This company is commonly known as Rhys Davies Forwarding Limited. The company was founded 33 years ago and was given the registration number 02558213. The firm's registered office is in HORSHAM. You can find them at Springfield House, Springfield Road, Horsham, West Sussex. This company's SIC code is 49410 - Freight transport by road.
Name | : | RHYS DAVIES FORWARDING LIMITED |
---|---|---|
Company Number | : | 02558213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1990 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Springfield House, Springfield Road, Horsham, West Sussex, England, RH12 2RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Friends Road, Croydon, United Kingdom, CR0 1ED | Director | 07 October 2019 | Active |
43, Friends Road, Croydon, United Kingdom, CR0 1ED | Director | 07 October 2019 | Active |
24 The Dell, Tonteg, Pontypridd, CF38 1TG | Secretary | - | Active |
Springfield House, Springfield Road, Horsham, England, RH12 2RG | Secretary | 31 December 2010 | Active |
Bryn Adam, Llanvair Discoed, Chepstow, NP6 6RA | Director | 11 November 1999 | Active |
The Old Vicarage, Pendoylan, Cowbridge, CF71 7UJ | Director | - | Active |
Moy Road Industrial Estate, Taffs Well, CF15 7QA | Director | 31 December 2010 | Active |
24 The Dell, Tonteg, Pontypridd, CF38 1TG | Director | - | Active |
Springfield House, Springfield Road, Horsham, England, RH12 2RG | Director | 31 December 2010 | Active |
Springfield House, Springfield Road, Horsham, England, RH12 2RG | Director | 21 December 2017 | Active |
Cathay Investments 2 Limited | ||
Notified on | : | 07 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Springfield House, Springfield Road, Horsham, England, RH12 2RG |
Nature of control | : |
|
Rhys Davies Limited | ||
Notified on | : | 07 October 2019 |
---|---|---|
Status | : | Active |
Address | : | Cathay Investments Ltd, 43 Friends Road, Croydon, CR0 1ED |
Nature of control | : |
|
Mr Mark Christopher Richmond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Springfield House, Springfield Road, Horsham, England, RH12 2RG |
Nature of control | : |
|
Mr Stephen John Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Springfield House, Springfield Road, Horsham, England, RH12 2RG |
Nature of control | : |
|
Mr Paul Douglas Hodgkiss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | Moy Road Industrial Estate, CF15 7QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-08 | Address | Change registered office address company with date old address new address. | Download |
2021-08-17 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-07-06 | Gazette | Gazette notice voluntary. | Download |
2021-06-23 | Dissolution | Dissolution application strike off company. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-13 | Officers | Change person director company with change date. | Download |
2021-05-13 | Officers | Change person director company with change date. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2020-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Officers | Termination secretary company with name termination date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Accounts | Change account reference date company current shortened. | Download |
2019-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.