This company is commonly known as Rodington Logistics Ltd. The company was founded 10 years ago and was given the registration number 08957739. The firm's registered office is in BLACKBURN. You can find them at 78 Parklands Way, , Blackburn, . This company's SIC code is 49410 - Freight transport by road.
Name | : | RODINGTON LOGISTICS LTD |
---|---|---|
Company Number | : | 08957739 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 78 Parklands Way, Blackburn, United Kingdom, BB2 4RF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 03 March 2022 | Active |
13a, Parkfield Road, Aigburth, Liverpool, United Kingdom, L17 8UG | Director | 10 August 2016 | Active |
698, Chester Road, Erdington, Birmingham, United Kingdom, B24 0LL | Director | 20 May 2014 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 25 March 2014 | Active |
12, Victoria Street, Grantham, United Kingdom, NG31 7BW | Director | 21 January 2015 | Active |
78 Parklands Way, Blackburn, United Kingdom, BB2 4RF | Director | 05 March 2018 | Active |
Flat 7, Lanes Dairy, Rectory Lane, Filton, Bristol, England, BS34 7BF | Director | 26 July 2017 | Active |
1, Crosfield Road, Prescot, United Kingdom, L35 5AS | Director | 23 September 2015 | Active |
14, Dragoon Road, Coventry, United Kingdom, CV3 1PD | Director | 30 December 2015 | Active |
10, Leeds Road, Selby, United Kingdom, YO8 4HX | Director | 11 March 2016 | Active |
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 | : |
|
Mr David Mcandrew | ||
Notified on | : | 05 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 78 Parklands Way, Blackburn, United Kingdom, BB2 4RF |
Nature of control | : |
|
Mr Kamil Sedowski | ||
Notified on | : | 26 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | Flat 7, Lanes Dairy, Rectory Lane, Filton, Bristol, England, BS34 7BF |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 15 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-20 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-05 | Gazette | Gazette notice voluntary. | Download |
2022-06-27 | Dissolution | Dissolution application strike off company. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Officers | Termination director company with name termination date. | Download |
2018-03-20 | Officers | Termination director company with name termination date. | Download |
2018-03-20 | Officers | Appoint person director company with name date. | Download |
2018-03-20 | Address | Change registered office address company with date old address new address. | Download |
2018-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.