EBCHESTER TRANSPORT LTD

Register to unlock more data on OkredoRegister

EBCHESTER TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09056697

Incorporation date

27/05/2014

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 27/05/2014)
dot icon01/02/2023
Cessation of Terence Harris as a person with significant control on 2023-02-02
dot icon28/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon23/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-23
dot icon23/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-23
dot icon23/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-23
dot icon23/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon20/12/2022
First Gazette notice for voluntary strike-off
dot icon07/12/2022
Application to strike the company off the register
dot icon29/06/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-16
dot icon29/06/2022
Cessation of Gheorghe Clauidiu Cebuc as a person with significant control on 2022-06-16
dot icon29/06/2022
Registered office address changed from 30 Lions Close London SE9 4HG United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-06-29
dot icon29/06/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-16
dot icon29/06/2022
Termination of appointment of Gheorghe Clauidiu Cebuc as a director on 2022-06-16
dot icon13/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon01/02/2022
Micro company accounts made up to 2021-05-31
dot icon21/04/2021
Micro company accounts made up to 2020-05-31
dot icon12/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon18/12/2020
Registered office address changed from 5 Torrington Villas Franklin Street Hull HU9 1JJ United Kingdom to 30 Lions Close London SE9 4HG on 2020-12-18
dot icon18/12/2020
Notification of Gheorghe Clauidiu Cebuc as a person with significant control on 2020-11-30
dot icon18/12/2020
Cessation of Oral Kenol Mcnally Matthews as a person with significant control on 2020-11-30
dot icon18/12/2020
Appointment of Mr Gheorghe Clauidiu Cebuc as a director on 2020-11-30
dot icon18/12/2020
Termination of appointment of Oral Kenol Mcnally Matthews as a director on 2020-11-30
dot icon05/10/2020
Registered office address changed from 62 Bodmin Road Merseyside L4 5SW United Kingdom to 5 Torrington Villas Franklin Street Hull HU9 1JJ on 2020-10-05
dot icon05/10/2020
Notification of Oral Kenol Mcnally Matthews as a person with significant control on 2020-09-16
dot icon05/10/2020
Cessation of Gary Wallem as a person with significant control on 2020-09-16
dot icon05/10/2020
Appointment of Mr Oral Kenol Mcnally Matthews as a director on 2020-09-16
dot icon05/10/2020
Termination of appointment of Gary Wallem as a director on 2020-09-16
dot icon07/05/2020
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England to 62 Bodmin Road Merseyside L4 5SW on 2020-05-07
dot icon07/05/2020
Notification of Gary Wallem as a person with significant control on 2020-04-21
dot icon07/05/2020
Cessation of William Ferguson as a person with significant control on 2020-04-21
dot icon07/05/2020
Appointment of Mr Gary Wallem as a director on 2020-04-21
dot icon07/05/2020
Termination of appointment of William Ferguson as a director on 2020-04-21
dot icon07/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon22/01/2020
Micro company accounts made up to 2019-05-31
dot icon05/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon06/02/2019
Micro company accounts made up to 2018-05-31
dot icon19/12/2018
Registered office address changed from 8 Marne Road Dagenham RM9 4BU United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS14 1AB on 2018-12-19
dot icon19/12/2018
Cessation of Odion Igbinidu as a person with significant control on 2018-12-10
dot icon19/12/2018
Notification of William Ferguson as a person with significant control on 2018-12-10
dot icon19/12/2018
Termination of appointment of Odion Igbinidu as a director on 2018-12-10
dot icon19/12/2018
Appointment of Mr William Ferguson as a director on 2018-12-10
dot icon07/08/2018
Notification of Odion Igbinidu as a person with significant control on 2018-07-30
dot icon07/08/2018
Registered office address changed from 16 Camden Avenue Feltham TW13 5AZ England to 8 Marne Road Dagenham RM9 4BU on 2018-08-07
dot icon07/08/2018
Appointment of Mr Odion Igbinidu as a director on 2018-07-30
dot icon07/08/2018
Cessation of Arturs Dorohovs as a person with significant control on 2018-07-30
dot icon07/08/2018
Termination of appointment of Arturs Dorohovs as a director on 2018-07-30
dot icon18/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon12/03/2018
Cessation of Patrick Thomas Tierney as a person with significant control on 2018-03-02
dot icon12/03/2018
Registered office address changed from 35 Redhouse Lane Leeds LS7 4RA England to 16 Camden Avenue Feltham TW13 5AZ on 2018-03-12
dot icon12/03/2018
Appointment of Mr Arturs Dorohovs as a director on 2018-03-02
dot icon12/03/2018
Notification of Arturs Dorohovs as a person with significant control on 2018-03-02
dot icon12/03/2018
Termination of appointment of Patrick Thomas Tierney as a director on 2018-03-02
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon13/07/2017
Notification of Patrick Thomas Tierney as a person with significant control on 2017-07-06
dot icon13/07/2017
Appointment of Mr Patrick Thomas Tierney as a director on 2017-07-06
dot icon13/07/2017
Termination of appointment of Terence Harris as a director on 2017-07-06
dot icon13/07/2017
Registered office address changed from 24a Pritchard Avenue Wolverhampton WV11 3BT United Kingdom to 35 Redhouse Lane Leeds LS7 4RA on 2017-07-13
dot icon15/06/2017
Confirmation statement made on 2017-04-04 with updates
dot icon22/03/2017
Registered office address changed from 11 Cefn-Y-Lon Penyrheol Caerphilly CF83 2JS United Kingdom to 24a Pritchard Avenue Wolverhampton WV11 3BT on 2017-03-22
dot icon22/03/2017
Appointment of Terence Harris as a director on 2017-03-15
dot icon22/03/2017
Termination of appointment of Robert French as a director on 2017-03-15
dot icon08/02/2017
Micro company accounts made up to 2016-05-31
dot icon28/06/2016
Director's details changed for Robert French on 2016-06-20
dot icon28/06/2016
Registered office address changed from Broadway Garage House Broadway Chilcompton Radstock BA3 4JW United Kingdom to 11 Cefn-Y-Lon Penyrheol Caerphilly CF83 2JS on 2016-06-28
dot icon10/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon25/01/2016
Micro company accounts made up to 2015-05-31
dot icon02/10/2015
Termination of appointment of Steven Willis as a director on 2015-09-24
dot icon02/10/2015
Appointment of Robert French as a director on 2015-09-24
dot icon02/10/2015
Registered office address changed from 3 Welbeck Close Swindon SN3 2GN United Kingdom to Broadway Garage House Broadway Chilcompton Radstock BA3 4JW on 2015-10-02
dot icon17/08/2015
Appointment of Steven Willis as a director on 2015-08-07
dot icon17/08/2015
Registered office address changed from 81 Cotswold Grove St Helens WA9 2JB to 3 Welbeck Close Swindon SN3 2GN on 2015-08-17
dot icon17/08/2015
Termination of appointment of David Hamilton as a director on 2015-08-07
dot icon03/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon28/01/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 81 Cotswold Grove St Helens WA9 2JB on 2015-01-28
dot icon28/01/2015
Termination of appointment of Brendon Hanna as a director on 2015-01-22
dot icon28/01/2015
Appointment of David Hamilton as a director on 2015-01-22
dot icon18/06/2014
Appointment of Brendon Hanna as a director
dot icon18/06/2014
Termination of appointment of Terence Dunne as a director
dot icon18/06/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-06-18
dot icon27/05/2014
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
31/05/2021
dot iconNext confirmation date
04/04/2023
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
dot iconNext due on
28/02/2023
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
-
-
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
Igbinidu, Odion
Director
30/07/2018 - 10/12/2018
2

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+
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 EBCHESTER TRANSPORT LTD

EBCHESTER TRANSPORT LTD is an(a) Active company incorporated on 27/05/2014 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 EBCHESTER TRANSPORT LTD?

toggle

EBCHESTER TRANSPORT LTD is currently Active. It was registered on 27/05/2014 .

Where is EBCHESTER TRANSPORT LTD located?

toggle

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

What does EBCHESTER TRANSPORT LTD do?

toggle

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

How many employees does EBCHESTER TRANSPORT LTD have?

toggle

EBCHESTER TRANSPORT LTD had 1 employees in 2021.

What is the latest filing for EBCHESTER TRANSPORT LTD?

toggle

The latest filing was on 01/02/2023: Cessation of Terence Harris as a person with significant control on 2023-02-02.