CROXTETH LOGISTICS LTD

Register to unlock more data on OkredoRegister

CROXTETH LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09136642

Incorporation date

18/07/2014

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 18/07/2014)
dot icon23/01/2026
Micro company accounts made up to 2025-07-31
dot icon18/10/2025
Compulsory strike-off action has been discontinued
dot icon17/10/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon17/06/2025
Termination of appointment of Errol Mayatt as a director on 2025-06-17
dot icon17/06/2025
Appointment of Mr Mohammed Ayyaz as a director on 2025-06-17
dot icon17/06/2025
Cessation of Errol Mayatt as a person with significant control on 2025-06-17
dot icon17/06/2025
Notification of Mohammed Ayyaz as a person with significant control on 2025-06-17
dot icon17/06/2025
Registered office address changed from 192 Hight Street Herne Bay CT6 5AP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2025-06-17
dot icon16/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon15/02/2024
Micro company accounts made up to 2023-07-31
dot icon24/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon24/01/2023
Micro company accounts made up to 2022-07-31
dot icon28/09/2022
Registered office address changed from 6 Wentworth Road Southall UB2 5TS United Kingdom to 192 Hight Street Herne Bay CT6 5AP on 2022-09-28
dot icon28/09/2022
Notification of Errol Mayatt as a person with significant control on 2022-09-09
dot icon28/09/2022
Cessation of Chandeep Chris Singh Atwal as a person with significant control on 2022-09-09
dot icon28/09/2022
Appointment of Mr Errol Mayatt as a director on 2022-09-09
dot icon28/09/2022
Termination of appointment of Chandeep Chris Singh Atwal as a director on 2022-09-09
dot icon06/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon18/02/2022
Micro company accounts made up to 2021-07-31
dot icon09/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon05/03/2021
Micro company accounts made up to 2020-07-31
dot icon08/07/2020
Registered office address changed from , 59 st. Elphins Close Warrington, WA1 2ET, United Kingdom to 6 Wentworth Road Southall UB2 5TS on 2020-07-08
dot icon08/07/2020
Notification of Chandeep Atwal as a person with significant control on 2020-06-16
dot icon08/07/2020
Cessation of Trevor Parker as a person with significant control on 2020-06-16
dot icon08/07/2020
Appointment of Mr Chandeep Chris Singh Atwal as a director on 2020-06-16
dot icon08/07/2020
Termination of appointment of Trevor Parker as a director on 2020-06-16
dot icon25/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon04/03/2020
Notification of Trevor Parker as a person with significant control on 2020-02-21
dot icon04/03/2020
Registered office address changed from , 18 Moultrie Way Upminster, RM14 1NB, United Kingdom to 6 Wentworth Road Southall UB2 5TS on 2020-03-04
dot icon04/03/2020
Cessation of Ryan Effeny as a person with significant control on 2020-02-21
dot icon04/03/2020
Termination of appointment of Ryan Effeny as a director on 2020-02-21
dot icon04/03/2020
Appointment of Mr Trevor Parker as a director on 2020-02-21
dot icon17/02/2020
Micro company accounts made up to 2019-07-31
dot icon29/01/2020
Registered office address changed from , 191 Washington Street Bradford, BD8 9QP, United Kingdom to 6 Wentworth Road Southall UB2 5TS on 2020-01-29
dot icon29/01/2020
Notification of Ryan Effeny as a person with significant control on 2020-01-17
dot icon29/01/2020
Cessation of Mohammed Ayyaz as a person with significant control on 2020-01-17
dot icon29/01/2020
Appointment of Mr Ryan Effeny as a director on 2020-01-17
dot icon29/01/2020
Termination of appointment of Mohammed Ayyaz as a director on 2020-01-17
dot icon27/01/2020
Registered office address changed from , 7 Alperton Lane Greenford, UB6 8DH, United Kingdom to 6 Wentworth Road Southall UB2 5TS on 2020-01-27
dot icon27/01/2020
Notification of Mohammed Ayyaz as a person with significant control on 2020-01-14
dot icon27/01/2020
Cessation of Maciej Krzysztoporski as a person with significant control on 2020-01-14
dot icon27/01/2020
Appointment of Mr Mohammed Ayyaz as a director on 2020-01-14
dot icon27/01/2020
Termination of appointment of Maciej Krzysztoporski as a director on 2020-01-14
dot icon28/11/2019
Registered office address changed from , 69 Swyncombe Avenue London, W5 4DR, England to 6 Wentworth Road Southall UB2 5TS on 2019-11-28
dot icon28/11/2019
Notification of Maciej Krzysztoporski as a person with significant control on 2019-11-08
dot icon28/11/2019
Cessation of Matthew Kaczmarczyk as a person with significant control on 2019-11-08
dot icon28/11/2019
Appointment of Mr Maciej Krzysztoporski as a director on 2019-11-08
dot icon28/11/2019
Termination of appointment of Matthew Kaczmarczyk as a director on 2019-11-08
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon11/06/2019
Appointment of Mr Matthew Kaczmarczyk as a director on 2019-05-20
dot icon11/06/2019
Registered office address changed from , 49 Industry Street Sheffield, S6 2WU, United Kingdom to 6 Wentworth Road Southall UB2 5TS on 2019-06-11
dot icon11/06/2019
Notification of Matthew Kaczmarczyk as a person with significant control on 2019-05-20
dot icon11/06/2019
Cessation of Gary Hayes as a person with significant control on 2019-05-20
dot icon11/06/2019
Termination of appointment of Gary Hayes as a director on 2019-05-20
dot icon18/03/2019
Registered office address changed from , 13 Offas Way Wheathampstead, St.Albans, AL4 8PB, United Kingdom to 6 Wentworth Road Southall UB2 5TS on 2019-03-18
dot icon18/03/2019
Cessation of Alan John Dayman Jr as a person with significant control on 2019-03-07
dot icon18/03/2019
Appointment of Mr Gary Hayes as a director on 2019-03-07
dot icon18/03/2019
Notification of Gary Hayes as a person with significant control on 2019-03-07
dot icon18/03/2019
Termination of appointment of Alan John Dayman Jr as a director on 2019-03-07
dot icon20/02/2019
Micro company accounts made up to 2018-07-31
dot icon27/07/2018
Cessation of Lyle Daleroy Magolis as a person with significant control on 2018-07-10
dot icon27/07/2018
Termination of appointment of Lyle Daleroy Magolis as a director on 2018-07-10
dot icon27/07/2018
Registered office address changed from , 76 the Embankment Wellingborough, NN8 1PA, England to 6 Wentworth Road Southall UB2 5TS on 2018-07-27
dot icon27/07/2018
Appointment of Mr Alan John Dayman Jr as a director on 2018-07-10
dot icon27/07/2018
Notification of Alan John Dayman Jr as a person with significant control on 2018-07-10
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon02/05/2018
Registered office address changed from , Apartment 1205, X Q 7 Building Taylorson Street South, Salford, M5 3FY, England to 6 Wentworth Road Southall UB2 5TS on 2018-05-02
dot icon02/05/2018
Change of details for Mr Lyle Daleroy Magolis as a person with significant control on 2018-04-26
dot icon02/05/2018
Director's details changed for Mr Lyle Daleroy Magolis on 2018-04-26
dot icon23/04/2018
Micro company accounts made up to 2017-07-31
dot icon23/03/2018
Registered office address changed from , 51 Bramhall Street Warrington, WA5 1AT, England to 6 Wentworth Road Southall UB2 5TS on 2018-03-23
dot icon23/03/2018
Cessation of Andrew William Vickers as a person with significant control on 2018-03-15
dot icon23/03/2018
Notification of Lyle Daleroy Magolis as a person with significant control on 2018-03-15
dot icon23/03/2018
Termination of appointment of Andrew William Vickers as a director on 2018-03-15
dot icon23/03/2018
Appointment of Mr Lyle Daleroy Magolis as a director on 2018-03-15
dot icon14/02/2018
Notification of Andrew William Vickers as a person with significant control on 2018-01-18
dot icon14/02/2018
Cessation of Stuart Berresford Boate as a person with significant control on 2018-01-18
dot icon14/02/2018
Appointment of Mr Andrew William Vickers as a director on 2018-01-18
dot icon14/02/2018
Registered office address changed from , 12 Balmoral Crescent Oswestry, SY11 2XG, United Kingdom to 6 Wentworth Road Southall UB2 5TS on 2018-02-14
dot icon14/02/2018
Termination of appointment of Stuart Berresford Boate as a director on 2018-01-18
dot icon17/11/2017
Cessation of Parvinder Sanghera as a person with significant control on 2017-11-06
dot icon17/11/2017
Termination of appointment of Parvinder Sanghera as a director on 2017-11-06
dot icon17/11/2017
Notification of Stuart Boate as a person with significant control on 2017-11-06
dot icon17/11/2017
Registered office address changed from , 16 Pits Avenue, Braunstone, Leicester, LE3 2XL, United Kingdom to 6 Wentworth Road Southall UB2 5TS on 2017-11-17
dot icon17/11/2017
Appointment of Mr Stuart Berresford Boate as a director on 2017-11-06
dot icon08/08/2017
Confirmation statement made on 2017-07-18 with updates
dot icon08/08/2017
Notification of Parvinder Sanghera as a person with significant control on 2017-06-02
dot icon08/08/2017
Cessation of Wayne Marshall as a person with significant control on 2017-06-01
dot icon09/06/2017
Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to 6 Wentworth Road Southall UB2 5TS on 2017-06-09
dot icon09/06/2017
Appointment of Parvinder Sanghera as a director on 2017-06-02
dot icon09/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-02
dot icon11/04/2017
Appointment of Mr Terence Dunne as a director on 2017-03-20
dot icon11/04/2017
Registered office address changed from , 47 Albion Street, Swindon, SN1 5LL, United Kingdom to 6 Wentworth Road Southall UB2 5TS on 2017-04-11
dot icon11/04/2017
Termination of appointment of Simon Plumb as a director on 2017-03-20
dot icon10/04/2017
Micro company accounts made up to 2016-07-31
dot icon17/02/2017
Registered office address changed from , 46 Deepdene Road, Loughton, IG10 3PP, United Kingdom to 6 Wentworth Road Southall UB2 5TS on 2017-02-17
dot icon17/02/2017
Appointment of Simon Plumb as a director on 2017-02-10
dot icon17/02/2017
Termination of appointment of Wayne Marshall as a director on 2017-02-10
dot icon11/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon21/07/2016
Appointment of Wayne Marshall as a director on 2016-07-14
dot icon21/07/2016
Termination of appointment of Sean Mccallum as a director on 2016-07-14
dot icon21/07/2016
Registered office address changed from , 35 Redhouse Lane, Leeds, West Yorkshire, LS7 4RA, United Kingdom to 6 Wentworth Road Southall UB2 5TS on 2016-07-21
dot icon03/03/2016
Appointment of Sean Mccallum as a director on 2016-02-25
dot icon03/03/2016
Registered office address changed from , 6 Moss Avenue, Leigh, WN7 2HH, United Kingdom to 6 Wentworth Road Southall UB2 5TS on 2016-03-03
dot icon03/03/2016
Termination of appointment of Peter Openshaw as a director on 2016-02-25
dot icon22/02/2016
Micro company accounts made up to 2015-07-31
dot icon17/09/2015
Termination of appointment of Peter Nixon as a director on 2015-09-09
dot icon17/09/2015
Appointment of Peter Openshaw as a director on 2015-09-09
dot icon17/09/2015
Registered office address changed from , 2 Sharp Street, Worsley, Manchester, M28 3LX to 6 Wentworth Road Southall UB2 5TS on 2015-09-17
dot icon28/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon07/11/2014
Registered office address changed from , Flat 9 Brewers Building, Rawstone Street, London, EC1V 7NB, United Kingdom to 6 Wentworth Road Southall UB2 5TS on 2014-11-07
dot icon07/11/2014
Appointment of Peter Nixon as a director on 2014-10-27
dot icon07/11/2014
Termination of appointment of Amir Reza Seyfallah as a director on 2014-10-27
dot icon07/08/2014
Termination of appointment of Terence Dunne as a director on 2014-07-25
dot icon07/08/2014
Appointment of Amir Reza Seyfallah as a director on 2014-07-25
dot icon07/08/2014
Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to 6 Wentworth Road Southall UB2 5TS on 2014-08-07
dot icon18/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terence
Director
18/07/2014 - 25/07/2014
9215
Dunne, Terence
Director
20/03/2017 - 02/06/2017
9215
Vickers, Andrew William
Director
18/01/2018 - 15/03/2018
-
Ayyaz, Mohammed
Director
17/06/2025 - Present
5437
Ayyaz, Mohammed
Director
14/01/2020 - 17/01/2020
5437

Persons with Significant Control

17
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROXTETH LOGISTICS LTD

CROXTETH LOGISTICS LTD is an(a) Active company incorporated on 18/07/2014 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 CROXTETH LOGISTICS LTD?

toggle

CROXTETH LOGISTICS LTD is currently Active. It was registered on 18/07/2014 .

Where is CROXTETH LOGISTICS LTD located?

toggle

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

What does CROXTETH LOGISTICS LTD do?

toggle

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

How many employees does CROXTETH LOGISTICS LTD have?

toggle

CROXTETH LOGISTICS LTD had 1 employees in 2022.

What is the latest filing for CROXTETH LOGISTICS LTD?

toggle

The latest filing was on 23/01/2026: Micro company accounts made up to 2025-07-31.