UKBizDB.co.uk

RISSINGTON LOGISTICS LTD

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

This company is commonly known as Rissington Logistics Ltd. The company was founded 10 years ago and was given the registration number 08947433. The firm's registered office is in BOREHAMWOOD. You can find them at 134a Manor Way, , Borehamwood, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:RISSINGTON LOGISTICS LTD
Company Number:08947433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:134a Manor Way, Borehamwood, United Kingdom, WD6 1QX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director11 August 2022Active
134a, Manor Way, Borehamwood, United Kingdom, WD6 1QX

Director13 July 2020Active
22c, Montgomery Avenue, Coatbridge, United Kingdom, ML5 1QT

Director23 February 2015Active
8, Acorn Road, Northampton, NN5 4BE

Director15 April 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
121 Garner Road, London, England, E17 4HG

Director08 February 2018Active
172, Blundell Road, Luton, United Kingdom, LU3 1SR

Director01 July 2016Active
49, Scarsdale Road, Manchester, United Kingdom, M14 5PY

Director02 October 2014Active
17, Spooner Drive, Killamarsh, Sheffield, United Kingdom, S21 1SH

Director14 September 2016Active
1 Durham Close, Little Lever, Bolton, United Kingdom, BL3 1XA

Director08 June 2018Active
75 Grainger Close, Basingstoke, United Kingdom, RG22 4EA

Director01 November 2018Active
33, Rock Park, Birkenhead, United Kingdom, CH42 1PL

Director19 April 2017Active
1 Ark Royal Avenue, Rochdale, United Kingdom, OL11 2SN

Director19 November 2020Active
89, Church Street, Stanground, Peterborough, United Kingdom, PE2 8HF

Director17 February 2016Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:11 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Youngman
Notified on:19 November 2020
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:1 Ark Royal Avenue, Rochdale, United Kingdom, OL11 2SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abubakari Assani
Notified on:13 July 2020
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:134a, Manor Way, Borehamwood, United Kingdom, WD6 1QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jake Whitear
Notified on:01 November 2018
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:75 Grainger Close, Basingstoke, United Kingdom, RG22 4EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Liam John White
Notified on:08 June 2018
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:1 Durham Close, Little Lever, Bolton, United Kingdom, BL3 1XA
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:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ionel Gugles
Notified on:08 February 2018
Status:Active
Date of birth:February 1976
Nationality:Romanian
Country of residence:England
Address:121 Garner Road, London, England, E17 4HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wayne Whitaker
Notified on:14 September 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:121 Garner Road, London, England, E17 4HG
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 (6 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
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-21Dissolution

Dissolution application strike off company.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-26Persons with significant control

Change to a person with significant control.

Download
2022-11-14Address

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

Download
2022-10-04Address

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

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

Download
2020-12-04Address

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

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.