UKBizDB.co.uk

RODINGTON LOGISTICS LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:78 Parklands Way, Blackburn, United Kingdom, BB2 4RF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director03 March 2022Active
13a, Parkfield Road, Aigburth, Liverpool, United Kingdom, L17 8UG

Director10 August 2016Active
698, Chester Road, Erdington, Birmingham, United Kingdom, B24 0LL

Director20 May 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director25 March 2014Active
12, Victoria Street, Grantham, United Kingdom, NG31 7BW

Director21 January 2015Active
78 Parklands Way, Blackburn, United Kingdom, BB2 4RF

Director05 March 2018Active
Flat 7, Lanes Dairy, Rectory Lane, Filton, Bristol, England, BS34 7BF

Director26 July 2017Active
1, Crosfield Road, Prescot, United Kingdom, L35 5AS

Director23 September 2015Active
14, Dragoon Road, Coventry, United Kingdom, CV3 1PD

Director30 December 2015Active
10, Leeds Road, Selby, United Kingdom, YO8 4HX

Director11 March 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-27Dissolution

Dissolution application strike off company.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Address

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

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2018-03-20Officers

Appoint person director company with name date.

Download
2018-03-20Address

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

Download
2018-03-20Persons with significant control

Notification of a person with significant control.

Download
2018-03-20Persons with significant control

Cessation of a person with significant control.

Download
2017-11-17Accounts

Accounts with accounts type micro entity.

Download
2017-08-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.