UKBizDB.co.uk

RICHARD TRANSPORT LTD

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

This company is commonly known as Richard Transport Ltd. The company was founded 6 years ago and was given the registration number 11404099. The firm's registered office is in LINGFIELD. You can find them at Unit 14 Long Acres Park, Newchapel Road, Lingfield, Surrey. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:RICHARD TRANSPORT LTD
Company Number:11404099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2018
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment
  • 49410 - Freight transport by road
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Unit 14 Long Acres Park, Newchapel Road, Lingfield, Surrey, United Kingdom, RH7 6LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Waterloo Street, Burton-On-Trent, England, DE14 2NA

Director01 June 2022Active
Unit 14, Long Acres Park, Newchapel Road, Lingfield, United Kingdom, RH7 6LE

Director10 July 2019Active
7, Waterloo Street, Burton-On-Trent, England, DE14 2NA

Director10 July 2019Active
Unit 14, Long Acres Park, Newchapel Road, Lingfield, United Kingdom, RH7 6LE

Director05 February 2019Active
Unit 14, Long Acres Park, Newchapel Road, Lingfield, United Kingdom, RH7 6LE

Director05 February 2020Active
Unit 14, Long Acres Park, Newchapel Road, Lingfield, United Kingdom, RH7 6LE

Director07 June 2018Active

People with Significant Control

Mr Balazs Ambrozi
Notified on:01 May 2022
Status:Active
Date of birth:March 1976
Nationality:Hungarian
Country of residence:England
Address:7, Waterloo Street, Burton-On-Trent, England, DE14 2NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Janos Nikolics
Notified on:10 July 2019
Status:Active
Date of birth:November 1969
Nationality:Hungarian
Country of residence:England
Address:293 Sugar Mill Business Park, Oakhurst Avenue, Leeds, England, LS11 7HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Richard Nikolics
Notified on:05 February 2019
Status:Active
Date of birth:October 1990
Nationality:Hungarian
Country of residence:United Kingdom
Address:Unit 14, Long Acres Park, Lingfield, United Kingdom, RH7 6LE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Zsolt Poszmet
Notified on:07 June 2018
Status:Active
Date of birth:September 1978
Nationality:Hungarian
Country of residence:United Kingdom
Address:Unit 14, Long Acres Park, Lingfield, United Kingdom, RH7 6LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Gazette

Gazette dissolved compulsory.

Download
2023-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-20Gazette

Gazette notice compulsory.

Download
2022-06-07Change of name

Certificate change of name company.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Address

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

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Address

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

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Persons with significant control

Notification of a person with significant control.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.