UKBizDB.co.uk

RAVENSTONE TRANSPORT LTD

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

This company is commonly known as Ravenstone Transport Ltd. The company was founded 11 years ago and was given the registration number 08950381. The firm's registered office is in BOGNOR REGIS. You can find them at Flat 3b, 73a Aldwick Road, Bognor Regis, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:RAVENSTONE TRANSPORT LTD
Company Number:08950381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Flat 3b, 73a Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director04 July 2022Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
27 Walton Road, Oldbury, United Kingdom, B68 9BZ

Director03 March 2021Active
16 St. Martin Close, Haywards Heath, United Kingdom, RH17 6DW

Director17 September 2019Active
54, Rectory Lane, Bracknell, United Kingdom, RG12 7BP

Director22 August 2016Active
Flat 3b, 73a Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW

Director28 October 2020Active
7 Scott Street, Warrington, United Kingdom, WA2 7EH

Director12 June 2018Active
46, Castle Way, Barton Seagrave, Kettering, United Kingdom, NN15 6ST

Director01 April 2014Active
28, Wayside, Telford, United Kingdom, TF7 5NG

Director10 January 2017Active
19, Shellthorpe Avenue, Loughborough, United Kingdom, LE11 2ND

Director11 January 2016Active
Little Acres, Duncannon Mead, Totnes, United Kingdom, TQ9 6QZ

Director24 March 2020Active
18 Tenacre Lane, Dudley, England, DY3 1XQ

Director14 March 2018Active
28 Stone Court, Crawley, England, RH10 7RX

Director16 April 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:04 July 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 Steven Farmer
Notified on:03 March 2021
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:United Kingdom
Address:27 Walton Road, Oldbury, United Kingdom, B68 9BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andriy Lukomskiy
Notified on:28 October 2020
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Flat 3b, 73a Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Rawson
Notified on:24 March 2020
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:Little Acres, Duncannon Mead, Totnes, United Kingdom, TQ9 6QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derek Michael Green
Notified on:17 September 2019
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:16 St. Martin Close, Haywards Heath, United Kingdom, RH17 6DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Asa Wallace
Notified on:16 April 2019
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:28 Stone Court, Crawley, England, RH10 7RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alex Mcgowan-Olyott
Notified on:12 June 2018
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:7 Scott Street, Warrington, United Kingdom, WA2 7EH
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 Antoni Taylor
Notified on:14 March 2018
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:18 Tenacre Lane, Dudley, England, DY3 1XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nikola Emilov Petrov
Notified on:10 January 2017
Status:Active
Date of birth:March 1989
Nationality:Bulgarian
Country of residence:United Kingdom
Address:28, Wayside, Telford, United Kingdom, TF7 5NG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.