EMPINGHAM TRANSPORT LTD

Register to unlock more data on OkredoRegister

EMPINGHAM TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08997927

Incorporation date

15/04/2014

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 15/04/2014)
dot icon02/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon01/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon27/03/2024
Termination of appointment of Niamat Ullah as a director on 2024-03-14
dot icon27/03/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-14
dot icon27/03/2024
Cessation of Niamat Ullah as a person with significant control on 2024-03-14
dot icon27/03/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-14
dot icon27/03/2024
Registered office address changed from 17 Basford Drive Sheffield S9 5BE United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-03-27
dot icon08/01/2024
Micro company accounts made up to 2023-04-30
dot icon05/07/2023
Compulsory strike-off action has been discontinued
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon03/07/2023
Confirmation statement made on 2023-04-15 with updates
dot icon26/11/2022
Micro company accounts made up to 2022-04-30
dot icon21/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon18/01/2022
Micro company accounts made up to 2021-04-30
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon22/02/2021
Micro company accounts made up to 2020-04-30
dot icon24/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon07/04/2020
Appointment of Mr Niamat Ullah as a director on 2020-03-17
dot icon01/04/2020
Registered office address changed from 3 Allendale Avenue Southall UB1 2SL United Kingdom to 17 Basford Drive Sheffield S9 5BE on 2020-04-01
dot icon01/04/2020
Notification of Niamat Ullah as a person with significant control on 2020-03-17
dot icon01/04/2020
Cessation of Siddhartha Black as a person with significant control on 2020-03-17
dot icon01/04/2020
Termination of appointment of Siddhartha Black as a director on 2020-03-17
dot icon16/12/2019
Micro company accounts made up to 2019-04-30
dot icon14/10/2019
Appointment of Mr Siddhartha Black as a director on 2019-09-23
dot icon14/10/2019
Termination of appointment of a director
dot icon10/10/2019
Registered office address changed from 66 Armstead Walk Dagenham RM10 9PH England to 3 Allendale Avenue Southall UB1 2SL on 2019-10-10
dot icon10/10/2019
Notification of Siddhartha Black as a person with significant control on 2019-09-23
dot icon10/10/2019
Cessation of Tadas Urbonas as a person with significant control on 2019-09-23
dot icon14/06/2019
Termination of appointment of Jamie Lee Martin as a director on 2019-05-23
dot icon14/06/2019
Registered office address changed from 36 Thornham Meadows Goldthorpe Rotherham S63 9GL England to 66 Armstead Walk Dagenham RM10 9PH on 2019-06-14
dot icon14/06/2019
Notice of removal of a director
dot icon14/06/2019
Cessation of Jamie Lee Martin as a person with significant control on 2019-05-23
dot icon14/06/2019
Notification of Tadas Urbonas as a person with significant control on 2019-05-23
dot icon30/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon20/09/2018
Micro company accounts made up to 2018-04-30
dot icon20/06/2018
Termination of appointment of Rafal Leszek Hulalka as a director on 2018-04-05
dot icon20/06/2018
Registered office address changed from 92 Kimberley Road London E4 6DQ England to 36 Thornham Meadows Goldthorpe Rotherham S63 9GL on 2018-06-20
dot icon20/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-06-11
dot icon20/06/2018
Notification of Jamie Lee Martin as a person with significant control on 2018-06-11
dot icon20/06/2018
Appointment of Mr Jamie Lee Martin as a director on 2018-06-11
dot icon20/06/2018
Termination of appointment of Terry Dunne as a director on 2018-06-11
dot icon20/06/2018
Cessation of Rafal Leszek Hulalka as a person with significant control on 2018-04-05
dot icon20/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon20/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon20/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon14/02/2018
Notification of Rafal Leszek Hulalka as a person with significant control on 2018-01-17
dot icon14/02/2018
Cessation of Stephen Patrick Cosgrove as a person with significant control on 2018-01-17
dot icon14/02/2018
Registered office address changed from 7 Plains Lane Elland HX5 9HS United Kingdom to 92 Kimberley Road London E4 6DQ on 2018-02-14
dot icon14/02/2018
Appointment of Mr Rafal Leszek Hulalka as a director on 2018-01-17
dot icon14/02/2018
Termination of appointment of Stephen Patrick Cosgrove as a director on 2018-01-17
dot icon17/01/2018
Micro company accounts made up to 2017-04-30
dot icon09/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon20/03/2017
Termination of appointment of Anthony Petches as a director on 2017-03-13
dot icon20/03/2017
Registered office address changed from 155 Grasmere Avenue Warrington WA2 0JX to 7 Plains Lane Elland HX5 9HS on 2017-03-20
dot icon20/03/2017
Appointment of Stephen Patrick Cosgrove as a director on 2017-03-13
dot icon24/01/2017
Micro company accounts made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon12/01/2016
Micro company accounts made up to 2015-04-30
dot icon22/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon17/02/2015
Registered office address changed from 11 Lister Drive Rednal B45 9UD United Kingdom to 155 Grasmere Avenue Warrington WA2 0JX on 2015-02-17
dot icon17/02/2015
Termination of appointment of James Jefferies as a director on 2015-02-13
dot icon17/02/2015
Appointment of Anthony Petches as a director on 2015-02-13
dot icon05/01/2015
Director's details changed for James Sanders on 2014-12-08
dot icon03/12/2014
Registered office address changed from 50 Irving Road Solihull B62 9DG United Kingdom to 11 Lister Drive Rednal B45 9UD on 2014-12-03
dot icon03/12/2014
Director's details changed for James Sanders on 2014-12-03
dot icon14/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-14
dot icon14/05/2014
Appointment of James Sanders as a director
dot icon14/05/2014
Termination of appointment of Terence Dunne as a director
dot icon15/04/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
01/04/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
14/03/2024 - Present
5440
Ullah, Niamat
Director
17/03/2020 - 14/03/2024
-

Persons with Significant Control

9
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 EMPINGHAM TRANSPORT LTD

EMPINGHAM TRANSPORT LTD is an(a) Dissolved company incorporated on 15/04/2014 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 EMPINGHAM TRANSPORT LTD?

toggle

EMPINGHAM TRANSPORT LTD is currently Dissolved. It was registered on 15/04/2014 and dissolved on 02/09/2025.

Where is EMPINGHAM TRANSPORT LTD located?

toggle

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

What does EMPINGHAM TRANSPORT LTD do?

toggle

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

How many employees does EMPINGHAM TRANSPORT LTD have?

toggle

EMPINGHAM TRANSPORT LTD had 1 employees in 2023.

What is the latest filing for EMPINGHAM TRANSPORT LTD?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via compulsory strike-off.