ATHLINGTON LTD - LEICESTER


Company Profile Company Filings

Overview

ATHLINGTON LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
ATHLINGTON LTD was incorporated 9 years ago on 15/09/2015 and has the registered number: 09777085. The accounts status is MICRO ENTITY.

ATHLINGTON LTD - LEICESTER

This company is listed in the following categories:
49410 - Freight transport by road

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022

Registered Office

UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/08/2023 24/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MOHAMMED AYYAZ Dec 1996 British Director 2022-08-31 CURRENT
MR JASON GEORGE WARDILL May 1971 British Director 2019-02-08 UNTIL 2019-06-26 RESIGNED
JAMIE WOOD Feb 1988 British Director 2016-06-02 UNTIL 2017-03-15 RESIGNED
GARY TELFORD Nov 1968 British Director 2015-11-05 UNTIL 2016-06-02 RESIGNED
MR ABDIQANI SAID Jul 1995 British Director 2020-10-23 UNTIL 2020-12-14 RESIGNED
MR JERNAIL PANNU Jan 1966 British Director 2021-12-10 UNTIL 2022-08-31 RESIGNED
MR PATRICK REZMUVES Nov 1988 Czech Director 2019-11-15 UNTIL 2020-06-26 RESIGNED
MR ANTHONY PHELPS Jan 1987 British Director 2019-06-26 UNTIL 2019-11-15 RESIGNED
MR ORUESE EMMANUEL OKENE May 1976 Nigerian Director 2017-10-11 UNTIL 2018-04-05 RESIGNED
MISS MARIKA KALATOVA Jan 1999 Czech Director 2018-11-14 UNTIL 2019-02-08 RESIGNED
MR LEON HILARIE Feb 1979 British Director 2017-03-15 UNTIL 2017-10-11 RESIGNED
MR TERRY DUNNE Jan 1945 British Director 2018-04-05 UNTIL 2018-06-13 RESIGNED
TERENCE DUNNE Jan 1945 British Director 2015-09-15 UNTIL 2015-11-05 RESIGNED
MR THOMAS VINCENT CROFT Apr 1993 British Director 2018-06-13 UNTIL 2018-11-14 RESIGNED
MR NESTI BASIO Jul 1978 Greek Director 2020-06-26 UNTIL 2020-10-23 RESIGNED
MR AKBOR ALI Dec 1978 British Director 2020-12-14 UNTIL 2021-12-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mohammed Ayyaz 2022-08-31 12/1996 Leicester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Jernail Pannu 2021-12-10 - 2022-08-31 1/1966 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Akbor Ali 2020-12-14 - 2021-12-10 12/1978 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Abdiqani Said 2020-10-23 - 2020-12-14 7/1995 Hounslow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Nesti Basio 2020-06-26 - 2020-10-23 7/1978 Daventry   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Patrick Rezmuves 2019-11-15 - 2020-06-26 11/1988 Rainham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Anthony Phelps 2019-06-26 - 2019-11-15 1/1987 Stoke-On-Trent   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Jason George Wardill 2019-02-08 - 2019-06-26 5/1971 Pudsey   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Miss Marika Kalatova 2018-11-14 - 2019-02-08 1/1999 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Thomas Vincent Croft 2018-06-13 - 2018-11-14 4/1993 Leigh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Terry Dunne 2018-04-05 - 2018-06-13 1/1945 Leeds   West Yorkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Oruese Emmanuel Okene 2017-10-11 - 2018-04-05 5/1976 Enfield   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Leon Hilarie 2017-03-15 - 2017-10-11 2/1979 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Jamie Wood 2016-06-30 - 2017-03-15 2/1988 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBASCOMBE HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ARCHENFIELD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALDERSHAWE HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALHAM HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALDWICK HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ABLINGTON LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ZENNOR ABILITY LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ASHCHURCH LOGISTICS LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
ATHERFIELD LOGISTICS LTD BRAINTREE UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ANCHORSHOLME TRANSPORT LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
WROXHALL LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ARLEBROOK TRANSPORT LTD LEEDS ENGLAND Dissolved... 53201 - Licensed carriers
BYBROOK ULTIMATE LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
JAYWICK LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
BLATCHBRIDGE ADVANCED LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 56290 - Other food services
TELFORD ENGINEERING SERVICES LIMITED WIGAN UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 95110 - Repair of computers and peripheral equipment
ENEKOS TRANSPORT LIMITED ENFIELD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 49410 - Freight transport by road
CALEB&TYLER SERVICES LTD LONDON ENGLAND Active MICRO ENTITY 43210 - Electrical installation
HILLS FIX & FLIP LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
Athlington Ltd - Accounts to registrar (filleted) - small 18.2 2023-05-17 30-09-2022 £1 equity
Athlington Ltd - Accounts to registrar (filleted) - small 18.2 2022-04-28 30-09-2021 £1 equity
Athlington Ltd - Accounts to registrar (filleted) - small 18.2 2021-05-21 30-09-2020 £1 equity
Athlington Ltd - Accounts to registrar (filleted) - small 18.2 2020-06-03 30-09-2019 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WOODWAY HAULAGE LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
WILCOT HAULAGE LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
WESTMILL LOGISTICS LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
WESTINGTON TRANSPORT LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
WITCHAM LOGISTICS LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
WIDCOMBE LOGISTICS LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
WATERGATE LOGISTICS LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
WESTBOURNE HAULAGE LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
WESTRIDGE PRODUCTIVITY LTD LEICESTER ENGLAND Active MICRO ENTITY 53201 - Licensed carriers
WESTLINTON SUPERIOR LTD LEICESTER ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management