Dundridge Logistics Ltd was officially closed on 2023-09-05.
Dundridge Logistics was a private limited company that could have been found at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its net worth was valued to be roughly 1 pound, and the fixed assets the company owned amounted to 0 pounds. This company (incorporated on 2014-04-15) was run by 1 director.
Director Mohammed A. who was appointed on 16 March 2022.
The company was officially categorised as "freight transport by road" (49410).
The most recent confirmation statement was filed on 2023-04-15 and last time the accounts were filed was on 30 April 2021.
2016-04-15 is the date of the most recent annual return.
Office Address | Unit 1C, 55 |
Office Address2 | Forest Road |
Town | Leicester |
Post code | LE5 0BT |
Country of origin | United Kingdom |
Registration Number | 08998011 |
Date of Incorporation | Tue, 15th Apr 2014 |
Date of Dissolution | Tue, 5th Sep 2023 |
Industry | Freight transport by road |
End of financial Year | 30th April |
Company age | 9 years old |
Account next due date | Tue, 31st Jan 2023 |
Account last made up date | Fri, 30th Apr 2021 |
Next confirmation statement due date | Mon, 29th Apr 2024 |
Last confirmation statement dated | Sat, 15th Apr 2023 |
Mohammed A.
Notified on | 16 March 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Richard M.
Notified on | 13 October 2020 |
Ceased on | 16 March 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Joseph M.
Notified on | 14 July 2020 |
Ceased on | 13 October 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Martin W.
Notified on | 20 May 2019 |
Ceased on | 14 July 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Anthony J.
Notified on | 11 October 2018 |
Ceased on | 20 May 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Paul C.
Notified on | 4 May 2018 |
Ceased on | 11 October 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 | 4 May 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Graham L.
Notified on | 3 May 2016 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-04-30 | 2016-04-30 | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 |
Net Worth | 1 | 1 | |||||
Balance Sheet | |||||||
Current Assets | 69 | 1 | 45 | 1 | 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 | 44 | ||||||
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 | 68 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on 2022/12/29 to Unit 1C, 55 Forest Road Leicester LE5 0BT filed on: 29th, December 2022 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy