This company is commonly known as Geoff Ricketts Freight Limited. The company was founded 28 years ago and was given the registration number 03143053. The firm's registered office is in OSSETT. You can find them at Dmf House,, 66 Wakefield Road, Ossett, . This company's SIC code is 52243 - Cargo handling for land transport activities.
Name | : | GEOFF RICKETTS FREIGHT LIMITED |
---|---|---|
Company Number | : | 03143053 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dmf House,, 66 Wakefield Road, Ossett, England, WF5 9JS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, St Paul's House, 23 Park Square, Leeds, England, LS1 2ND | Secretary | 17 August 2009 | Active |
Ground Floor, St Paul's House, 23 Park Square, Leeds, England, LS1 2ND | Director | 26 September 2012 | Active |
Ground Floor, St Paul's House, 23 Park Square, Leeds, England, LS1 2ND | Director | 26 September 2012 | Active |
Ground Floor, St Paul's House, 23 Park Square, Leeds, England, LS1 2ND | Director | 01 April 2021 | Active |
Ground Floor, St Paul's House, 23 Park Square, Leeds, England, LS1 2ND | Director | 01 February 2002 | Active |
26 Woodlea Approach, Yeadon, Leeds, LS19 7RF | Secretary | 04 August 2007 | Active |
16 Constable Close, Ferndown, BH22 9BX | Secretary | 31 December 1997 | Active |
32 The Grove, Idle, Bradford, BD10 9JS | Secretary | 01 February 2002 | Active |
113 Carleton Road, Pontefract, WF8 3NE | Secretary | 03 January 1996 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 02 January 1996 | Active |
113 Carleton Road, Pontefract, WF8 3NE | Director | 02 January 1996 | Active |
33, Wilshaw Mill Road, Holmfirth, England, HD9 4EB | Director | 26 September 2012 | Active |
24 Whitley Road, Thornhill, Dewsbury, WF12 0LR | Director | 31 December 1997 | Active |
Meadowlands Briestfield Road, Briestfield, Dewsbury, WF12 0PA | Director | 31 December 1997 | Active |
Meadowlands Briestfield Road, Briestfield, Dewsbury, WF12 0PA | Director | 31 December 1997 | Active |
Mr Geoffrey Ricketts | ||
Notified on | : | 12 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, St Paul's House, Leeds, England, LS1 2ND |
Nature of control | : |
|
Mr Paul Stephen Gibson | ||
Notified on | : | 12 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Ground Floor, St Paul's House, Leeds, England, LS1 2ND |
Nature of control | : |
|
Mr Zoltan Frank Bistucz | ||
Notified on | : | 12 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, St Paul's House, Leeds, England, LS1 2ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Capital | Capital allotment shares. | Download |
2023-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-05-10 | Capital | Second filing capital allotment shares. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-25 | Capital | Capital allotment shares. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Address | Change registered office address company with date old address new address. | Download |
2021-07-15 | Address | Change registered office address company with date old address new address. | Download |
2021-07-15 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.