Wretton Logistics Ltd LEICESTER


Wretton Logistics Ltd was officially closed on 2023-05-02. Wretton Logistics was a private limited company that was located 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. The company (formally started on 2014-04-08) was run by 1 director.
Director Mohammed A. who was appointed on 12 August 2021.

The company was categorised as "freight transport by road" (49410). The last confirmation statement was sent on 2022-04-08 and last time the accounts were sent was on 30 April 2021. 2016-04-08 is the date of the latest annual return.

Wretton 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 08986002
Date of Incorporation Tue, 8th Apr 2014
Date of Dissolution Tue, 2nd May 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 Sat, 22nd Apr 2023
Last confirmation statement dated Fri, 8th Apr 2022

Company staff

Mohammed A.

Position: Director

Appointed: 12 August 2021

Daniel N.

Position: Director

Appointed: 21 October 2019

Resigned: 12 August 2021

Svetoslav P.

Position: Director

Appointed: 14 February 2019

Resigned: 30 May 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 14 February 2019

Simon R.

Position: Director

Appointed: 13 September 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 10 March 2017

Resigned: 13 September 2017

Paul W.

Position: Director

Appointed: 13 July 2016

Resigned: 10 March 2017

Mark B.

Position: Director

Appointed: 23 March 2016

Resigned: 13 July 2016

Miroslaw O.

Position: Director

Appointed: 20 October 2015

Resigned: 23 March 2016

Ronald M.

Position: Director

Appointed: 17 September 2015

Resigned: 20 October 2015

Marcin M.

Position: Director

Appointed: 10 July 2015

Resigned: 17 September 2015

Hristiyan S.

Position: Director

Appointed: 31 March 2015

Resigned: 10 July 2015

Rafael I.

Position: Director

Appointed: 19 November 2014

Resigned: 31 March 2015

Darren D.

Position: Director

Appointed: 28 August 2014

Resigned: 19 November 2014

Mariusz M.

Position: Director

Appointed: 05 June 2014

Resigned: 28 August 2014

Terence D.

Position: Director

Appointed: 08 April 2014

Resigned: 05 June 2014

People with significant control

Mohammed A.

Notified on 12 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel N.

Notified on 21 October 2019
Ceased on 12 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Svetoslav P.

Notified on 14 February 2019
Ceased on 30 May 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 14 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon R.

Notified on 13 September 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 10 March 2017
Ceased on 13 September 2017
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 Assets1 4147061121911
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 705  218  
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year1 413705     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Address change date: 2023/01/04. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 4th, January 2023
Free Download (1 page)

Company search