Roskerwell Transport Ltd LEICESTER


Roskerwell Transport Ltd was dissolved on 2023-05-09. Roskerwell Transport was a private limited company that was located at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its total net worth was valued to be around 1 pound, and the fixed assets the company owned totalled up to 0 pounds. The company (formally started on 2014-07-21) was run by 1 director.
Director Mohammed A. who was appointed on 29 June 2022.

The company was officially classified as "freight transport by road" (49410). The last confirmation statement was sent on 2022-06-24 and last time the statutory accounts were sent was on 31 July 2021. 2015-07-21 was the date of the most recent annual return.

Roskerwell Transport 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 09140961
Date of Incorporation Mon, 21st Jul 2014
Date of Dissolution Tue, 9th May 2023
Industry Freight transport by road
End of financial Year 31st July
Company age 9 years old
Account next due date Sun, 30th Apr 2023
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Sat, 8th Jul 2023
Last confirmation statement dated Fri, 24th Jun 2022

Company staff

Mohammed A.

Position: Director

Appointed: 29 June 2022

Jan M.

Position: Director

Appointed: 21 August 2020

Resigned: 29 June 2022

Ousainou M.

Position: Director

Appointed: 14 September 2018

Resigned: 21 August 2020

Keith P.

Position: Director

Appointed: 06 July 2018

Resigned: 14 September 2018

Longin R.

Position: Director

Appointed: 27 March 2018

Resigned: 06 July 2018

Ian B.

Position: Director

Appointed: 20 June 2017

Resigned: 27 March 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 20 June 2017

Nigel W.

Position: Director

Appointed: 08 September 2016

Resigned: 15 March 2017

Richard M.

Position: Director

Appointed: 09 June 2015

Resigned: 08 September 2016

Desmond A.

Position: Director

Appointed: 13 August 2014

Resigned: 09 June 2015

Terence D.

Position: Director

Appointed: 21 July 2014

Resigned: 13 August 2014

People with significant control

Mohammed A.

Notified on 29 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keith P.

Notified on 6 July 2018
Ceased on 2 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jan M.

Notified on 21 August 2020
Ceased on 29 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ousainou M.

Notified on 14 September 2018
Ceased on 21 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Longin R.

Notified on 27 March 2018
Ceased on 6 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian B.

Notified on 20 June 2017
Ceased on 27 March 2018
Nature of control: 75,01-100% shares

Richard M.

Notified on 30 June 2016
Ceased on 8 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth11     
Balance Sheet
Current Assets7601 7744554111
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 1 7734543   
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year7591 773     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 9th, May 2023
Free Download (1 page)

Company search