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.
Office Address | 09062829: Companies House Default Address |
Town | Cardiff |
Post code | CF14 8LH |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-05-31 | 2016-05-31 | 2017-05-31 | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-05-31 |
Net Worth | 1 | 1 | |||||
Balance Sheet | |||||||
Current Assets | 655 | 1 074 | 441 | 259 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | |||||
Reserves/Capital | |||||||
Called Up Share Capital | 1 | 1 | |||||
Shareholder Funds | 1 | 1 | |||||
Other | |||||||
Creditors | 1 073 | 440 | 258 | ||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Average Number Employees During Period | 1 | 1 | |||||
Accruals Deferred Income | -1 | ||||||
Creditors Due Within One Year | 654 | 1 073 |
Type | Category | Free download | |
---|---|---|---|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off filed on: 8th, August 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy