UKBizDB.co.uk

PRUDHOE RELIABLE LTD

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

This company is commonly known as Prudhoe Reliable Ltd. The company was founded 8 years ago and was given the registration number 10126038. The firm's registered office is in ASHFORD. You can find them at 12 Goffs Road, , Ashford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PRUDHOE RELIABLE LTD
Company Number:10126038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2016
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:12 Goffs Road, Ashford, United Kingdom, TW15 1PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director26 August 2022Active
20 Hopefield Gardens, Wishaw, United Kingdom, ML2 0SB

Director05 December 2017Active
16 St Lukes Grove, Southport, United Kingdom, PR9 9AF

Director25 August 2020Active
244 Windmill Road, London, England, W5 4DL

Director17 May 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 April 2016Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
1 Clayton Grove, Blackburn, United Kingdom, BB1 9HJ

Director27 August 2019Active
123 Dormers Wells Lane, Southall, United Kingdom, UB1 3JB

Director20 September 2018Active
Flat 1 Darwin Court, Balaam Street, London, England, E13 8RB

Director16 January 2019Active
12 Goffs Road, Ashford, United Kingdom, TW15 1PE

Director03 November 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harry Peschel
Notified on:03 November 2020
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:12 Goffs Road, Ashford, United Kingdom, TW15 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Burk
Notified on:25 August 2020
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:16 St Lukes Grove, Southport, United Kingdom, PR9 9AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Evans
Notified on:27 August 2019
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:1 Clayton Grove, Blackburn, United Kingdom, BB1 9HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Ya Haddy Njie
Notified on:16 January 2019
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Flat 1 Darwin Court, Balaam Street, London, England, E13 8RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Custodio Salvador Lobo
Notified on:20 September 2018
Status:Active
Date of birth:January 1952
Nationality:Portuguese
Country of residence:United Kingdom
Address:123 Dormers Wells Lane, Southall, United Kingdom, UB1 3JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cesare Del Bello
Notified on:17 May 2018
Status:Active
Date of birth:November 1971
Nationality:Italian
Country of residence:England
Address:244 Windmill Road, London, England, W5 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Brennan
Notified on:05 December 2017
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:20 Hopefield Gardens, Wishaw, United Kingdom, ML2 0SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:15 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-07Dissolution

Dissolution application strike off company.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Address

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

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Address

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

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Address

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

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Address

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

Download

Copyright © 2024. All rights reserved.