UKBizDB.co.uk

R & M BULK TRANSPORT LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Suite 5, 207, Cranbrook Road, Ilford, Essex, IG1 4TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, 207, Cranbrook Road, Ilford, IG1 4TD

Director01 September 2023Active
Suite 5, 207, Cranbrook Road, Ilford, IG1 4TD

Director01 November 2018Active
Suite 5, 207, Cranbrook Road, Ilford, England, IG1 4TD

Director01 January 2014Active
Suite 5, 207, Cranbrook Road, Ilford, IG1 4TD

Director15 November 2019Active
Suite 5, 207, Cranbrook Road, Ilford, IG1 4TD

Director01 December 2014Active
Suite 4, 207, Cranbrook Road, Ilford, United Kingdom, IG1 4TD

Director11 July 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (6 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
2024-04-16Officers

Termination director company with name termination date.

Download
2024-04-16Persons with significant control

Notification of a person with significant control.

Download
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-16Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-09-09Officers

Appoint person director company with name date.

Download
2023-09-09Officers

Termination director company with name termination date.

Download
2023-09-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type dormant.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-06Accounts

Accounts with accounts type dormant.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download
2021-07-06Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2019-11-30Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.