This company is commonly known as R & M Bulk Transport Limited. The company was founded 10 years ago and was given the registration number 08605468. The firm's registered office is in ILFORD. You can find them at Suite 5, 207, Cranbrook Road, Ilford, Essex. This company's SIC code is 49410 - Freight transport by road.
Name | : | R & M BULK TRANSPORT LIMITED |
---|---|---|
Company Number | : | 08605468 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2013 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 5, 207, Cranbrook Road, Ilford, Essex, IG1 4TD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5, 207, Cranbrook Road, Ilford, IG1 4TD | Director | 01 September 2023 | Active |
Suite 5, 207, Cranbrook Road, Ilford, IG1 4TD | Director | 01 November 2018 | Active |
Suite 5, 207, Cranbrook Road, Ilford, England, IG1 4TD | Director | 01 January 2014 | Active |
Suite 5, 207, Cranbrook Road, Ilford, IG1 4TD | Director | 15 November 2019 | Active |
Suite 5, 207, Cranbrook Road, Ilford, IG1 4TD | Director | 01 December 2014 | Active |
Suite 4, 207, Cranbrook Road, Ilford, United Kingdom, IG1 4TD | Director | 11 July 2013 | Active |
Mr Mark Anthony Browne | ||
Notified on | : | 01 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | Suite 5, 207, Cranbrook Road, Ilford, IG1 4TD |
Nature of control | : |
|
Mr Daniel Mark Beal | ||
Notified on | : | 08 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Address | : | Suite 5, 207, Cranbrook Road, Ilford, IG1 4TD |
Nature of control | : |
|
Mr Alrick Charles Browne | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Address | : | Suite 5, 207, Cranbrook Road, Ilford, IG1 4TD |
Nature of control | : |
|
Mr Mark Anthony Browne | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | Suite 5, 207, Cranbrook Road, Ilford, IG1 4TD |
Nature of control | : |
|
Mr Alan Arthur Hogan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1940 |
Nationality | : | British |
Address | : | Suite 5, 207, Cranbrook Road, Ilford, IG1 4TD |
Nature of control | : |
|
Mr Wayne Sandiford Campbell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | Suite 5, 207, Cranbrook Road, Ilford, IG1 4TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Officers | Termination director company with name termination date. | Download |
2024-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-16 | Officers | Appoint person director company with name date. | Download |
2024-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-09 | Officers | Appoint person director company with name date. | Download |
2023-09-09 | Officers | Termination director company with name termination date. | Download |
2023-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Gazette | Gazette filings brought up to date. | Download |
2021-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2019-11-30 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.