UKBizDB.co.uk

RISBOROUGH TRANSPORT LTD

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

This company is commonly known as Risborough Transport Ltd. The company was founded 10 years ago and was given the registration number 08959335. The firm's registered office is in HIGH WYCOMBE. You can find them at 12 Scholars Rise, , High Wycombe, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:RISBOROUGH TRANSPORT LTD
Company Number:08959335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:12 Scholars Rise, High Wycombe, United Kingdom, HP14 3FL
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
Flat 3, Sullivan Court, 5 Cavendish Road, Felixstowe, United Kingdom, IP11 2AX

Director02 April 2014Active
43a Newport, Lincoln, United Kingdom, LN1 3DN

Director07 September 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director13 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director26 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
12 Scholars Rise, High Wycombe, United Kingdom, HP14 3FL

Director31 October 2019Active
4 Warsop Avenue, Manchester, United Kingdom, M22 4RL

Director11 December 2018Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:03 March 2022
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 Marius Strachinescu
Notified on:31 October 2019
Status:Active
Date of birth:July 1988
Nationality:Romanian
Country of residence:United Kingdom
Address:12 Scholars Rise, High Wycombe, United Kingdom, HP14 3FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brandon George West
Notified on:11 December 2018
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:United Kingdom
Address:4 Warsop Avenue, Manchester, United Kingdom, M22 4RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leigh Bullimore
Notified on:07 September 2017
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:43a Newport, Lincoln, United Kingdom, LN1 3DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:13 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-15Dissolution

Dissolution application strike off company.

Download
2022-03-04Address

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

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Address

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

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-20Accounts

Accounts with accounts type micro entity.

Download
2019-03-07Officers

Change person director company with change date.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Address

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

Download
2018-12-19Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.