Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLDEATON TRANSPORT LTD
Company Information for

COLDEATON TRANSPORT LTD

Unit 1c, 55 Forest Road, FOREST ROAD, Leicester, LE5 0BT,
Company Registration Number
08962695
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Coldeaton Transport Ltd
COLDEATON TRANSPORT LTD was founded on 2014-03-27 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Coldeaton Transport Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COLDEATON TRANSPORT LTD
 
Legal Registered Office
Unit 1c, 55 Forest Road
FOREST ROAD
Leicester
LE5 0BT
Other companies in LS7
 
Filing Information
Company Number 08962695
Company ID Number 08962695
Date formed 2014-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB166940579  
Last Datalog update: 2023-02-08 04:52:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLDEATON TRANSPORT LTD

Current Directors
Officer Role Date Appointed
CATALIN OPREA
Director 2017-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE DUNNE
Director 2017-03-10 2017-08-25
MICHAEL MASTERS
Director 2016-03-24 2017-03-10
ALAN WATERWORTH
Director 2015-09-03 2016-03-24
MICHAEL HAASTRUP
Director 2015-05-21 2015-09-03
NEIL ALEXANDER STEWART
Director 2015-02-17 2015-05-21
JAMES BEST
Director 2014-11-24 2015-02-17
JOHN MOLLOY
Director 2014-04-01 2014-11-24
TERENCE DUNNE
Director 2014-03-27 2014-04-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-14SECOND GAZETTE not voluntary dissolution
2023-01-18Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
2023-01-18PSC04Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
2023-01-17Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-17
2023-01-17Director's details changed for Dr Mohammed Ayyaz on 2023-01-17
2023-01-17Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
2023-01-17CH01Director's details changed for Dr Mohammed Ayyaz on 2023-01-17
2023-01-17PSC04Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-17
2023-01-16REGISTERED OFFICE CHANGED ON 16/01/23 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2023-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/23 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-11-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-22DS01Application to strike the company off the register
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM 53 Winifred Street Wigan WN3 4SD United Kingdom
2022-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-07-06PSC07CESSATION OF RAY CHURCH AS A PERSON OF SIGNIFICANT CONTROL
2022-07-06AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RAY CHURCH
2022-02-15CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2021-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/21 FROM 10 Hopton Road Thelnetham Diss IP22 1JN England
2021-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAY CHURCH
2021-02-01PSC07CESSATION OF CURTIS JACK PASSEAU AS A PERSON OF SIGNIFICANT CONTROL
2021-02-01AP01DIRECTOR APPOINTED MR RAY CHURCH
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CURTIS JACK PASSEAU
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2019-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2018-12-14AP01DIRECTOR APPOINTED MR CURTIS JACK PASSEAU
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB England
2018-12-14PSC07CESSATION OF TERRY DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-12-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURTIS JACK PASSEAU
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2018-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CATALIN OPREA
2018-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/18 FROM 57 Bolton Road Leicester LE3 6AE United Kingdom
2018-07-04PSC07CESSATION OF CATALIN OPREA AS A PERSON OF SIGNIFICANT CONTROL
2018-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-07-04AP01DIRECTOR APPOINTED MR TERRY DUNNE
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/17 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2017-10-26AP01DIRECTOR APPOINTED MR CATALIN OPREA
2017-10-26PSC07CESSATION OF TERENCE DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2017-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATALIN OPREA
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-16CH01Director's details changed for Terence Dunne on 2017-03-16
2017-03-11AP01DIRECTOR APPOINTED TERENCE DUNNE
2017-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MASTERS
2017-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/17 FROM 51 Warner Road Coalpool Walsall WS3 1RW United Kingdom
2016-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 23 ST JAMES STREET MANGOTSFIELD BRISTOL BS16 9HD UNITED KINGDOM
2016-04-01AP01DIRECTOR APPOINTED MICHAEL MASTERS
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WATERWORTH
2016-04-01AR0127/03/16 FULL LIST
2015-12-21AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 110 CROUCH HALL COURT LONDON N19 4EN UNITED KINGDOM
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAASTRUP
2015-09-10AP01DIRECTOR APPOINTED ALAN WATERWORTH
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 53 THE HEADLANDS MARKET HARBOROUGH LE16 7DJ
2015-05-27AP01DIRECTOR APPOINTED MR MICHAEL HAASTRUP
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STEWART
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-13AR0127/03/15 FULL LIST
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 26 LORDSWOOD VIEW LEADEN RODING DUNMOW CM6 1SE UNITED KINGDOM
2015-02-23AP01DIRECTOR APPOINTED NEIL ALEXANDER STEWART
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BEST
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOLLOY
2014-12-03AP01DIRECTOR APPOINTED JAMES BEST
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MOLLOY / 02/04/2014
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-04-09AP01DIRECTOR APPOINTED JOHN MOLLOY
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to COLDEATON TRANSPORT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLDEATON TRANSPORT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLDEATON TRANSPORT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLDEATON TRANSPORT LTD

Intangible Assets
Patents
We have not found any records of COLDEATON TRANSPORT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COLDEATON TRANSPORT LTD
Trademarks
We have not found any records of COLDEATON TRANSPORT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLDEATON TRANSPORT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as COLDEATON TRANSPORT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where COLDEATON TRANSPORT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLDEATON TRANSPORT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLDEATON TRANSPORT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3