Aylworth Logistics Ltd CARDIFF


Aylworth Logistics Ltd was formally closed on 2023-08-08. Aylworth Logistics was a private limited company that could have been found at 09062829: Companies House Default Address, Cardiff, CF14 8LH. Its total net worth was valued to be roughly 1 pound, and the fixed assets the company owned amounted to 0 pounds. This company (incorporated on 2014-05-30) was run by 1 director.
Director Mohammed A. who was appointed on 10 March 2022.

The company was officially categorised as "freight transport by road" (49410). The last confirmation statement was filed on 2023-05-30 and last time the annual accounts were filed was on 31 May 2021. 2016-05-30 was the date of the last annual return.

Aylworth Logistics Ltd Address / Contact

Office Address 09062829: Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09062829
Date of Incorporation Fri, 30th May 2014
Date of Dissolution Tue, 8th Aug 2023
Industry Freight transport by road
End of financial Year 31st May
Company age 9 years old
Account next due date Tue, 28th Feb 2023
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Thu, 13th Jun 2024
Last confirmation statement dated Tue, 30th May 2023

Company staff

Mohammed A.

Position: Director

Appointed: 10 March 2022

Marek W.

Position: Director

Appointed: 02 February 2021

Resigned: 10 March 2022

Adam D.

Position: Director

Appointed: 09 October 2020

Resigned: 02 February 2021

Mohammed A.

Position: Director

Appointed: 10 July 2020

Resigned: 09 October 2020

Mathias F.

Position: Director

Appointed: 30 May 2019

Resigned: 10 July 2020

Paul M.

Position: Director

Appointed: 07 January 2019

Resigned: 30 May 2019

Kinuthia N.

Position: Director

Appointed: 01 February 2018

Resigned: 07 January 2019

James N.

Position: Director

Appointed: 06 September 2016

Resigned: 01 February 2018

John A.

Position: Director

Appointed: 24 March 2015

Resigned: 06 September 2016

John C.

Position: Director

Appointed: 17 July 2014

Resigned: 24 March 2015

Terence D.

Position: Director

Appointed: 30 May 2014

Resigned: 17 July 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

Marek W.

Notified on 2 February 2021
Ceased on 10 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam D.

Notified on 9 October 2020
Ceased on 2 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed A.

Notified on 10 July 2020
Ceased on 9 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mathias F.

Notified on 30 May 2019
Ceased on 10 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul M.

Notified on 7 January 2019
Ceased on 30 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kinuthia N.

Notified on 1 February 2018
Ceased on 7 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James N.

Notified on 6 September 2016
Ceased on 1 February 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth11     
Balance Sheet
Current Assets6551 074441259111
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 1 073440258   
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year6541 073     

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: 8th, August 2023
Free Download (1 page)

Company search