Dundridge Logistics Ltd LEICESTER


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.

Dundridge Logistics 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 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

Company staff

Mohammed A.

Position: Director

Appointed: 16 March 2022

Richard M.

Position: Director

Appointed: 13 October 2020

Resigned: 16 March 2022

Joseph M.

Position: Director

Appointed: 14 July 2020

Resigned: 13 October 2020

Martin W.

Position: Director

Appointed: 20 May 2019

Resigned: 14 July 2020

Anthony J.

Position: Director

Appointed: 11 October 2018

Resigned: 20 May 2019

Paul C.

Position: Director

Appointed: 04 May 2018

Resigned: 11 October 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 04 May 2018

Graham L.

Position: Director

Appointed: 03 May 2016

Resigned: 05 April 2018

Alexandru C.

Position: Director

Appointed: 29 January 2016

Resigned: 03 May 2016

Robert A.

Position: Director

Appointed: 07 December 2015

Resigned: 29 January 2016

David M.

Position: Director

Appointed: 19 October 2015

Resigned: 07 December 2015

Robin D.

Position: Director

Appointed: 16 September 2015

Resigned: 19 October 2015

Gordon M.

Position: Director

Appointed: 06 August 2015

Resigned: 16 September 2015

Daryll D.

Position: Director

Appointed: 16 January 2015

Resigned: 06 August 2015

Peter H.

Position: Director

Appointed: 22 April 2014

Resigned: 16 January 2015

Terence D.

Position: Director

Appointed: 15 April 2014

Resigned: 22 April 2014

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth11     
Balance Sheet
Current Assets691451111
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors  44    
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year68      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
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
Free Download (1 page)

Company search