CUXTON TRANSPORT LTD

Register to unlock more data on OkredoRegister

CUXTON TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09134570

Incorporation date

17/07/2014

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 17/07/2014)
dot icon28/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2023
Micro company accounts made up to 2022-07-31
dot icon10/01/2023
First Gazette notice for voluntary strike-off
dot icon06/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon05/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-05
dot icon05/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-05
dot icon05/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon04/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-04
dot icon29/12/2022
Application to strike the company off the register
dot icon04/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon21/02/2022
Micro company accounts made up to 2021-07-31
dot icon14/07/2021
Registered office address changed from Flat 12, Dollis Croft Bittacy Hill London NW7 1HP England to 191 Washington Street Bradford BD8 9QP on 2021-07-14
dot icon14/07/2021
Notification of Mohammed Ayyaz as a person with significant control on 2021-07-13
dot icon14/07/2021
Cessation of Chris Regis as a person with significant control on 2021-07-13
dot icon14/07/2021
Appointment of Mr Mohammed Ayyaz as a director on 2021-07-13
dot icon10/07/2021
Compulsory strike-off action has been discontinued
dot icon09/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon05/03/2021
Micro company accounts made up to 2020-07-31
dot icon21/09/2020
Termination of appointment of Chris Regis as a director on 2020-09-11
dot icon06/08/2020
Registered office address changed from 11 Keble Street Widnes WA8 6DF United Kingdom to Flat 12, Dollis Croft Bittacy Hill London NW7 1HP on 2020-08-06
dot icon06/08/2020
Notification of Chris Regis as a person with significant control on 2020-07-21
dot icon06/08/2020
Cessation of Colin Hamilton as a person with significant control on 2020-07-21
dot icon06/08/2020
Appointment of Mr Chris Regis as a director on 2020-07-21
dot icon06/08/2020
Termination of appointment of Colin Hamilton as a director on 2020-07-21
dot icon23/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon18/02/2020
Micro company accounts made up to 2019-07-31
dot icon10/02/2020
Registered office address changed from 19 Shaw Close Chesnut Waltham Cross EN8 0HD United Kingdom to 11 Keble Street Widnes WA8 6DF on 2020-02-10
dot icon10/02/2020
Notification of Colin Hamilton as a person with significant control on 2020-01-31
dot icon10/02/2020
Cessation of Richard Holmes as a person with significant control on 2020-01-31
dot icon10/02/2020
Appointment of Mr Colin Hamilton as a director on 2020-01-31
dot icon10/02/2020
Termination of appointment of Richard Holmes as a director on 2020-01-31
dot icon08/10/2019
Registered office address changed from 86 st. Philips Road Cambridge CB1 3DB United Kingdom to 19 Shaw Close Chesnut Waltham Cross EN8 0HD on 2019-10-08
dot icon08/10/2019
Notification of Richard Holmes as a person with significant control on 2019-09-19
dot icon08/10/2019
Cessation of Henry Pope as a person with significant control on 2019-09-19
dot icon08/10/2019
Appointment of Mr Richard Holmes as a director on 2019-09-19
dot icon08/10/2019
Termination of appointment of Henry Pope as a director on 2019-09-19
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon04/04/2019
Registered office address changed from 11 Summerhill Sutton Hill Telford TF7 4EX United Kingdom to 86 st. Philips Road Cambridge CB1 3DB on 2019-04-04
dot icon04/04/2019
Appointment of Mr Henry Pope as a director on 2019-03-27
dot icon04/04/2019
Notification of Henry Pope as a person with significant control on 2019-03-27
dot icon04/04/2019
Cessation of Colin Speirs as a person with significant control on 2019-03-27
dot icon04/04/2019
Termination of appointment of Colin Speirs as a director on 2019-03-27
dot icon27/02/2019
Micro company accounts made up to 2018-07-31
dot icon23/10/2018
Registered office address changed from 85 Park Road Stretford Manchester M32 8ED United Kingdom to 11 Summerhill Sutton Hill Telford TF7 4EX on 2018-10-23
dot icon23/10/2018
Notification of Colin Speirs as a person with significant control on 2018-10-15
dot icon23/10/2018
Termination of appointment of Sean Daniel Coyne as a director on 2018-10-15
dot icon23/10/2018
Appointment of Mr Colin Speirs as a director on 2018-10-15
dot icon23/10/2018
Cessation of Sean Daniel Coyne as a person with significant control on 2018-10-15
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon19/06/2018
Termination of appointment of Brian Routledge as a director on 2018-06-08
dot icon19/06/2018
Notification of Sean Daniel Coyne as a person with significant control on 2018-06-08
dot icon19/06/2018
Registered office address changed from 11 Pulters Way Hitchin SG4 9JJ United Kingdom to 85 Park Road Stretford Manchester M32 8ED on 2018-06-19
dot icon19/06/2018
Appointment of Mr Sean Daniel Coyne as a director on 2018-06-08
dot icon19/06/2018
Cessation of Brian Routledge as a person with significant control on 2018-06-08
dot icon11/04/2018
Micro company accounts made up to 2017-07-31
dot icon23/10/2017
Appointment of Mr Brian Routledge as a director on 2017-08-04
dot icon17/10/2017
Termination of appointment of Terence Dunne as a director on 2017-08-04
dot icon17/10/2017
Cessation of Terence Dunne as a person with significant control on 2017-08-04
dot icon17/10/2017
Notification of Brian Routledge as a person with significant control on 2017-08-04
dot icon17/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 11 Pulters Way Hitchin SG4 9JJ on 2017-10-17
dot icon27/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon27/07/2017
Notification of Terence Dunne as a person with significant control on 2017-03-20
dot icon27/07/2017
Cessation of Michael Heaton as a person with significant control on 2017-03-20
dot icon11/04/2017
Appointment of Mr Terence Dunne as a director on 2017-03-20
dot icon11/04/2017
Termination of appointment of Dean Brockley as a director on 2017-03-20
dot icon11/04/2017
Registered office address changed from Flat 1 80a Market Street Hindley Wigan WN2 3AN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-11
dot icon07/04/2017
Micro company accounts made up to 2016-07-31
dot icon17/10/2016
Termination of appointment of Michael Heaton as a director on 2016-10-07
dot icon17/10/2016
Appointment of Dean Brockley as a director on 2016-10-07
dot icon17/10/2016
Registered office address changed from 6 Woodeaves Close Irlam Manchester M44 6RQ United Kingdom to Flat 1 80a Market Street Hindley Wigan WN2 3AN on 2016-10-17
dot icon09/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon04/04/2016
Termination of appointment of Neil Herring as a director on 2016-03-29
dot icon04/04/2016
Registered office address changed from 49 Saunders Walk Plymouth PL6 6PB United Kingdom to 6 Woodeaves Close Irlam Manchester M44 6RQ on 2016-04-04
dot icon04/04/2016
Appointment of Michael Heaton as a director on 2016-03-29
dot icon19/02/2016
Micro company accounts made up to 2015-07-31
dot icon21/01/2016
Registered office address changed from 9 Embassy Road Oldbury B69 2GD to 49 Saunders Walk Plymouth PL6 6PB on 2016-01-21
dot icon21/01/2016
Appointment of Neil Herring as a director on 2016-01-13
dot icon21/01/2016
Termination of appointment of Paul Price as a director on 2016-01-13
dot icon24/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon07/08/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 9 Embassy Road Oldbury B69 2GD on 2014-08-07
dot icon07/08/2014
Termination of appointment of Terence Dunne as a director on 2014-07-30
dot icon07/08/2014
Appointment of Paul Price as a director on 2014-07-30
dot icon17/07/2014
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
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
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

0

No officers data available.

Persons with Significant Control

10
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 CUXTON TRANSPORT LTD

CUXTON TRANSPORT LTD is an(a) Dissolved company incorporated on 17/07/2014 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 CUXTON TRANSPORT LTD?

toggle

CUXTON TRANSPORT LTD is currently Dissolved. It was registered on 17/07/2014 and dissolved on 28/03/2023.

Where is CUXTON TRANSPORT LTD located?

toggle

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

What does CUXTON TRANSPORT LTD do?

toggle

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

How many employees does CUXTON TRANSPORT LTD have?

toggle

CUXTON TRANSPORT LTD had 1 employees in 2022.

What is the latest filing for CUXTON TRANSPORT LTD?

toggle

The latest filing was on 28/03/2023: Final Gazette dissolved via voluntary strike-off.