Huncote Logistics Ltd LEICESTER


Huncote Logistics Ltd was formally closed on 2023-06-27. Huncote Logistics was a private limited company that could have been found at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its full net worth was estimated to be around 1 pound, while the fixed assets belonging to the company amounted to 0 pounds. The company (formed on 2014-03-20) was run by 1 director.
Director Mohammed A. who was appointed on 29 June 2022.

The company was officially categorised as "freight transport by road" (49410). The last confirmation statement was sent on 2023-01-07 and last time the annual accounts were sent was on 31 March 2021. 2016-03-20 was the date of the most recent annual return.

Huncote 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 08950183
Date of Incorporation Thu, 20th Mar 2014
Date of Dissolution Tue, 27th Jun 2023
Industry Freight transport by road
End of financial Year 31st March
Company age 9 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sun, 21st Jan 2024
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Mohammed A.

Position: Director

Appointed: 29 June 2022

Piotr S.

Position: Director

Appointed: 07 October 2019

Resigned: 29 June 2022

Mark L.

Position: Director

Appointed: 14 June 2019

Resigned: 07 October 2019

Steven F.

Position: Director

Appointed: 14 January 2019

Resigned: 14 June 2019

Damian K.

Position: Director

Appointed: 06 July 2018

Resigned: 14 January 2019

Nasser S.

Position: Director

Appointed: 24 April 2018

Resigned: 06 July 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 24 April 2018

Lee T.

Position: Director

Appointed: 28 November 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 28 November 2017

Paul D.

Position: Director

Appointed: 08 March 2017

Resigned: 05 April 2017

Mark S.

Position: Director

Appointed: 08 March 2016

Resigned: 08 March 2017

Levente S.

Position: Director

Appointed: 17 August 2015

Resigned: 08 March 2016

Rimas K.

Position: Director

Appointed: 14 April 2015

Resigned: 17 August 2015

Igenasio V.

Position: Director

Appointed: 13 January 2015

Resigned: 14 April 2015

Adam B.

Position: Director

Appointed: 31 October 2014

Resigned: 13 January 2015

Rhys E.

Position: Director

Appointed: 18 September 2014

Resigned: 31 October 2014

Richard H.

Position: Director

Appointed: 01 April 2014

Resigned: 18 September 2014

Terence D.

Position: Director

Appointed: 20 March 2014

Resigned: 01 April 2014

People with significant control

Mohammed A.

Notified on 29 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Piotr S.

Notified on 7 October 2019
Ceased on 29 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark L.

Notified on 14 June 2019
Ceased on 7 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven F.

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

Damian K.

Notified on 6 July 2018
Ceased on 14 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nasser S.

Notified on 24 April 2018
Ceased on 6 July 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 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee T.

Notified on 28 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

Mark S.

Notified on 6 April 2016
Ceased on 8 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth11     
Balance Sheet
Current Assets45325116813051 805
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 324  6803041 804
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year44324     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
On 2023-01-03 director's details were changed
filed on: 3rd, January 2023
Free Download (2 pages)

Company search