UKBizDB.co.uk

ROCKHILL TRANSPORT LTD

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

This company is commonly known as Rockhill Transport Ltd. The company was founded 11 years ago and was given the registration number 08950268. The firm's registered office is in WOLVERHAMPTON. You can find them at 4a Lapley Close, , Wolverhampton, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ROCKHILL TRANSPORT LTD
Company Number:08950268
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 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:4a Lapley Close, Wolverhampton, United Kingdom, WV1 2LS
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

Director26 August 2022Active
24, Prewett Street, Bristol, United Kingdom, BS1 6RF

Director16 May 2017Active
127, Curbar Road, Birmingham, United Kingdom, B42 2AY

Director10 August 2016Active
4a Lapley Close, Wolverhampton, United Kingdom, WV1 2LS

Director25 September 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
17, Hazelwood Road, Whitley, Wigan, United Kingdom, WN1 2PE

Director28 August 2014Active
1, Greyfriars Road, Broughton, Brigg, United Kingdom, DN20 0JQ

Director02 April 2014Active
5 Charles Berrington Road, Liverpool, United Kingdom, L15 9HG

Director01 July 2019Active
Flatt 33, Coniston House, Wyndham Road, London, United Kingdom, SE5 0UF

Director28 May 2020Active
31 Alderey Gardens, Northolt, United Kingdom, UB5 5BS

Director09 October 2019Active
49 Hershan Close, Roe Hampton, London, England, SW15 4JQ

Director25 April 2018Active
19 Cobden Street, Gosport, United Kingdom, PO12 4QH

Director30 October 2018Active
25 Balmoral Drive, Holmes Chapel, Crewe, United Kingdom, CW4 7HY

Director05 December 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 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 Karl Martyn Francis Conlon
Notified on:25 September 2020
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:4a Lapley Close, Wolverhampton, United Kingdom, WV1 2LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mustafa Mattan
Notified on:28 May 2020
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:United Kingdom
Address:Flatt 33, Coniston House, London, United Kingdom, SE5 0UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alex Van Nguyen
Notified on:09 October 2019
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:31 Alderey Gardens, Northolt, United Kingdom, UB5 5BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Reginald Jenkinson
Notified on:01 July 2019
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:5 Charles Berrington Road, Liverpool, United Kingdom, L15 9HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin Austin Williams
Notified on:30 October 2018
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:19 Cobden Street, Gosport, United Kingdom, PO12 4QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Ratcliffe
Notified on:25 April 2018
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:49 Hershan Close, Roe Hampton, London, England, SW15 4JQ
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 Philip Woodvine
Notified on:05 December 2017
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:25 Balmoral Drive, Holmes Chapel, Crewe, United Kingdom, CW4 7HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
James Boyce
Notified on:10 August 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:Flat 24 Canynge House, Prewett Street, Bristol, United Kingdom, BS1 6RF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.