Colva Dynamic Ltd LEICESTER


Founded in 2016, Colva Dynamic, classified under reg no. 10125895 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for 8 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30. Since 2017-09-15 Colva Dynamic Ltd is no longer carrying the name Colva Haulage.

The company has one director. Mohammed A., appointed on 26 August 2022. There are currently no secretaries appointed. As of 25 April 2024, there were 10 ex directors - Johnny M., Daniel D. and others listed below. There were no ex secretaries.

Colva Dynamic 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 10125895
Date of Incorporation Thu, 14th Apr 2016
Industry Freight transport by road
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Mohammed A.

Position: Director

Appointed: 26 August 2022

Johnny M.

Position: Director

Appointed: 10 June 2020

Resigned: 26 August 2022

Daniel D.

Position: Director

Appointed: 11 March 2020

Resigned: 10 June 2020

Aaron C.

Position: Director

Appointed: 10 December 2019

Resigned: 11 March 2020

Sarka K.

Position: Director

Appointed: 20 September 2019

Resigned: 10 December 2019

Daryl C.

Position: Director

Appointed: 17 April 2019

Resigned: 20 September 2019

Catalin D.

Position: Director

Appointed: 02 November 2018

Resigned: 17 April 2019

Ioan G.

Position: Director

Appointed: 15 August 2018

Resigned: 02 November 2018

Demario B.

Position: Director

Appointed: 24 May 2018

Resigned: 15 August 2018

Aleksandra P.

Position: Director

Appointed: 16 October 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 14 April 2016

Resigned: 16 October 2017

People with significant control

The list of PSCs who own or control the company includes 12 names. As BizStats identified, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Johnny M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Daniel D., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Johnny M.

Notified on 10 June 2020
Ceased on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel D.

Notified on 11 March 2020
Ceased on 10 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aaron C.

Notified on 10 December 2019
Ceased on 11 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sarka K.

Notified on 20 September 2019
Ceased on 10 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daryl C.

Notified on 17 April 2019
Ceased on 20 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Catalin D.

Notified on 2 November 2018
Ceased on 17 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ioan G.

Notified on 15 August 2018
Ceased on 2 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Demario B.

Notified on 24 May 2018
Ceased on 15 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 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aleksandra P.

Notified on 16 October 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 14 April 2016
Ceased on 16 October 2017
Nature of control: 75,01-100% shares

Company previous names

Colva Haulage September 15, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets1111111
Other
Average Number Employees During Period   1111
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
Free Download (1 page)

Company search