Warning: file_put_contents(c/01259ca479d25ea2d3d3988e05047f0e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ranmoor Logistics Ltd, UB4 8AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RANMOOR LOGISTICS LTD

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

This company is commonly known as Ranmoor Logistics Ltd. The company was founded 10 years ago and was given the registration number 08947465. The firm's registered office is in HAYES. You can find them at 76 Frogmore Avenue, , Hayes, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:RANMOOR LOGISTICS LTD
Company Number:08947465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:76 Frogmore Avenue, Hayes, United Kingdom, UB4 8AR
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

Director25 February 2023Active
80 Langham Road, London, United Kingdom, N15 3LX

Director20 December 2018Active
2/1 1 Porchester Street, Glasgow, United Kingdom, G33 5BN

Director04 February 2019Active
7, Bramley Close, Alton, United Kingdom, GU34 1DJ

Director07 April 2014Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 January 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
45, Edgecote Close, Rugby, United Kingdom, CV21 4JU

Director06 December 2016Active
42 Stratford Road, Blacon, Chester, England, CH1 5NZ

Director29 October 2018Active
65 Barbers Avenue, Parkgate, Rotherham, United Kingdom, S62 6DE

Director17 June 2019Active
76 Frogmore Avenue, Hayes, United Kingdom, UB4 8AR

Director07 October 2019Active
40 Draycott, Telford, England, TF3 2DN

Director17 April 2018Active
5, Meadow Croft, Drighlington, Bradford, United Kingdom, BD11 1AZ

Director23 May 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:25 February 2023
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 Marek Sanakiewicz
Notified on:07 October 2019
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:76 Frogmore Avenue, Hayes, United Kingdom, UB4 8AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Murphy
Notified on:17 June 2019
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:65 Barbers Avenue, Parkgate, Rotherham, United Kingdom, S62 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Chandler
Notified on:04 February 2019
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:2/1 1 Porchester Street, Glasgow, United Kingdom, G33 5BN
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:23 January 2019
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
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Valentin Buzila
Notified on:20 December 2018
Status:Active
Date of birth:February 1977
Nationality:Romanian
Country of residence:United Kingdom
Address:80 Langham Road, London, United Kingdom, N15 3LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Nicholas Joyner
Notified on:29 October 2018
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:42 Stratford Road, Blacon, Chester, England, CH1 5NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kostas Stampolis
Notified on:17 April 2018
Status:Active
Date of birth:September 1973
Nationality:Cypriot
Country of residence:England
Address:40 Draycott, Telford, England, TF3 2DN
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. Paul Heffernan
Notified on:06 December 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:54 Princess Street, Glossop, England, SK13 8DY
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)

Copyright © 2024. All rights reserved.