ELSENHAM LOGISTICS LTD

Register to unlock more data on OkredoRegister

ELSENHAM LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08947313

Incorporation date

18/03/2014

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 19/03/2014)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon29/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-29
dot icon29/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-29
dot icon29/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-29
dot icon29/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon25/10/2022
Application to strike the company off the register
dot icon28/03/2022
Registered office address changed from 65 Ashwin Road Birmingham B21 0UT United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-03-28
dot icon28/03/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-03-16
dot icon28/03/2022
Cessation of Janis Brusz as a person with significant control on 2022-03-16
dot icon28/03/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-03-16
dot icon28/03/2022
Termination of appointment of Janis Brusz as a director on 2022-03-16
dot icon20/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/01/2021
Confirmation statement made on 2020-12-17 with updates
dot icon31/12/2020
Registered office address changed from 32 Chatelet Close Horley RH6 7JD United Kingdom to 65 Ashwin Road Birmingham B21 0UT on 2020-12-31
dot icon31/12/2020
Notification of Janis Brusz as a person with significant control on 2020-12-08
dot icon31/12/2020
Cessation of Chris Speer as a person with significant control on 2020-12-08
dot icon31/12/2020
Appointment of Mr Janis Brusz as a director on 2020-12-08
dot icon31/12/2020
Termination of appointment of Chris Speer as a director on 2020-12-08
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon19/06/2020
Registered office address changed from 82 Gladstgone Road Altrincham WA14 1NL United Kingdom to 32 Chatelet Close Horley RH6 7JD on 2020-06-19
dot icon19/06/2020
Notification of Chris Speer as a person with significant control on 2020-06-01
dot icon19/06/2020
Cessation of John William Jones as a person with significant control on 2020-06-01
dot icon19/06/2020
Appointment of Mr Chris Speer as a director on 2020-06-01
dot icon19/06/2020
Termination of appointment of John William Jones as a director on 2020-06-01
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon25/10/2019
Micro company accounts made up to 2019-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon24/09/2018
Notification of John William Jones as a person with significant control on 2018-09-14
dot icon24/09/2018
Registered office address changed from 18 Banks Court Wigan Road Leigh WN7 5AJ England to 82 Gladstgone Road Altrincham WA14 1NL on 2018-09-24
dot icon24/09/2018
Cessation of Gary Colin Wilcock as a person with significant control on 2018-09-14
dot icon24/09/2018
Appointment of Mr John William Jones as a director on 2018-09-14
dot icon24/09/2018
Termination of appointment of Gary Colin Wilcock as a director on 2018-09-14
dot icon05/09/2018
Micro company accounts made up to 2018-03-31
dot icon27/07/2018
Registered office address changed from 19 Station View Morley Leeds LS27 8EW England to 18 Banks Court Wigan Road Leigh WN7 5AJ on 2018-07-27
dot icon27/07/2018
Cessation of Dean Russell Talbot as a person with significant control on 2018-07-03
dot icon27/07/2018
Termination of appointment of Dean Russell Talbot as a director on 2018-07-03
dot icon27/07/2018
Appointment of Mr Gary Colin Wilcock as a director on 2018-07-03
dot icon27/07/2018
Notification of Gary Colin Wilcock as a person with significant control on 2018-07-03
dot icon30/04/2018
Confirmation statement made on 2018-03-03 with updates
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/09/2017
Termination of appointment of Terence Dunne as a director on 2017-08-01
dot icon19/09/2017
Notification of Dean Russell Talbot as a person with significant control on 2017-08-01
dot icon19/09/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 19 Station View Morley Leeds LS27 8EW on 2017-09-19
dot icon19/09/2017
Appointment of Mr Dean Russell Talbot as a director on 2017-08-01
dot icon19/09/2017
Cessation of David Lynch as a person with significant control on 2017-03-15
dot icon06/04/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon06/04/2017
Registered office address changed from 168 Simonside Terrace Newcastle upon Tyne NE6 5LA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-06
dot icon06/04/2017
Termination of appointment of David Lynch as a director on 2017-03-15
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon24/08/2016
Micro company accounts made up to 2016-03-31
dot icon14/04/2016
Registered office address changed from Mobile Home 1 Baileys Farm Breachwood Green SG4 8NZ United Kingdom to 168 Simonside Terrace Newcastle upon Tyne NE6 5LA on 2016-04-14
dot icon13/04/2016
Appointment of David Lynch as a director on 2016-04-05
dot icon13/04/2016
Termination of appointment of Kevin Andrew Berry as a director on 2016-04-05
dot icon22/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon02/12/2015
Micro company accounts made up to 2015-03-31
dot icon14/07/2015
Registered office address changed from 10 Leamington Place Hayes UB4 8QZ United Kingdom to Mobile Home 1 Baileys Farm Breachwood Green SG4 8NZ on 2015-07-14
dot icon14/07/2015
Termination of appointment of Ryszard Halat as a director on 2015-07-07
dot icon14/07/2015
Appointment of Kevin Berry as a director on 2015-07-07
dot icon20/05/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 10 Leamington Place Hayes UB4 8QZ on 2015-05-20
dot icon20/05/2015
Appointment of Ryszard Halat as a director on 2015-05-13
dot icon20/05/2015
Termination of appointment of Graeme Coltherd as a director on 2015-05-13
dot icon27/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon10/02/2015
Termination of appointment of Narendra Cooray as a director on 2015-02-06
dot icon10/02/2015
Appointment of Graeme Coltherd as a director on 2015-02-06
dot icon10/02/2015
Registered office address changed from 59 St. Marys Road Watford WD18 0EE United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-02-10
dot icon09/12/2014
Appointment of Narendra Cooray as a director on 2014-12-05
dot icon09/12/2014
Termination of appointment of Mark Wilds as a director on 2014-12-05
dot icon09/12/2014
Registered office address changed from 10 Beverley Gardens Cheshunt Waltham Cross EN7 5LX United Kingdom to 59 St. Marys Road Watford WD18 0EE on 2014-12-09
dot icon05/11/2014
Appointment of Mark Wilds as a director on 2014-10-23
dot icon05/11/2014
Registered office address changed from 5 Gosse Close Hoddesdon EN11 9FG United Kingdom to 10 Beverley Gardens Cheshunt Waltham Cross EN7 5LX on 2014-11-05
dot icon05/11/2014
Termination of appointment of Michael Allen as a director on 2014-10-23
dot icon08/09/2014
Director's details changed for Michael Allen on 2014-09-04
dot icon08/09/2014
Registered office address changed from 5 Goose Close Hoddesdon EN11 9FG United Kingdom to 5 Gosse Close Hoddesdon EN11 9FG on 2014-09-08
dot icon09/04/2014
Termination of appointment of Terence Dunne as a director
dot icon09/04/2014
Appointment of Michael Allen as a director
dot icon09/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-09
dot icon19/03/2014
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
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
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

0

No officers data available.

Persons with Significant Control

8
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 ELSENHAM LOGISTICS LTD

ELSENHAM LOGISTICS LTD is an(a) Dissolved company incorporated on 18/03/2014 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 ELSENHAM LOGISTICS LTD?

toggle

ELSENHAM LOGISTICS LTD is currently Dissolved. It was registered on 18/03/2014 and dissolved on 23/01/2023.

Where is ELSENHAM LOGISTICS LTD located?

toggle

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

What does ELSENHAM LOGISTICS LTD do?

toggle

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

How many employees does ELSENHAM LOGISTICS LTD have?

toggle

ELSENHAM LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for ELSENHAM LOGISTICS LTD?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.