Ebberston Logistics Ltd LEICESTER


Ebberston Logistics Ltd was dissolved on 2023-03-14. Ebberston Logistics was a private limited company that was situated at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its net worth was estimated to be 1 pound, while the fixed assets the company owned totalled up to 0 pounds. The company (formally started on 2014-03-19) was run by 1 director.
Director Mohammed A. who was appointed on 10 March 2022.

The company was classified as "freight transport by road" (49410). The last confirmation statement was sent on 2022-01-07 and last time the statutory accounts were sent was on 31 March 2021. 2016-03-19 is the date of the last annual return.

Ebberston Logistics Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08947753
Date of Incorporation Wed, 19th Mar 2014
Date of Dissolution Tue, 14th Mar 2023
Industry Freight transport by road
End of financial Year 31st March
Company age 9 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sat, 21st Jan 2023
Last confirmation statement dated Fri, 7th Jan 2022

Company staff

Mohammed A.

Position: Director

Appointed: 10 March 2022

Carl T.

Position: Director

Appointed: 28 February 2019

Resigned: 10 March 2022

Mark M.

Position: Director

Appointed: 06 April 2017

Resigned: 28 February 2019

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 06 April 2017

Burton V.

Position: Director

Appointed: 12 October 2016

Resigned: 15 March 2017

Sean W.

Position: Director

Appointed: 27 April 2015

Resigned: 12 October 2016

Matthew B.

Position: Director

Appointed: 01 October 2014

Resigned: 27 April 2015

Paul B.

Position: Director

Appointed: 22 May 2014

Resigned: 01 October 2014

David M.

Position: Director

Appointed: 27 March 2014

Resigned: 22 May 2014

Terence D.

Position: Director

Appointed: 19 March 2014

Resigned: 27 March 2014

People with significant control

Mohammed A.

Notified on 10 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark M.

Notified on 6 April 2017
Ceased on 1 February 2023
Nature of control: significiant influence or control

Carl T.

Notified on 28 February 2019
Ceased on 10 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Burton V.

Notified on 12 October 2016
Ceased on 12 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth11     
Balance Sheet
Current Assets2981 84311 0132211
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 1 842 1 01221  
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year2971 842     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
Free Download

Company search