This company is commonly known as Rhys Davies Freight Logistics Limited. The company was founded 41 years ago and was given the registration number 01692338. 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 FREIGHT LOGISTICS LIMITED |
---|---|---|
Company Number | : | 01692338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 1983 |
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 |
---|---|---|---|
Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT | Director | 07 October 2019 | Active |
Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT | Director | 07 October 2019 | Active |
69 Ridgeway Road, Rumney, Cardiff, CF3 9AD | Secretary | - | Active |
24 The Dell, Tonteg, Pontypridd, CF38 1TG | Secretary | 30 June 1991 | Active |
Springfield House, Springfield Road, Horsham, England, RH12 2RG | Secretary | 31 December 2010 | Active |
2 Green End, Aylesbury, HP20 2SA | Director | 26 February 1996 | Active |
White Friars, St Albans, AL3 8BW | Director | 26 February 1996 | Active |
The Old Vicarage, Pendoylan, Cowbridge, CF71 7UJ | Director | - | Active |
62 Norbiton Avenue, Kingston Upon Thames, KT1 3QP | Director | 30 January 1997 | Active |
Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR | Director | 31 December 2010 | Active |
Cefn Fawr Farm, Cefn Mably St Mellons, Cardiff, CF3 6LP | Director | 05 June 1996 | Active |
24 The Dell, Tonteg, Pontypridd, CF38 1TG | Director | - | Active |
10 Greave Close, Wenvoe, Cardiff, CF5 6BU | 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 |
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, Cardiff, CF15 7QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-29 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-29 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Address | Change registered office address company with date old address new address. | Download |
2021-06-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-06-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-14 | Resolution | Resolution. | 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 |
2019-10-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.