UKBizDB.co.uk

RIBSTON HAULAGE LTD

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

This company is commonly known as Ribston Haulage Ltd. The company was founded 10 years ago and was given the registration number 08950281. The firm's registered office is in FELTHAM. You can find them at 73 South Road, , Feltham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:RIBSTON HAULAGE LTD
Company Number:08950281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:73 South Road, Feltham, United Kingdom, TW13 6UG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director03 March 2022Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director06 June 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
73 South Road, Feltham, United Kingdom, TW13 6UG

Director21 October 2019Active
39a, Cromwell Road, Weeting, Brandon, United Kingdom, IP27 0QT

Director02 April 2014Active
57 Holywell Lane, Castleford, England, WF10 4QY

Director25 April 2019Active

People with Significant Control

Mr Mohamed Nur
Notified on:21 October 2019
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:United Kingdom
Address:73 South Road, Feltham, United Kingdom, TW13 6UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:06 June 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chris Prow
Notified on:25 April 2019
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:57 Holywell Lane, Castleford, England, WF10 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alan Leslie Piesse
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
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

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-27Gazette

Gazette dissolved voluntary.

Download
2022-07-12Gazette

Gazette notice voluntary.

Download
2022-07-01Dissolution

Dissolution application strike off company.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Address

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

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-29Address

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

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-01Address

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

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Address

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

Download

Copyright © 2024. All rights reserved.