Quabrook Logistics Ltd LEICESTER


Quabrook Logistics Ltd was officially closed on 2023-05-16. Quabrook Logistics was a private limited company that was located at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its total net worth was valued to be approximately 1 pound, while the fixed assets belonging to the company amounted to 0 pounds. This company (formed on 2014-11-19) was run by 1 director.
Director Mohammed A. who was appointed on 24 June 2022.

The company was categorised as "freight transport by road" (49410). The latest confirmation statement was filed on 2022-12-05 and last time the accounts were filed was on 30 November 2022. 2015-11-19 is the date of the most recent annual return.

Quabrook 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 09319363
Date of Incorporation Wed, 19th Nov 2014
Date of Dissolution Tue, 16th May 2023
Industry Freight transport by road
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 19th Dec 2023
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Mohammed A.

Position: Director

Appointed: 24 June 2022

Gary B.

Position: Director

Appointed: 18 March 2021

Resigned: 24 June 2022

Mark H.

Position: Director

Appointed: 06 January 2021

Resigned: 18 March 2021

Charlie K.

Position: Director

Appointed: 13 November 2020

Resigned: 06 January 2021

Rahul K.

Position: Director

Appointed: 29 July 2020

Resigned: 13 November 2020

Marcin D.

Position: Director

Appointed: 02 March 2020

Resigned: 29 July 2020

Andrew J.

Position: Director

Appointed: 22 January 2020

Resigned: 02 March 2020

Noel D.

Position: Director

Appointed: 25 June 2019

Resigned: 22 January 2020

Duane D.

Position: Director

Appointed: 15 November 2018

Resigned: 25 June 2019

David J.

Position: Director

Appointed: 14 August 2018

Resigned: 15 November 2018

Alfred S.

Position: Director

Appointed: 10 May 2018

Resigned: 14 August 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 10 May 2018

John L.

Position: Director

Appointed: 09 January 2018

Resigned: 05 April 2018

Thomas B.

Position: Director

Appointed: 12 January 2017

Resigned: 09 January 2018

Daniel S.

Position: Director

Appointed: 05 November 2015

Resigned: 12 January 2017

Wiltold B.

Position: Director

Appointed: 17 June 2015

Resigned: 05 November 2015

Steven E.

Position: Director

Appointed: 10 December 2014

Resigned: 17 June 2015

Terence D.

Position: Director

Appointed: 19 November 2014

Resigned: 10 December 2014

People with significant control

Mohammed A.

Notified on 24 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rahul K.

Notified on 29 July 2020
Ceased on 2 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary B.

Notified on 18 March 2021
Ceased on 24 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark H.

Notified on 6 January 2021
Ceased on 18 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marcin D.

Notified on 2 March 2020
Ceased on 29 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew J.

Notified on 22 January 2020
Ceased on 2 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Noel D.

Notified on 25 June 2019
Ceased on 22 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Duane D.

Notified on 15 November 2018
Ceased on 25 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David J.

Notified on 14 August 2018
Ceased on 15 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alfred S.

Notified on 10 May 2018
Ceased on 14 August 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 10 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John L.

Notified on 9 January 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas B.

Notified on 12 January 2017
Ceased on 9 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel S.

Notified on 30 June 2016
Ceased on 12 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1       
Balance Sheet
Current Assets2 221198829643111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors2 220 98728642   
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year2 220       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-11-30
filed on: 18th, January 2023
Free Download (5 pages)

Company search