EVINGTON TRANSPORT LTD

Register to unlock more data on OkredoRegister

EVINGTON TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09006623

Incorporation date

23/04/2014

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 23/04/2014)
dot icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon26/07/2023
Application to strike the company off the register
dot icon05/05/2023
Confirmation statement made on 2023-04-23 with updates
dot icon30/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon29/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-29
dot icon29/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-29
dot icon29/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-29
dot icon29/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon24/11/2022
Micro company accounts made up to 2022-04-30
dot icon09/09/2022
Registered office address changed from 35 Pembridge Southampton SO31 5PN United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-09
dot icon09/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-31
dot icon09/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-31
dot icon09/09/2022
Cessation of Ian Rankin as a person with significant control on 2022-08-31
dot icon09/09/2022
Termination of appointment of Ian Rankin as a director on 2022-08-31
dot icon29/04/2022
Confirmation statement made on 2022-04-23 with updates
dot icon18/01/2022
Micro company accounts made up to 2021-04-30
dot icon04/05/2021
Confirmation statement made on 2021-04-23 with updates
dot icon18/03/2021
Registered office address changed from 8 Thistle Green Birmingham B38 9TT United Kingdom to 35 Pembridge Southampton SO315PN on 2021-03-18
dot icon18/03/2021
Notification of Ian Rankin as a person with significant control on 2021-02-18
dot icon18/03/2021
Cessation of Mohammed Miah as a person with significant control on 2021-02-18
dot icon18/03/2021
Appointment of Mr Ian Rankin as a director on 2021-02-18
dot icon18/03/2021
Termination of appointment of Mohammed Miah as a director on 2021-02-18
dot icon22/02/2021
Micro company accounts made up to 2020-04-30
dot icon02/11/2020
Registered office address changed from 72 Wood Lane Hornchurch RM12 5JA United Kingdom to 8 Thistle Green Birmingham B38 9TT on 2020-11-02
dot icon02/11/2020
Notification of Mohammed Miah as a person with significant control on 2020-10-14
dot icon02/11/2020
Cessation of Kenneth Lynch as a person with significant control on 2020-10-14
dot icon02/11/2020
Appointment of Mr Mohammed Miah as a director on 2020-10-14
dot icon02/11/2020
Termination of appointment of Kenneth Lynch as a director on 2020-10-14
dot icon25/08/2020
Registered office address changed from 3 Marshbrook Close Birmingham B24 0NT United Kingdom to 72 Wood Lane Hornchurch RM12 5JA on 2020-08-25
dot icon25/08/2020
Notification of Kenneth Lynch as a person with significant control on 2020-08-04
dot icon25/08/2020
Cessation of Svetlana Makarevica as a person with significant control on 2020-08-04
dot icon25/08/2020
Appointment of Mr Kenneth Lynch as a director on 2020-08-04
dot icon25/08/2020
Termination of appointment of Svetlana Makarevica as a director on 2020-08-04
dot icon15/05/2020
Confirmation statement made on 2020-04-23 with updates
dot icon28/02/2020
Registered office address changed from Flat B 113 Clifford Gardens London NW10 5JG United Kingdom to 3 Marshbrook Close Birmingham B240NT on 2020-02-28
dot icon28/02/2020
Notification of Svetlana Makarevica as a person with significant control on 2020-02-17
dot icon28/02/2020
Cessation of Ruth Foster as a person with significant control on 2020-02-17
dot icon28/02/2020
Appointment of Mr Svetlana Makarevica as a director on 2020-02-17
dot icon28/02/2020
Termination of appointment of Ruth Foster as a director on 2020-02-17
dot icon16/12/2019
Micro company accounts made up to 2019-04-30
dot icon23/09/2019
Registered office address changed from 10 Great Borne Rugby CV21 1SD United Kingdom to Flat B 113 Clifford Gardens London NW10 5JG on 2019-09-23
dot icon23/09/2019
Notification of Ruth Foster as a person with significant control on 2019-09-02
dot icon23/09/2019
Cessation of Ioan-Simion Sabau as a person with significant control on 2019-09-02
dot icon23/09/2019
Appointment of Miss Ruth Foster as a director on 2019-09-02
dot icon23/09/2019
Termination of appointment of Ioan-Simion Sabau as a director on 2019-09-02
dot icon14/06/2019
Registered office address changed from 82 Stoke Road Aylesbury HP21 8BX United Kingdom to 10 Great Borne Rugby CV21 1SD on 2019-06-14
dot icon14/06/2019
Termination of appointment of Jamie Pallett as a director on 2019-05-28
dot icon14/06/2019
Cessation of Jamie Pallett as a person with significant control on 2019-05-28
dot icon14/06/2019
Appointment of Mr Ioan-Simion Sabau as a director on 2019-05-28
dot icon14/06/2019
Notification of Ioan-Simion Sabau as a person with significant control on 2019-05-28
dot icon09/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon24/01/2019
Registered office address changed from 9 Sulby Close Aylesbury HP21 8PX United Kingdom to 82 Stoke Road Aylesbury HP21 8BX on 2019-01-24
dot icon24/01/2019
Change of details for Mr Jamie Pallett as a person with significant control on 2019-01-24
dot icon24/01/2019
Director's details changed for Mr Jamie Pallett on 2019-01-24
dot icon20/09/2018
Micro company accounts made up to 2018-04-30
dot icon04/05/2018
Confirmation statement made on 2018-04-23 with updates
dot icon07/03/2018
Registered office address changed from 12C Park Avenue Ilford IG1 4RS England to 9 Sulby Close Aylesbury HP21 8PX on 2018-03-07
dot icon07/03/2018
Appointment of Mr Jamie Pallett as a director on 2018-02-26
dot icon07/03/2018
Cessation of Terence Dunne as a person with significant control on 2017-07-14
dot icon07/03/2018
Notification of Jamie Pallett as a person with significant control on 2018-02-26
dot icon07/03/2018
Cessation of Said Essadiki Essadiki as a person with significant control on 2018-02-26
dot icon07/03/2018
Termination of appointment of Said Essadiki Essadiki as a director on 2018-02-26
dot icon17/01/2018
Micro company accounts made up to 2017-04-30
dot icon19/07/2017
Termination of appointment of Terence Dunne as a director on 2017-07-14
dot icon19/07/2017
Notification of Said Essadiki Essadiki as a person with significant control on 2017-07-14
dot icon19/07/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 12C Park Avenue Ilford IG1 4RS on 2017-07-19
dot icon19/07/2017
Appointment of Mr Said Essadiki Essadiki as a director on 2017-07-14
dot icon09/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon27/03/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon27/03/2017
Termination of appointment of Stewart Wood as a director on 2017-03-15
dot icon27/03/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-27
dot icon25/01/2017
Micro company accounts made up to 2016-04-30
dot icon08/07/2016
Termination of appointment of George Romulus Danita as a director on 2016-07-01
dot icon08/07/2016
Appointment of Stewart Wood as a director on 2016-07-01
dot icon08/07/2016
Registered office address changed from 148 Elmstead Avenue Wembley HA9 8NZ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-07-08
dot icon10/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon29/03/2016
Termination of appointment of Sharon Mcarthur as a director on 2016-03-21
dot icon29/03/2016
Appointment of George Danita as a director on 2016-03-21
dot icon29/03/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 148 Elmstead Avenue Wembley HA9 8NZ on 2016-03-29
dot icon14/01/2016
Micro company accounts made up to 2015-04-30
dot icon10/12/2015
Appointment of Sharon Mcarthur as a director on 2015-12-03
dot icon10/12/2015
Registered office address changed from 12 West View, Doncaster Road Costhorpe Worksop S81 9RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-12-10
dot icon10/12/2015
Termination of appointment of David Nevins as a director on 2015-12-03
dot icon15/07/2015
Registered office address changed from 6 Troydale Grove Pudsey Leeds LS28 9LA to 12 West View, Doncaster Road Costhorpe Worksop S81 9RA on 2015-07-15
dot icon15/07/2015
Director's details changed for David Nevins on 2015-07-06
dot icon29/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon03/02/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 6 Troydale Grove Pudsey Leeds LS28 9LA on 2015-02-03
dot icon03/02/2015
Appointment of David Nevins as a director on 2015-01-29
dot icon03/02/2015
Termination of appointment of Kevin Munson as a director on 2015-01-29
dot icon22/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-22
dot icon22/05/2014
Appointment of Kevin Munson as a director
dot icon22/05/2014
Termination of appointment of Terence Dunne as a director
dot icon23/04/2014
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
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
31/08/2022 - Present
5440

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 EVINGTON TRANSPORT LTD

EVINGTON TRANSPORT LTD is an(a) Dissolved company incorporated on 23/04/2014 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 EVINGTON TRANSPORT LTD?

toggle

EVINGTON TRANSPORT LTD is currently Dissolved. It was registered on 23/04/2014 and dissolved on 24/10/2023.

Where is EVINGTON TRANSPORT LTD located?

toggle

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

What does EVINGTON TRANSPORT LTD do?

toggle

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

How many employees does EVINGTON TRANSPORT LTD have?

toggle

EVINGTON TRANSPORT LTD had 1 employees in 2022.

What is the latest filing for EVINGTON TRANSPORT LTD?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via voluntary strike-off.