Cherhill Logistics Ltd HINCKLEY


Cherhill Logistics Ltd was officially closed on 2022-05-10. Cherhill Logistics was a private limited company that could have been found at Apartment 7, Burbage House, Southfield Road, Hinckley, LE10 1UF, UNITED KINGDOM. Its full net worth was valued to be roughly 1 pound, and the fixed assets the company owned totalled up to 0 pounds. The company (officially started on 2014-03-19) was run by 1 director.
Director William H. who was appointed on 23 November 2018.

The company was officially classified as "freight transport by road" (49410). The latest confirmation statement was sent on 2021-12-17 and last time the accounts were sent was on 31 July 2020. 2016-03-19 is the date of the most recent annual return.

Cherhill Logistics Ltd Address / Contact

Office Address Apartment 7, Burbage House
Office Address2 Southfield Road
Town Hinckley
Post code LE10 1UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08947896
Date of Incorporation Wed, 19th Mar 2014
Date of Dissolution Tue, 10th May 2022
Industry Freight transport by road
End of financial Year 30th July
Company age 8 years old
Account next due date Sun, 31st Jul 2022
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Sat, 31st Dec 2022
Last confirmation statement dated Fri, 17th Dec 2021

Company staff

William H.

Position: Director

Appointed: 23 November 2018

Mark A.

Position: Director

Appointed: 24 August 2018

Resigned: 24 August 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 24 August 2018

Jamie S.

Position: Director

Appointed: 09 November 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 09 November 2017

Neil M.

Position: Director

Appointed: 28 July 2016

Resigned: 15 March 2017

Jonathan F.

Position: Director

Appointed: 11 May 2016

Resigned: 28 July 2016

Daniel S.

Position: Director

Appointed: 30 March 2016

Resigned: 11 May 2016

Martin W.

Position: Director

Appointed: 12 February 2016

Resigned: 30 March 2016

Boyd A.

Position: Director

Appointed: 04 December 2015

Resigned: 12 February 2016

Keith A.

Position: Director

Appointed: 23 July 2015

Resigned: 04 December 2015

Sean S.

Position: Director

Appointed: 13 May 2015

Resigned: 23 July 2015

Dale N.

Position: Director

Appointed: 13 March 2015

Resigned: 13 May 2015

Thomas T.

Position: Director

Appointed: 21 August 2014

Resigned: 13 March 2015

William B.

Position: Director

Appointed: 02 April 2014

Resigned: 21 August 2014

Terence D.

Position: Director

Appointed: 19 March 2014

Resigned: 02 April 2014

People with significant control

William H.

Notified on 23 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark A.

Notified on 24 August 2018
Ceased on 24 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 24 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jamie S.

Notified on 9 November 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil M.

Notified on 28 July 2016
Ceased on 15 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312019-07-312020-07-31
Net Worth11     
Balance Sheet
Current Assets1527111 61150712 978
Net Assets Liabilities    113 860
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Version Production Software     2 021 
Average Number Employees During Period    111
Creditors 26  1 6105069 556
Net Current Assets Liabilities1111113 860
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      438
Total Assets Less Current Liabilities1111113 860
Accruals Deferred Income-1      
Creditors Due Within One Year1426     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Previous accounting period shortened to 2021/07/30
filed on: 30th, April 2022
Free Download (1 page)

Company search