Aylworth Logistics Ltd

General information

Name:

Aylworth Logistics Limited

Office Address:

09062829: Companies House Default Address CF14 8LH Cardiff

Number: 09062829

Incorporation date: 2014-05-30

Dissolution date: 2023-08-08

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Aylworth Logistics came into being in 2014 as a company enlisted under no 09062829, located at CF14 8LH Cardiff at 09062829: Companies House Default Address. The company's last known status was dissolved. Aylworth Logistics had been in this business field for 9 years.

This company was managed by an individual director: Mohammed A. who was with it for one year.

Mohammed A. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 10 March 2022

Latest update: 17 October 2023

People with significant control

Mohammed A.
Notified on 10 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Marek W.
Notified on 2 February 2021
Ceased on 10 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Adam D.
Notified on 9 October 2020
Ceased on 2 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mohammed A.
Notified on 10 July 2020
Ceased on 9 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mathias F.
Notified on 30 May 2019
Ceased on 10 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul M.
Notified on 7 January 2019
Ceased on 30 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kinuthia N.
Notified on 1 February 2018
Ceased on 7 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James N.
Notified on 6 September 2016
Ceased on 1 February 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 13 June 2024
Confirmation statement last made up date 30 May 2023
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 30 May 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 28 January 2016
Annual Accounts 10 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 10 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
9
Company Age