UKBizDB.co.uk

RADMOOR LOGISTICS LTD

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

This company is commonly known as Radmoor Logistics Ltd. The company was founded 10 years ago and was given the registration number 08961172. The firm's registered office is in LUTON. You can find them at 34 Icknield Road, , Luton, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:RADMOOR LOGISTICS LTD
Company Number:08961172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:34 Icknield Road, Luton, United Kingdom, LU3 2PA
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

Director11 August 2022Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director26 March 2014Active
127 Imperial Drive, Harrow, United Kingdom, HA2 7HW

Director17 February 2020Active
3 June Close, Coulsdon, United Kingdom, CR5 2QR

Director21 May 2020Active
34 Icknield Road, Luton, United Kingdom, LU3 2PA

Director15 October 2020Active
214 Shrublands Avenue, Croydon, United Kingdom, CR0 8JE

Director10 August 2020Active
9 Oakdene Road, Hemel Hempstead, United Kingdom, HP3 9TS

Director13 September 2018Active
27, Arkwright Close, Winsford, United Kingdom, CW7 2TB

Director14 November 2016Active
59 Mccullum Road, London, United Kingdom, E3 5HZ

Director30 November 2017Active
1/2, 39 Baldragon Road, Glasgow, United Kingdom, G34 0JY

Director10 February 2016Active
16a Hughenden Gardens, Northolt, United Kingdom, UB5 6LA

Director30 November 2020Active
12 Rosedale Way, Rotheram, United Kingdom, S66 3LE

Director21 September 2020Active
82 East Road, West Drayton, United Kingdom, UB7 9HA

Director29 June 2020Active
303, Buckshill, Nuneaton, United Kingdom, CV10 9LD

Director01 April 2014Active
135 Shackleton Close, Old Hall, Warrington, England, WA5 9QG

Director07 March 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:11 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 Aliraza Shah
Notified on:30 November 2020
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:16a Hughenden Gardens, Northolt, United Kingdom, UB5 6LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mihai Imbucatura
Notified on:15 October 2020
Status:Active
Date of birth:January 1991
Nationality:Romanian
Country of residence:United Kingdom
Address:34 Icknield Road, Luton, United Kingdom, LU3 2PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Todd Smith
Notified on:21 September 2020
Status:Active
Date of birth:August 2000
Nationality:British
Country of residence:United Kingdom
Address:12 Rosedale Way, Rotheram, United Kingdom, S66 3LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ernest Opoku
Notified on:10 August 2020
Status:Active
Date of birth:October 1959
Nationality:Austrian
Country of residence:United Kingdom
Address:214 Shrublands Avenue, Croydon, United Kingdom, CR0 8JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bogdan Stoean
Notified on:29 June 2020
Status:Active
Date of birth:November 1987
Nationality:Romanian
Country of residence:United Kingdom
Address:82 East Road, West Drayton, United Kingdom, UB7 9HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Garrison
Notified on:21 May 2020
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:3 June Close, Coulsdon, United Kingdom, CR5 2QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Iulian Fechita
Notified on:17 February 2020
Status:Active
Date of birth:May 1975
Nationality:Romanian
Country of residence:United Kingdom
Address:127 Imperial Drive, Harrow, United Kingdom, HA2 7HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Frid
Notified on:18 November 2019
Status:Active
Date of birth:July 1962
Nationality:Romanian
Country of residence:United Kingdom
Address:13 Elm Row, Barnsley, United Kingdom, S71 1HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Saywood Power
Notified on:13 September 2018
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:9 Oakdene Road, Hemel Hempstead, United Kingdom, HP3 9TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ross David Warnes
Notified on:07 March 2018
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:England
Address:135 Shackleton Close, Old Hall, Warrington, England, WA5 9QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Trevor Reid
Notified on:30 November 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:59 Mccullum Road, London, United Kingdom, E3 5HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lee Preston
Notified on:14 November 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:59 Mccullum Road, London, United Kingdom, E3 5HZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-07-04Dissolution

Dissolution application strike off company.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-19Officers

Change person director company with change date.

Download
2022-11-19Officers

Change person director company with change date.

Download
2022-11-19Persons with significant control

Change to a person with significant control.

Download
2022-11-10Address

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

Download
2022-10-04Address

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

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-18Address

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

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.