UKBizDB.co.uk

GEOFF RICKETTS FREIGHT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 52243 - Cargo handling for land transport activities

Office Address & Contact

Registered Address:Dmf House,, 66 Wakefield Road, Ossett, England, WF5 9JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, St Paul's House, 23 Park Square, Leeds, England, LS1 2ND

Secretary17 August 2009Active
Ground Floor, St Paul's House, 23 Park Square, Leeds, England, LS1 2ND

Director26 September 2012Active
Ground Floor, St Paul's House, 23 Park Square, Leeds, England, LS1 2ND

Director26 September 2012Active
Ground Floor, St Paul's House, 23 Park Square, Leeds, England, LS1 2ND

Director01 April 2021Active
Ground Floor, St Paul's House, 23 Park Square, Leeds, England, LS1 2ND

Director01 February 2002Active
26 Woodlea Approach, Yeadon, Leeds, LS19 7RF

Secretary04 August 2007Active
16 Constable Close, Ferndown, BH22 9BX

Secretary31 December 1997Active
32 The Grove, Idle, Bradford, BD10 9JS

Secretary01 February 2002Active
113 Carleton Road, Pontefract, WF8 3NE

Secretary03 January 1996Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary02 January 1996Active
113 Carleton Road, Pontefract, WF8 3NE

Director02 January 1996Active
33, Wilshaw Mill Road, Holmfirth, England, HD9 4EB

Director26 September 2012Active
24 Whitley Road, Thornhill, Dewsbury, WF12 0LR

Director31 December 1997Active
Meadowlands Briestfield Road, Briestfield, Dewsbury, WF12 0PA

Director31 December 1997Active
Meadowlands Briestfield Road, Briestfield, Dewsbury, WF12 0PA

Director31 December 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Accounts

Change account reference date company previous shortened.

Download
2023-12-13Mortgage

Mortgage satisfy charge full.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Capital

Capital allotment shares.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-10Capital

Second filing capital allotment shares.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-25Capital

Capital allotment shares.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Address

Change registered office address company with date old address new address.

Download
2021-07-15Address

Change registered office address company with date old address new address.

Download
2021-07-15Address

Change registered office address company with date old address new address.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.