RASTRICK LOGISTICS LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Rastrick Logistics Ltd. The company was founded 10 years ago and was given the registration number 08958342. The firm's registered office is in LONDON. You can find them at 162 Hollydale Road, , London, . This company's SIC code is 49410 - Freight transport by road.
Company Information
Name | : | RASTRICK LOGISTICS LTD |
---|
Company Number | : | 08958342 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 25 March 2014 |
---|
Industry Codes | : | - 49410 - Freight transport by road
|
---|
Office Address & Contact
Registered Address | : | 162 Hollydale Road, London, United Kingdom, SE15 2TQ |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
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 Mamadou Diallo |
Notified on | : | 26 October 2020 |
---|
Status | : | Active |
---|
Date of birth | : | January 1983 |
---|
Nationality | : | Guinean |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 162 Hollydale Road, London, United Kingdom, SE15 2TQ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Samir Patel |
Notified on | : | 02 July 2020 |
---|
Status | : | Active |
---|
Date of birth | : | June 1980 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 5 Ullswater Court, Harrow, United Kingdom, HA2 7JL |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Svetlin Stoychev |
Notified on | : | 30 January 2020 |
---|
Status | : | Active |
---|
Date of birth | : | February 1984 |
---|
Nationality | : | Bulgarian |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 54 Gythe Field Avenue, Egham, United Kingdom, TW20 8DE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Nathaniel Thomas |
Notified on | : | 22 May 2019 |
---|
Status | : | Active |
---|
Date of birth | : | January 1998 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 7 Gibbs Square, London, England, SE19 1JN |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Miss Luke Ashton |
Notified on | : | 11 December 2018 |
---|
Status | : | Active |
---|
Date of birth | : | July 1991 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 94 Grange Road, Moorends, Doncaster, United Kingdom, DN8 4NA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Brett Michael Wall |
Notified on | : | 08 May 2018 |
---|
Status | : | Active |
---|
Date of birth | : | May 1991 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 19 Snape Street, Darwen, England, BB3 1EN |
---|
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 Stefan Bogdan Nicolae |
Notified on | : | 12 July 2017 |
---|
Status | : | Active |
---|
Date of birth | : | December 1988 |
---|
Nationality | : | Romanian |
---|
Country of residence | : | England |
---|
Address | : | 38b Elstree Road, Bristol, England, BS5 7DX |
---|
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 March 2017 |
---|
Status | : | Active |
---|
Date of birth | : | January 1945 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 30 Heron Road, Bristol, England, BS5 0LU |
---|
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 (3 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (0 months remaining)