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.
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 | : |
|
Registered Address | : | 134a Manor Way, Borehamwood, United Kingdom, WD6 1QX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 11 August 2022 | Active |
134a, Manor Way, Borehamwood, United Kingdom, WD6 1QX | Director | 13 July 2020 | Active |
22c, Montgomery Avenue, Coatbridge, United Kingdom, ML5 1QT | Director | 23 February 2015 | Active |
8, Acorn Road, Northampton, NN5 4BE | Director | 15 April 2014 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
121 Garner Road, London, England, E17 4HG | Director | 08 February 2018 | Active |
172, Blundell Road, Luton, United Kingdom, LU3 1SR | Director | 01 July 2016 | Active |
49, Scarsdale Road, Manchester, United Kingdom, M14 5PY | Director | 02 October 2014 | Active |
17, Spooner Drive, Killamarsh, Sheffield, United Kingdom, S21 1SH | Director | 14 September 2016 | Active |
1 Durham Close, Little Lever, Bolton, United Kingdom, BL3 1XA | Director | 08 June 2018 | Active |
75 Grainger Close, Basingstoke, United Kingdom, RG22 4EA | Director | 01 November 2018 | Active |
33, Rock Park, Birkenhead, United Kingdom, CH42 1PL | Director | 19 April 2017 | Active |
1 Ark Royal Avenue, Rochdale, United Kingdom, OL11 2SN | Director | 19 November 2020 | Active |
89, Church Street, Stanground, Peterborough, United Kingdom, PE2 8HF | Director | 17 February 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-04 | Gazette | Gazette notice voluntary. | Download |
2023-06-21 | Dissolution | Dissolution application strike off company. | Download |
2023-03-08 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-26 | Officers | Change person director company with change date. | Download |
2022-11-26 | Officers | Change person director company with change date. | Download |
2022-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-14 | Address | Change registered office address company with date old address new address. | Download |
2022-10-04 | Address | Change registered office address company with date old address new address. | Download |
2022-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-04 | Address | Change registered office address company with date old address new address. | Download |
2020-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-04 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.