015
Termination of appointment of Byron Grant as a director on 2015-08-26
dot icon03/09/2015
Registered office address changed from 15 Langford Avenue Great Barr Birmingham B43 5NH to 508 Fern Square Newtown SY16 1HX on 2015-09-03
dot icon03/09/2015
Appointment of Wendy James as a director on 2015-08-26
dot icon18/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon10/02/2015
Termination of appointment of William Baldwin as a director on 2015-02-02
dot icon10/02/2015
Registered office address changed from 15 St James Road Torpoint PL11 2BL United Kingdom to 15 Langford Avenue Great Barr Birmingham B43 5NH on 2015-02-10
dot icon10/02/2015
Appointment of Byron Grant as a director on 2015-02-02
dot icon09/10/2014
Appointment of William Baldwin as a director on 2014-10-01
dot icon09/10/2014
Termination of appointment of Magdelano Wojteczek as a director on 2014-10-01
dot icon09/10/2014
Registered office address changed from 7 Amis Walk Horfield Bristol BS7 0BG United Kingdom to 15 St James Road Torpoint PL11 2BL on 2014-10-09
dot icon22/07/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 7 Amis Walk Horfield Bristol BS7 0BG on 2014-07-22
dot icon22/07/2014
Termination of appointment of Terence Dunne as a director on 2014-07-17
dot icon22/07/2014
Appointment of Magdelano Wojteczek as a director on 2014-07-17
dot icon03/06/2014
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
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
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
Ayyaz, Mohammed
Director
16/06/2020 - Present
5440

Persons with Significant Control

7
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 CROWDLEHAM LOGISTICS LTD

CROWDLEHAM LOGISTICS LTD is an(a) Dissolved company incorporated on 03/06/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWDLEHAM LOGISTICS LTD?

toggle

CROWDLEHAM LOGISTICS LTD is currently Dissolved. It was registered on 03/06/2014 and dissolved on 16/05/2023.

Where is CROWDLEHAM LOGISTICS LTD located?

toggle

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

What does CROWDLEHAM LOGISTICS LTD do?

toggle

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

How many employees does CROWDLEHAM LOGISTICS LTD have?

toggle

CROWDLEHAM LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for CROWDLEHAM LOGISTICS LTD?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via voluntary strike-off.