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.
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 | : |
|
Registered Address | : | 7 Surlingham, London, United Kingdom, SE28 8NE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 29 June 2022 | Active |
65 Old Hall Drive, Wigan, United Kingdom, WN4 9NA | Director | 04 February 2020 | Active |
30 Emerald Crescent, Sittingbourne, United Kingdom, ME10 5JL | Director | 10 July 2020 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 25 October 2019 | Active |
15 Robin Hill, Bedford, United Kingdom, MK41 7QW | Director | 24 April 2020 | Active |
28, Halifax Terrace, Treherbert, Treorchy, United Kingdom, CF42 5SU | Director | 01 February 2016 | Active |
23, Fairbourne Road, London, United Kingdom, N17 6TP | Director | 28 February 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 14 August 2014 | Active |
29 Whitsun Pasture, Willen Park, Milton Keyenes, United Kingdom, MK15 9DQ | Director | 10 December 2020 | Active |
41, Little Meadow, Bradley Stoke, Bristol, United Kingdom, BS32 8AT | Director | 03 September 2014 | Active |
40 Station Road, Polesworth, United Kingdom, B78 1BQ | Director | 12 March 2021 | Active |
16, Wildflower Close, Offerton, Stockport, United Kingdom, SK2 7DA | Director | 03 November 2016 | Active |
9, Leighton Road, Wolverhampton, United Kingdom, WV4 4AP | Director | 02 June 2017 | Active |
7 Surlingham, London, United Kingdom, SE28 8NE | Director | 08 October 2020 | Active |
32, Craven Court, Bolton, United Kingdom, BL6 6PB | Director | 10 September 2015 | Active |
86 Hall Street East, Wednesbury, United Kingdom, WS10 8PE | Director | 06 January 2021 | Active |
132 Symons Avenue, Chatham, England, ME4 5TT | Director | 16 May 2019 | Active |
89 Fencepiece Road, Ilford, United Kingdom, IG6 2ND | Director | 07 January 2019 | Active |
17, Beech Square, Washington, United Kingdom, NE38 7HH | Director | 22 June 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-09 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-21 | Gazette | Gazette notice voluntary. | Download |
2023-02-13 | Dissolution | Dissolution application strike off company. | Download |
2022-12-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-30 | Officers | Change person director company with change date. | Download |
2022-12-30 | Officers | Change person director company with change date. | Download |
2022-12-29 | Address | Change registered office address company with date old address new address. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-16 | Address | Change registered office address company with date old address new address. | Download |
2021-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Address | Change registered office address company with date old address new address. | Download |
2021-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.