UKBizDB.co.uk

ROCKINGHAM TRANSPORT LTD

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

This company is commonly known as Rockingham Transport Ltd. The company was founded 10 years ago and was given the registration number 08961444. The firm's registered office is in WATFORD. You can find them at Flat 3 Rockwell Court, The Gateway, Watford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ROCKINGHAM TRANSPORT LTD
Company Number:08961444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2014
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Flat 3 Rockwell Court, The Gateway, Watford, United Kingdom, WD18 7HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 St Augustines Crescent, Whitstable, United Kingdom, CT5 2NR

Director16 December 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director26 March 2014Active
104a Poplars Avenue, Warrington, England, WA2 9LT

Director30 November 2020Active
5, Howard Close, Haverhill, Suffolk, United Kingdom, CB9 9QT

Director09 April 2014Active
126, Mill Lane, Woodley, Stockport, United Kingdom, SK6 1QL

Director15 December 2016Active
149 Turriff Road, Liverpool, United Kingdom, L14 2HB

Director31 May 2019Active
5 Norton Crescent, Baldock, United Kingdom, SG7 5BE

Director03 August 2017Active
25 Malvern Close, Mitcham, United Kingdom, CR4 1EH

Director22 January 2018Active
Flat 9, 86 London Road, Kingston Upon Thames, United Kingdom, KT2 6PX

Director07 April 2020Active
23, Swanstand, Letchworth Garden City, United Kingdom, SG6 2QL

Director24 June 2015Active
110, Belmont Road, Harrow, United Kingdom, HA3 7PP

Director13 April 2015Active
Flat 3 Rockwell Court, The Gateway, Watford, United Kingdom, WD18 7HQ

Director04 August 2020Active
3 Saracens Wharf, Bletchley, Milton Keynes, United Kingdom, MK2 2AL

Director30 August 2018Active
23 Redhurst Crescent, Paisley, Scotland, PA2 8PX

Director06 February 2019Active

People with Significant Control

Mr Haider Al-Asadi
Notified on:09 February 2021
Status:Active
Date of birth:December 1997
Nationality:Dutch
Country of residence:United Kingdom
Address:153 Valley Drive, London, United Kingdom, NW9 9NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rodney Eugene Grimes
Notified on:30 November 2020
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:104a Poplars Avenue, Warrington, England, WA2 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Carlos Augusto Scur
Notified on:04 August 2020
Status:Active
Date of birth:January 1964
Nationality:Italian,Brazilian
Country of residence:United Kingdom
Address:Flat 3 Rockwell Court, The Gateway, Watford, United Kingdom, WD18 7HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Danial Moldoveanu
Notified on:07 April 2020
Status:Active
Date of birth:August 1987
Nationality:Romanian
Country of residence:United Kingdom
Address:Flat 9, 86 London Road, Kingston Upon Thames, United Kingdom, KT2 6PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Grant Best
Notified on:16 December 2019
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:United Kingdom
Address:21 St Augustines Crescent, Whitstable, United Kingdom, CT5 2NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Krystof Jozefiak
Notified on:31 May 2019
Status:Active
Date of birth:May 1982
Nationality:Polish
Country of residence:United Kingdom
Address:149 Turriff Road, Liverpool, United Kingdom, L14 2HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Alexander Simpson
Notified on:06 February 2019
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:Scotland
Address:23 Redhurst Crescent, Paisley, Scotland, PA2 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Elod Simon
Notified on:30 August 2018
Status:Active
Date of birth:December 1975
Nationality:Romanian
Country of residence:United Kingdom
Address:3 Saracens Wharf, Bletchley, Milton Keynes, United Kingdom, MK2 2AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Hugh Mcdonald
Notified on:22 January 2018
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:25 Malvern Close, Mitcham, United Kingdom, CR4 1EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Levy
Notified on:03 August 2017
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:5 Norton Crescent, Baldock, United Kingdom, SG7 5BE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved compulsory.

Download
2022-06-21Gazette

Gazette notice compulsory.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Address

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

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Officers

Notice of removal of a director.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Address

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

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-08-24Address

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

Download
2020-08-24Persons with significant control

Notification of a person with significant control.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-04-27Address

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

Download
2020-04-24Persons with significant control

Notification of a person with significant control.

Download
2020-04-24Persons with significant control

Cessation of a person with significant control.

Download
2020-04-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.