UKBizDB.co.uk

ROOKSMOOR LOGISTICS LTD

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

This company is commonly known as Rooksmoor Logistics Ltd. The company was founded 11 years ago and was given the registration number 08950080. The firm's registered office is in BRISTOL. You can find them at 51 Holmes Hill Road, , Bristol, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ROOKSMOOR LOGISTICS LTD
Company Number:08950080
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 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:51 Holmes Hill Road, Bristol, United Kingdom, BS5 7JS
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

Director14 March 2024Active
2, Knights Court, Little Biiling, Northampton, United Kingdom, NN3 9AT

Director02 April 2014Active
3, Lytham Court, Wellingborough, United Kingdom, NN8 5PB

Director11 August 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
65 Shawsfield Road, Rotherham, United Kingdom, S60 2RS

Director18 June 2020Active
33 Staverton Road, Daventry, United Kingdom, NN11 4EY

Director02 September 2019Active
159, Chantry Avenue, Walsall, United Kingdom, WS3 1HZ

Director09 December 2015Active
31 Ramsbury Road, Leicester, England, LE2 6HR

Director12 December 2017Active
31, Cheadle Road, Sunderland, United Kingdom, SR5 3NN

Director21 June 2016Active
61 Naseby Road, Stockport, United Kingdom, SK5 6EW

Director22 March 2019Active
56 Thornton Place, Horley, United Kingdom, RH6 8RZ

Director08 August 2018Active
4 Toll Bar Cottage, Runcorn, United Kingdom, WA7 6PE

Director16 November 2020Active
51 Holmes Hill Road, Bristol, United Kingdom, BS5 7JS

Director07 October 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:14 March 2024
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 Lewis Verdin
Notified on:16 November 2020
Status:Active
Date of birth:March 2001
Nationality:British
Country of residence:United Kingdom
Address:4 Toll Bar Cottage, Runcorn, United Kingdom, WA7 6PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Allan Werrett
Notified on:07 October 2020
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:51 Holmes Hill Road, Bristol, United Kingdom, BS5 7JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jan Gabor
Notified on:18 June 2020
Status:Active
Date of birth:May 1968
Nationality:Czech
Country of residence:United Kingdom
Address:65 Shawsfield Road, Rotherham, United Kingdom, S60 2RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Toma Gabriel Chirila
Notified on:02 September 2019
Status:Active
Date of birth:January 1980
Nationality:Romanian
Country of residence:United Kingdom
Address:33 Staverton Road, Daventry, United Kingdom, NN11 4EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Richardson
Notified on:22 March 2019
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:United Kingdom
Address:61 Naseby Road, Stockport, United Kingdom, SK5 6EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Julio Manuel Teixeira Costa
Notified on:08 August 2018
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:56 Thornton Place, Horley, United Kingdom, RH6 8RZ
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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Martyn Lee
Notified on:12 December 2017
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:31 Ramsbury Road, Leicester, England, LE2 6HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Steven Compton
Notified on:11 August 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:31 Ramsbury Road, Leicester, England, LE2 6HR
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.