UKBizDB.co.uk

RHYS DAVIES FREIGHT LOGISTICS LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Springfield House, Springfield Road, Horsham, West Sussex, England, RH12 2RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

Director07 October 2019Active
Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

Director07 October 2019Active
69 Ridgeway Road, Rumney, Cardiff, CF3 9AD

Secretary-Active
24 The Dell, Tonteg, Pontypridd, CF38 1TG

Secretary30 June 1991Active
Springfield House, Springfield Road, Horsham, England, RH12 2RG

Secretary31 December 2010Active
2 Green End, Aylesbury, HP20 2SA

Director26 February 1996Active
White Friars, St Albans, AL3 8BW

Director26 February 1996Active
The Old Vicarage, Pendoylan, Cowbridge, CF71 7UJ

Director-Active
62 Norbiton Avenue, Kingston Upon Thames, KT1 3QP

Director30 January 1997Active
Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR

Director31 December 2010Active
Cefn Fawr Farm, Cefn Mably St Mellons, Cardiff, CF3 6LP

Director05 June 1996Active
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

Director31 December 2010Active
Springfield House, Springfield Road, Horsham, England, RH12 2RG

Director21 December 2017Active

People with Significant Control

Rhys Davies Limited
Notified on:07 October 2019
Status:Active
Address:Cathay Investments Ltd, 43 Friends Road, Croydon, CR0 1ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-29Gazette

Gazette dissolved liquidation.

Download
2022-03-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Address

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

Download
2021-06-14Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-14Resolution

Resolution.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-12Address

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

Download
2020-11-19Accounts

Accounts with accounts type dormant.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Termination secretary company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-12-05Accounts

Change account reference date company current shortened.

Download
2019-12-03Accounts

Accounts with accounts type dormant.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Address

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

Download

Copyright © 2024. All rights reserved.