Background WavePink WaveYellow Wave

PURFLEET EXCELLENCE LTD (09616221)

PURFLEET EXCELLENCE LTD (09616221) is an active UK company. incorporated on 1 June 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. PURFLEET EXCELLENCE LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09616221
Status
active
Type
ltd
Incorporated
1 June 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
AYYAZ, Mohammed
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURFLEET EXCELLENCE LTD

PURFLEET EXCELLENCE LTD is an active company incorporated on 1 June 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. PURFLEET EXCELLENCE LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09616221

LTD Company

Age

10 Years

Incorporated 1 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

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

Previous Addresses

191 Washington Street Bradford BD8 9QP England
From: 26 August 2020To: 7 February 2024
35 Redhouse Lane Leeds LS7 4RA England
From: 15 June 2018To: 26 August 2020
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 22 May 2017To: 15 June 2018
59 Havelock Road Derby DE23 8TN United Kingdom
From: 24 October 2016To: 22 May 2017
16 Portland Road Bromley BR1 5BD United Kingdom
From: 7 January 2016To: 24 October 2016
10 Weekley Square London SW11 2HJ United Kingdom
From: 4 September 2015To: 7 January 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 1 June 2015To: 4 September 2015
Timeline

33 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
May 17
Director Left
May 17
Director Left
Feb 18
Director Joined
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Director Left
Jun 18
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
0
Funding
20
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 28 Feb 2024

BINNIE, John Victor

Resigned
DennyFK6 5AA
Born February 1988
Director
Appointed 21 Nov 2017
Resigned 05 Apr 2018

BUGA, Costinel

Resigned
Portland Road, BromleyBR1 5BD
Born May 1995
Director
Appointed 23 Dec 2015
Resigned 17 Oct 2016

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 21 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 01 Jun 2015
Resigned 28 Aug 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 04 Jun 2018

GETCHELL, Claire

Resigned
GlasgowG31 2HB
Born December 1997
Director
Appointed 19 May 2020
Resigned 28 Feb 2024

GINDRA, Ivars

Resigned
Havelock Road, DerbyDE23 8TN
Born June 1988
Director
Appointed 17 Oct 2016
Resigned 05 Apr 2017

GISCOMBE, Darrell

Resigned
Weekley Square, LondonSW11 2HJ
Born April 1990
Director
Appointed 28 Aug 2015
Resigned 23 Dec 2015

LEACH, Malcolm

Resigned
LargsKA30 9NF
Born March 1963
Director
Appointed 02 Dec 2019
Resigned 19 May 2020

WILSON, Cameron John

Resigned
LeedsLS7 4RA
Born July 1974
Director
Appointed 04 Jun 2018
Resigned 27 Aug 2019

Persons with significant control

7

1 Active
6 Ceased

Mr Mohammed Ayyaz

Active
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 28 Feb 2024

Miss Claire Getchell

Ceased
GlasgowG31 2HB
Born December 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2020
Ceased 28 Feb 2024

Mr Malcolm Leach

Ceased
LargsKA30 9NF
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 02 Dec 2019
Ceased 19 May 2020

Mr Cameron John Wilson

Ceased
LeedsLS7 4RA
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2018
Ceased 02 Dec 2019

Mr Terry Dunne

Ceased
LeedsLS7 4RA
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 04 Jun 2018

Mr John Victor Binnie

Ceased
DennyFK6 5AA
Born February 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2017
Ceased 05 Apr 2018

Mr Terence Dunne

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2017
Ceased 21 Nov 2017
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
17 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Incorporation Company
1 June 2015
NEWINCIncorporation