WARDSEND LOGISTICS LTD

Register to unlock more data on OkredoRegister

WARDSEND LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09134803

Incorporation date

17/07/2014

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 17/07/2014)
dot icon16/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2023
First Gazette notice for voluntary strike-off
dot icon15/02/2023
Application to strike the company off the register
dot icon04/01/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon03/01/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-01-03
dot icon03/01/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-01-03
dot icon03/01/2023
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon30/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-30
dot icon19/07/2022
Registered office address changed from 134 Wulfstan Street London W12 0AD United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-19
dot icon19/07/2022
Cessation of Peter O'rouke as a person with significant control on 2022-06-29
dot icon19/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-29
dot icon19/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-29
dot icon19/07/2022
Termination of appointment of Peter O'rouke as a director on 2022-06-29
dot icon23/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon28/02/2022
Micro company accounts made up to 2021-07-31
dot icon28/06/2021
Confirmation statement made on 2021-06-20 with updates
dot icon01/04/2021
Registered office address changed from 85 Chiltern Avenue High Wycombe HP12 3UW United Kingdom to 134 Wulfstan Street London W12 0AD on 2021-04-01
dot icon01/04/2021
Notification of Peter O'rouke as a person with significant control on 2021-03-05
dot icon01/04/2021
Cessation of Joseph Hikwa as a person with significant control on 2021-03-05
dot icon01/04/2021
Appointment of Mr Peter O'rouke as a director on 2021-03-05
dot icon01/04/2021
Termination of appointment of Joseph Hikwa as a director on 2021-03-05
dot icon03/03/2021
Micro company accounts made up to 2020-07-31
dot icon23/10/2020
Registered office address changed from 14 Barnett Avenue Newton-Le-Willows WA12 9JX United Kingdom to 85 Chiltern Avenue High Wycombe HP12 3UW on 2020-10-23
dot icon23/10/2020
Notification of Joseph Hikwa as a person with significant control on 2020-10-01
dot icon23/10/2020
Cessation of Rob Purcell as a person with significant control on 2020-10-01
dot icon23/10/2020
Appointment of Mr Joseph Hikwa as a director on 2020-10-01
dot icon23/10/2020
Termination of appointment of Rob Purcell as a director on 2020-10-01
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon13/03/2020
Registered office address changed from 64 East View Terrace Sedlescombe Battle TN33 0PZ United Kingdom to 14 Barnett Avenue Newton-Le-Willows WA12 9JX on 2020-03-13
dot icon13/03/2020
Notification of Rob Purcell as a person with significant control on 2020-02-27
dot icon13/03/2020
Cessation of Robin Garner as a person with significant control on 2020-02-27
dot icon13/03/2020
Appointment of Mr Rob Purcell as a director on 2020-02-27
dot icon13/03/2020
Termination of appointment of Robin Garner as a director on 2020-02-27
dot icon06/03/2020
Micro company accounts made up to 2019-07-31
dot icon24/09/2019
Registered office address changed from 15 Phoenix Rise Brighton BN2 9WR England to 64 East View Terrace Sedlescombe Battle TN33 0PZ on 2019-09-24
dot icon24/09/2019
Notification of Robin Garner as a person with significant control on 2019-09-09
dot icon24/09/2019
Cessation of Ian Alexander Campbell as a person with significant control on 2019-09-09
dot icon24/09/2019
Appointment of Mr Robin Garner as a director on 2019-09-09
dot icon24/09/2019
Termination of appointment of Ian Alexander Campbell as a director on 2019-09-09
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon15/02/2019
Micro company accounts made up to 2018-07-31
dot icon11/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon11/07/2018
Registered office address changed from Badgers, High Street, Burwash Etchingham England to 15 Phoenix Rise Brighton BN2 9WR on 2018-07-11
dot icon11/07/2018
Cessation of Terry Dunne as a person with significant control on 2018-06-28
dot icon11/07/2018
Appointment of Mr Ian Alexander Campbell as a director on 2018-06-28
dot icon11/07/2018
Termination of appointment of Patrick William Goldsmith as a director on 2018-04-05
dot icon11/07/2018
Termination of appointment of Terry Dunne as a director on 2018-06-28
dot icon11/07/2018
Cessation of Patrick William Goldsmith as a person with significant control on 2018-04-05
dot icon11/07/2018
Notification of Ian Alexander Campbell as a person with significant control on 2018-06-28
dot icon11/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon11/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon23/04/2018
Micro company accounts made up to 2017-07-31
dot icon13/02/2018
Cessation of Gary Lawerence as a person with significant control on 2017-12-18
dot icon13/02/2018
Appointment of Mr Patrick William Goldsmith as a director on 2017-12-18
dot icon13/02/2018
Registered office address changed from 10 Manor House Court Chesterfield S41 7GX United Kingdom to Badgers, High Street, Burwash Etchingham on 2018-02-13
dot icon13/02/2018
Notification of Patrick William Goldsmith as a person with significant control on 2017-12-18
dot icon12/02/2018
Termination of appointment of Gary Lawrence as a director on 2017-12-18
dot icon07/08/2017
Confirmation statement made on 2017-07-17 with updates
dot icon07/08/2017
Notification of Gary Lawerence as a person with significant control on 2016-11-11
dot icon07/08/2017
Cessation of Philip Danaher as a person with significant control on 2016-11-11
dot icon21/04/2017
Director's details changed for Gary Lawrence on 2017-04-20
dot icon21/04/2017
Registered office address changed from 45 Elmfield Road Doncaster DN1 2AZ United Kingdom to 10 Manor House Court Chesterfield S41 7GX on 2017-04-21
dot icon07/04/2017
Micro company accounts made up to 2016-07-31
dot icon18/11/2016
Appointment of Gary Lawrence as a director on 2016-11-11
dot icon18/11/2016
Registered office address changed from 19 Shakespeare Royston SG8 5PX United Kingdom to 45 Elmfield Road Doncaster DN1 2AZ on 2016-11-18
dot icon18/11/2016
Termination of appointment of Philip Danaher as a director on 2016-11-11
dot icon09/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon08/04/2016
Registered office address changed from 20 Brunswick Road Penrith CA11 7LT United Kingdom to 19 Shakespeare Royston SG8 5PX on 2016-04-08
dot icon08/04/2016
Appointment of Philip Danaher as a director on 2016-03-31
dot icon08/04/2016
Termination of appointment of Stuart Walker as a director on 2016-03-31
dot icon23/02/2016
Micro company accounts made up to 2015-07-31
dot icon05/01/2016
Registered office address changed from 59 Margaret Avenue Sandiacre Nottingham NG10 5JW to 20 Brunswick Road Penrith CA11 7LT on 2016-01-05
dot icon04/01/2016
Termination of appointment of James Childs as a director on 2015-12-14
dot icon04/01/2016
Appointment of Stuart Walker as a director on 2015-12-14
dot icon24/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon07/05/2015
Appointment of James Childs as a director on 2015-05-01
dot icon07/05/2015
Registered office address changed from 32 Shelley Road Swadlincote DE11 0DY United Kingdom to 59 Margaret Avenue Sandiacre Nottingham NG10 5JW on 2015-05-07
dot icon07/05/2015
Termination of appointment of Benjamin Green as a director on 2015-05-01
dot icon17/03/2015
Registered office address changed from 1 Wheetwright Mews Neath Hill Milton Keynes MK14 6HU United Kingdom to 32 Shelley Road Swadlincote DE11 0DY on 2015-03-17
dot icon17/03/2015
Appointment of Benjamin Green as a director on 2015-03-13
dot icon17/03/2015
Termination of appointment of Stuart Bunker as a director on 2015-03-13
dot icon11/09/2014
Termination of appointment of Terence Dunne as a director on 2014-08-28
dot icon11/09/2014
Appointment of Stuart Bunker as a director on 2014-08-28
dot icon11/09/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 1 Wheetwright Mews Neath Hill Milton Keynes MK14 6HU on 2014-09-11
dot icon17/07/2014
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
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
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

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 WARDSEND LOGISTICS LTD

WARDSEND LOGISTICS LTD is an(a) Dissolved company incorporated on 17/07/2014 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 WARDSEND LOGISTICS LTD?

toggle

WARDSEND LOGISTICS LTD is currently Dissolved. It was registered on 17/07/2014 and dissolved on 16/05/2023.

Where is WARDSEND LOGISTICS LTD located?

toggle

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

What does WARDSEND LOGISTICS LTD do?

toggle

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

How many employees does WARDSEND LOGISTICS LTD have?

toggle

WARDSEND LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for WARDSEND LOGISTICS LTD?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via voluntary strike-off.