RENDLESHAM TRANSPORT LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Rendlesham Transport Ltd. The company was founded 10 years ago and was given the registration number 09056580. The firm's registered office is in RUGBY. You can find them at Apartment 4, Saskia Court, Oliver Street, Rugby, . This company's SIC code is 49410 - Freight transport by road.
Company Information
Name | : | RENDLESHAM TRANSPORT LTD |
---|
Company Number | : | 09056580 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 27 May 2014 |
---|
Industry Codes | : | - 49410 - Freight transport by road
|
---|
Office Address & Contact
Registered Address | : | Apartment 4, Saskia Court, Oliver Street, Rugby, United Kingdom, CV21 2LL |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Dr Mohammed Ayyaz |
Notified on | : | 04 May 2022 |
---|
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 Steve Williams |
Notified on | : | 03 December 2020 |
---|
Status | : | Active |
---|
Date of birth | : | July 1972 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 6 Lamb Court, Newport, United Kingdom, NP20 3JX |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr David Michael Charles |
Notified on | : | 05 June 2019 |
---|
Status | : | Active |
---|
Date of birth | : | August 1959 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Apartment 4, Saskia Court, Oliver Street, Rugby, United Kingdom, CV21 2LL |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Graeme Davies |
Notified on | : | 28 January 2019 |
---|
Status | : | Active |
---|
Date of birth | : | November 1957 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 58 Raglan Road, Stretford, Manchester, United Kingdom, M32 8EB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Darren Dearn |
Notified on | : | 17 September 2018 |
---|
Status | : | Active |
---|
Date of birth | : | November 1975 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 43 Collier Close, Cheslyna, Walsall, England, WS6 7JJ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Ezekiel Richardson Haizel |
Notified on | : | 04 August 2017 |
---|
Status | : | Active |
---|
Date of birth | : | October 1995 |
---|
Nationality | : | Dutch |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 24 Tennyson Road, Romford, United Kingdom, RM3 7AD |
---|
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 | : | 05 April 2017 |
---|
Status | : | Active |
---|
Date of birth | : | January 1945 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 24 Tennyson Road, Romford, United Kingdom, RM3 7AD |
---|
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 (3 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (5 months remaining)