DANIEL VOJNIK DRIVING SERVICES LIMITED

Register to unlock more data on OkredoRegister

DANIEL VOJNIK DRIVING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06195221

Incorporation date

30/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2007)
dot icon20/12/2024
Final Gazette dissolved following liquidation
dot icon20/09/2024
Return of final meeting in a members' voluntary winding up
dot icon05/09/2024
Appointment of a voluntary liquidator
dot icon05/09/2024
Removal of liquidator by court order
dot icon02/05/2024
Declaration of solvency
dot icon17/04/2024
Resolutions
dot icon17/04/2024
Appointment of a voluntary liquidator
dot icon17/04/2024
Registered office address changed from 8 Cedar Road Northampton NN1 4RN England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2024-04-17
dot icon28/03/2024
Micro company accounts made up to 2024-03-27
dot icon15/03/2024
Current accounting period shortened from 2024-09-30 to 2024-03-27
dot icon20/12/2023
Micro company accounts made up to 2023-09-30
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/11/2023
Previous accounting period shortened from 2024-03-31 to 2023-09-30
dot icon02/05/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon24/12/2021
Secretary's details changed for Mr Daniel Vojnik on 2021-12-14
dot icon24/12/2021
Change of details for Mr Daniel Vojnik as a person with significant control on 2021-12-14
dot icon24/12/2021
Director's details changed for Mr Daniel Vojnik on 2021-12-14
dot icon24/12/2021
Registered office address changed from 22 Freehold Street Northampton NN2 6EW England to 8 Cedar Road Northampton NN1 4RN on 2021-12-24
dot icon03/06/2021
Micro company accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon23/11/2020
Micro company accounts made up to 2020-03-31
dot icon17/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon16/07/2019
Micro company accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon05/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon13/06/2018
Director's details changed for Mr Daniel Vojnik on 2018-06-01
dot icon13/06/2018
Secretary's details changed for Mr Daniel Vojnik on 2018-06-01
dot icon13/06/2018
Change of details for Mr Daniel Vojnik as a person with significant control on 2018-06-01
dot icon13/06/2018
Registered office address changed from 44 West Oval Northampton Northants NN5 7JJ England to 22 Freehold Street Northampton NN2 6EW on 2018-06-13
dot icon23/05/2018
Micro company accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon02/10/2017
Micro company accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon17/09/2015
Registered office address changed from 29 Balmoral Road Northampton NN2 6LA to 44 West Oval Northampton Northants NN5 7JJ on 2015-09-17
dot icon30/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/05/2013
Registered office address changed from 54 St. Leonards Road Northampton NN4 8DP England on 2013-05-21
dot icon26/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon26/04/2013
Registered office address changed from 119 Gladstone Road Northampton NN5 7EJ United Kingdom on 2013-04-26
dot icon30/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/11/2010
Registered office address changed from 54 St. Leonards Road Northampton Northamptonshire NN4 8DP on 2010-11-15
dot icon03/05/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon03/05/2010
Director's details changed for Mr Daniel Vojnik on 2010-03-30
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/05/2009
Return made up to 30/03/09; full list of members
dot icon15/05/2009
Secretary appointed mr daniel vojnik
dot icon15/05/2009
Appointment terminated secretary pml secretaries LIMITED
dot icon15/05/2009
Director's change of particulars / daniel vojnik / 15/05/2009
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/10/2008
Registered office changed on 15/10/2008 from 52 st leonards road northampton northamptonshire NN4 8DP
dot icon19/09/2008
Return made up to 30/03/08; full list of members
dot icon18/09/2008
Secretary's change of particulars / pml secretaries LIMITED / 20/09/2007
dot icon18/09/2008
Registered office changed on 18/09/2008 from 4 terminal house station approach shepperton middlesex TW17 8AS
dot icon22/08/2008
Registered office changed on 22/08/2008 from 24 terminal house station approach shepperton middlesex TW17 8AS
dot icon29/12/2007
Director resigned
dot icon29/12/2007
New director appointed
dot icon30/03/2007
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/03/2024
dot iconNext confirmation date
09/04/2024
dot iconLast change occurred
27/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/03/2024
dot iconNext account date
27/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
52.02K
-
0.00
-
-
2023
1
57.87K
-
0.00
-
-
2024
1
57.87K
-
0.00
-
-
2024
1
57.87K
-
0.00
-
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

57.87K £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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vojnik, Daniel
Secretary
27/03/2009 - Present
-

Persons with Significant Control

1
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 DANIEL VOJNIK DRIVING SERVICES LIMITED

DANIEL VOJNIK DRIVING SERVICES LIMITED is an(a) Dissolved company incorporated on 30/03/2007 with the registered office located at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB. 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 DANIEL VOJNIK DRIVING SERVICES LIMITED?

toggle

DANIEL VOJNIK DRIVING SERVICES LIMITED is currently Dissolved. It was registered on 30/03/2007 and dissolved on 20/12/2024.

Where is DANIEL VOJNIK DRIVING SERVICES LIMITED located?

toggle

DANIEL VOJNIK DRIVING SERVICES LIMITED is registered at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB.

What does DANIEL VOJNIK DRIVING SERVICES LIMITED do?

toggle

DANIEL VOJNIK DRIVING SERVICES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does DANIEL VOJNIK DRIVING SERVICES LIMITED have?

toggle

DANIEL VOJNIK DRIVING SERVICES LIMITED had 1 employees in 2024.

What is the latest filing for DANIEL VOJNIK DRIVING SERVICES LIMITED?

toggle

The latest filing was on 20/12/2024: Final Gazette dissolved following liquidation.