Purston Transport Ltd LEICESTER


Purston Transport Ltd was officially closed on 2023-06-27. Purston Transport was a private limited company that was situated at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its full net worth was estimated to be around 1 pound, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formally started on 2014-03-19) was run by 1 director.
Director Mohammed A. who was appointed on 29 June 2022.

The company was classified as "freight transport by road" (49410). The most recent confirmation statement was filed on 2023-01-07 and last time the accounts were filed was on 31 March 2021. 2016-03-19 is the date of the most recent annual return.

Purston Transport 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 08947770
Date of Incorporation Wed, 19th 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

Ian F.

Position: Director

Appointed: 05 October 2020

Resigned: 29 June 2022

Keith R.

Position: Director

Appointed: 01 June 2020

Resigned: 05 October 2020

Valentim D.

Position: Director

Appointed: 28 June 2019

Resigned: 01 June 2020

Jake C.

Position: Director

Appointed: 15 October 2018

Resigned: 28 June 2019

Christopher C.

Position: Director

Appointed: 15 June 2018

Resigned: 15 October 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 15 June 2018

Anthony H.

Position: Director

Appointed: 22 December 2017

Resigned: 05 April 2018

Daniel H.

Position: Director

Appointed: 30 September 2016

Resigned: 22 December 2017

Steven S.

Position: Director

Appointed: 26 March 2014

Resigned: 30 September 2016

Terence D.

Position: Director

Appointed: 19 March 2014

Resigned: 26 March 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

Ian F.

Notified on 5 October 2020
Ceased on 29 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keith R.

Notified on 1 June 2020
Ceased on 5 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Valentim D.

Notified on 28 June 2019
Ceased on 1 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jake C.

Notified on 15 October 2018
Ceased on 28 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher C.

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

Anthony H.

Notified on 22 December 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel H.

Notified on 30 September 2016
Ceased on 22 December 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 Assets2 9453 32348826571311 963
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 3 322487264712 1 962
Net Current Assets Liabilities1211111
Total Assets Less Current Liabilities1211111
Average Number Employees During Period     11
Accruals Deferred Income-11     
Creditors Due Within One Year2 9443 321     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2023
Free Download (1 page)

Company search