UKBizDB.co.uk

REMPSTONE LOGISTICS LTD

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

This company is commonly known as Rempstone Logistics Ltd. The company was founded 9 years ago and was given the registration number 09175880. The firm's registered office is in LONDON. You can find them at 7 Surlingham, , London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:REMPSTONE LOGISTICS LTD
Company Number:09175880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2014
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:7 Surlingham, London, United Kingdom, SE28 8NE
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

Director29 June 2022Active
65 Old Hall Drive, Wigan, United Kingdom, WN4 9NA

Director04 February 2020Active
30 Emerald Crescent, Sittingbourne, United Kingdom, ME10 5JL

Director10 July 2020Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director25 October 2019Active
15 Robin Hill, Bedford, United Kingdom, MK41 7QW

Director24 April 2020Active
28, Halifax Terrace, Treherbert, Treorchy, United Kingdom, CF42 5SU

Director01 February 2016Active
23, Fairbourne Road, London, United Kingdom, N17 6TP

Director28 February 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director14 August 2014Active
29 Whitsun Pasture, Willen Park, Milton Keyenes, United Kingdom, MK15 9DQ

Director10 December 2020Active
41, Little Meadow, Bradley Stoke, Bristol, United Kingdom, BS32 8AT

Director03 September 2014Active
40 Station Road, Polesworth, United Kingdom, B78 1BQ

Director12 March 2021Active
16, Wildflower Close, Offerton, Stockport, United Kingdom, SK2 7DA

Director03 November 2016Active
9, Leighton Road, Wolverhampton, United Kingdom, WV4 4AP

Director02 June 2017Active
7 Surlingham, London, United Kingdom, SE28 8NE

Director08 October 2020Active
32, Craven Court, Bolton, United Kingdom, BL6 6PB

Director10 September 2015Active
86 Hall Street East, Wednesbury, United Kingdom, WS10 8PE

Director06 January 2021Active
132 Symons Avenue, Chatham, England, ME4 5TT

Director16 May 2019Active
89 Fencepiece Road, Ilford, United Kingdom, IG6 2ND

Director07 January 2019Active
17, Beech Square, Washington, United Kingdom, NE38 7HH

Director22 June 2016Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:29 June 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 Lee Harper
Notified on:12 March 2021
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:40 Station Road, Polesworth, United Kingdom, B78 1BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Payne
Notified on:06 January 2021
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:86 Hall Street East, Wednesbury, United Kingdom, WS10 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Forsey
Notified on:10 December 2020
Status:Active
Date of birth:December 1995
Nationality:British
Country of residence:United Kingdom
Address:29 Whitsun Pasture, Willen Park, Milton Keyenes, United Kingdom, MK15 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ikechi Madukwe
Notified on:08 October 2020
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:7 Surlingham, London, United Kingdom, SE28 8NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Moore Alistair
Notified on:10 July 2020
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:30 Emerald Crescent, Sittingbourne, United Kingdom, ME10 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Apollo Bakundukiza
Notified on:24 April 2020
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:15 Robin Hill, Bedford, United Kingdom, MK41 7QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Abbott
Notified on:04 February 2020
Status:Active
Date of birth:June 1998
Nationality:British
Country of residence:United Kingdom
Address:65 Old Hall Drive, Wigan, United Kingdom, WN4 9NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:25 October 2019
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charly Alexander Milton Peters
Notified on:16 May 2019
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:132 Symons Avenue, Chatham, England, ME4 5TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raghbir Singh
Notified on:07 January 2019
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:89 Fencepiece Road, Ilford, United Kingdom, IG6 2ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Manni Jutla
Notified on:02 June 2017
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:9, Leighton Road, Wolverhampton, England, WV4 4AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sean Watt
Notified on:30 June 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:9, Leighton Road, Wolverhampton, United Kingdom, WV4 4AP
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 (7 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
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-13Dissolution

Dissolution application strike off company.

Download
2022-12-30Persons with significant control

Change to a person with significant control.

Download
2022-12-30Persons with significant control

Change to a person with significant control.

Download
2022-12-30Officers

Change person director company with change date.

Download
2022-12-30Officers

Change person director company with change date.

Download
2022-12-29Address

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

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Address

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

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-04-14Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Address

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

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-01-22Address

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

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.