Englefield Logistics Ltd LEICESTER


Englefield Logistics Ltd was officially closed on 2023-03-28. Englefield 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 estimated to be around 1 pound, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally formed on 2014-05-27) was run by 1 director.
Director Mohammed A. who was appointed on 08 June 2022.

The company was classified as "freight transport by road" (49410). The last confirmation statement was sent on 2022-05-27 and last time the accounts were sent was on 31 May 2021. 2016-05-27 was the date of the most recent annual return.

Englefield 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 09056562
Date of Incorporation Tue, 27th May 2014
Date of Dissolution Tue, 28th Mar 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 Sat, 10th Jun 2023
Last confirmation statement dated Fri, 27th May 2022

Company staff

Mohammed A.

Position: Director

Appointed: 08 June 2022

Gheorghe I.

Position: Director

Appointed: 02 December 2020

Resigned: 08 June 2022

Richard C.

Position: Director

Appointed: 14 February 2020

Resigned: 02 December 2020

Robert O.

Position: Director

Appointed: 27 September 2019

Resigned: 14 February 2020

Richard S.

Position: Director

Appointed: 14 May 2019

Resigned: 27 September 2019

Gurbuz T.

Position: Director

Appointed: 11 January 2019

Resigned: 14 May 2019

Martin H.

Position: Director

Appointed: 27 April 2018

Resigned: 11 January 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 27 April 2018

Donald M.

Position: Director

Appointed: 30 November 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 20 July 2017

Resigned: 30 November 2017

Rafed A.

Position: Director

Appointed: 31 October 2016

Resigned: 20 July 2017

Barry M.

Position: Director

Appointed: 22 December 2015

Resigned: 31 October 2016

Andrew B.

Position: Director

Appointed: 22 January 2015

Resigned: 22 December 2015

Stewart L.

Position: Director

Appointed: 02 September 2014

Resigned: 22 January 2015

Bukosi N.

Position: Director

Appointed: 11 June 2014

Resigned: 02 September 2014

Terence D.

Position: Director

Appointed: 27 May 2014

Resigned: 11 June 2014

People with significant control

Mohammed A.

Notified on 8 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gheorghe I.

Notified on 2 December 2020
Ceased on 8 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard C.

Notified on 14 February 2020
Ceased on 2 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert O.

Notified on 27 September 2019
Ceased on 14 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard S.

Notified on 14 May 2019
Ceased on 27 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gurbuz T.

Notified on 11 January 2019
Ceased on 14 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin H.

Notified on 27 April 2018
Ceased on 11 January 2019
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 27 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Donald M.

Notified on 30 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

Terence D.

Notified on 20 July 2017
Ceased on 30 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rafed M.

Notified on 31 October 2016
Ceased on 20 July 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth11     
Balance Sheet
Current Assets1 907793805522911
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 7928045128  
Net Current Assets Liabilities1211111
Total Assets Less Current Liabilities1211111
Average Number Employees During Period     11
Accruals Deferred Income-11     
Creditors Due Within One Year1 906791     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Address change date: 3rd January 2023. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 3rd, January 2023
Free Download (1 page)

Company search