Background WavePink WaveYellow Wave

ASHWICK SERVICES LTD (08976571)

ASHWICK SERVICES LTD (08976571) is an active UK company. incorporated on 3 April 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. ASHWICK SERVICES LTD has been registered for 12 years. Current directors include SHARIF, Siyad Iman.

Company Number
08976571
Status
active
Type
ltd
Incorporated
3 April 2014
Age
12 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
SHARIF, Siyad Iman
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHWICK SERVICES LTD

ASHWICK SERVICES LTD is an active company incorporated on 3 April 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. ASHWICK SERVICES LTD was registered 12 years ago.(SIC: 53201)

Status

active

Active since 12 years ago

Company No

08976571

LTD Company

Age

12 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026

Previous Company Names

ASHWICK TRANSPORT LTD
From: 3 April 2014To: 16 January 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

38 Pelham Street Middlesbrough TS1 4DL United Kingdom
From: 1 April 2021To: 19 April 2024
143 King Street Burton on Trent DE14 3AE United Kingdom
From: 22 September 2020To: 1 April 2021
3 Shinwell Grove Stoke-on-Trent ST3 7UG United Kingdom
From: 29 May 2020To: 22 September 2020
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 16 January 2020To: 29 May 2020
106 Aldwark Road Liverpool L14 0NQ United Kingdom
From: 29 October 2019To: 16 January 2020
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 8 July 2019To: 29 October 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 12 September 2018To: 8 July 2019
242C Ormskirk Road Skelmersdale England
From: 18 July 2018To: 12 September 2018
26 Symes Gardens Doncaster DN4 6JZ United Kingdom
From: 12 February 2018To: 18 July 2018
54 Pendle Drive Liverpool L21 0HZ United Kingdom
From: 15 September 2016To: 12 February 2018
29 Spinnerette Close Leigh WN7 2HP United Kingdom
From: 21 May 2015To: 15 September 2016
54 Hampton Road Failsworth Manchester M35 9JA United Kingdom
From: 22 April 2015To: 21 May 2015
41 Uphill Drive London NW9 0BX
From: 9 June 2014To: 22 April 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 3 April 2014To: 9 June 2014
Timeline

53 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
May 15
Director Joined
May 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
New Owner
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Owner Exit
Jul 19
Director Left
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
May 20
New Owner
May 20
Director Joined
May 20
Director Left
May 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 26
Owner Exit
Apr 26
New Owner
Apr 26
Director Joined
Apr 26
0
Funding
30
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

SHARIF, Siyad Iman

Active
Torrington Road, GreenfordUB6 7EP
Born January 1973
Director
Appointed 17 Apr 2026

AGHIORGHIESEI, Valerica

Resigned
Uphill Drive, LondonNW9 0BX
Born April 1981
Director
Appointed 03 Jun 2014
Resigned 17 Apr 2015

AYYAZ, Mohammed

Resigned
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024
Resigned 17 Apr 2026

BEJENARU, Dragos

Resigned
Burton On TrentDE14 3AE
Born February 1982
Director
Appointed 03 Sept 2020
Resigned 05 Mar 2021

CULLEN, David Andrew

Resigned
GlasgowG33 3PN
Born November 1978
Director
Appointed 04 Sept 2018
Resigned 25 Jun 2019

CURRAN, Mark

Resigned
Skelmersdale
Born March 1963
Director
Appointed 15 Jun 2018
Resigned 04 Sept 2018

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 03 Apr 2014
Resigned 03 Jun 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 15 Jun 2018

GUMPO, Mzwanele

Resigned
MiddlesbroughTS1 4DL
Born June 1993
Director
Appointed 05 Mar 2021
Resigned 15 Mar 2024

HARRISON, Chase

Resigned
Hampton Road, ManchesterM35 9JA
Born April 1994
Director
Appointed 17 Apr 2015
Resigned 20 May 2015

HOUGH, Anthony

Resigned
Spinnerette Close, LeighWN7 2HP
Born July 1993
Director
Appointed 20 May 2015
Resigned 08 Sept 2016

JORDAN, Jonjo

Resigned
Pendle Drive, LiverpoolL21 0HZ
Born November 1980
Director
Appointed 08 Sept 2016
Resigned 15 Dec 2017

KRAUZLIS, Piotr

Resigned
DoncasterDN4 6JZ
Born August 1988
Director
Appointed 15 Dec 2017
Resigned 05 Apr 2018

O'BRIEN, Mark

Resigned
LiverpoolL14 0NQ
Born August 1969
Director
Appointed 07 Oct 2019
Resigned 06 May 2020

QASENIVALU, Sireli

Resigned
Stoke-On-TrentST3 7UG
Born January 1972
Director
Appointed 06 May 2020
Resigned 03 Sept 2020

RUSSELL, David

Resigned
Muirhead, Glasgow
Born February 1965
Director
Appointed 25 Jun 2019
Resigned 07 Oct 2019

Persons with significant control

12

1 Active
11 Ceased

Mr Siyad Iman Sharif

Active
Torrington Road, GreenfordUB6 7EP
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2026

Mr Mohammed Ayyaz

Ceased
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2024
Ceased 17 Apr 2026

Mr Mzwanele Gumpo

Ceased
MiddlesbroughTS1 4DL
Born June 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2021
Ceased 15 Mar 2024

Mr Dragos Bejenaru

Ceased
Burton On TrentDE14 3AE
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2020
Ceased 05 Mar 2021

Mr Sireli Qasenivalu

Ceased
Stoke-On-TrentST3 7UG
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2020
Ceased 03 Sept 2020

Mr Mark O'Brien

Ceased
LiverpoolL14 0NQ
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2019
Ceased 06 May 2020

Mr David Russell

Ceased
Muirhead, Glasgow
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2019
Ceased 07 Oct 2019

Mr David Andrew Cullen

Ceased
GlasgowG33 3PN
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2018
Ceased 25 Jun 2019

Mr Mark Curran

Ceased
Skelmersdale
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2018
Ceased 04 Sept 2018

Mr Terry Dunne

Ceased
LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 15 Jun 2018

Mr Piotr Krauzlis

Ceased
DoncasterDN4 6JZ
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2017
Ceased 05 Apr 2018

Mr Jonjo Jordan

Ceased
Pendle Drive, LiverpoolL21 0HZ
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Sept 2016
Ceased 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
17 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
17 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 April 2026
AP01Appointment of Director
Certificate Change Of Name Company
16 January 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
4 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
9 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
19 July 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
24 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Incorporation Company
3 April 2014
NEWINCIncorporation