UKBizDB.co.uk

ROUTEMASTER DISTRIBUTION (1982) LIMITED

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

This company is commonly known as Routemaster Distribution (1982) Limited. The company was founded 22 years ago and was given the registration number 04288886. The firm's registered office is in THETFORD. You can find them at The Gables, Old Market Street, Thetford, Norfolk. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ROUTEMASTER DISTRIBUTION (1982) LIMITED
Company Number:04288886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Gables, Old Market Street, Thetford, Norfolk, IP24 2EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Rutherford Way, Thetford, England, IP24 1HA

Director03 August 2021Active
7, Rutherford Way, Thetford, England, IP24 1HA

Director03 August 2021Active
Unit 7, Rutherford Way, Thetford, United Kingdom, IP24 1HA

Secretary01 May 2002Active
Tumbleweed Lynn Road, Swaffham, PE37 7PZ

Secretary18 September 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary18 September 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director18 September 2001Active
Unit 7, Rutherford Way, Thetford, United Kingdom, IP24 1HA

Director01 May 2002Active
Unit 7, Rutherford Way, Thetford, United Kingdom, IP24 1HA

Director01 May 2002Active
Unit 7, Rutherford Way, Thetford, United Kingdom, IP24 1HA

Director18 September 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director18 September 2001Active

People with Significant Control

Mr Ross Stephen Patrick Bryant
Notified on:18 September 2023
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:7, Rutherford Way, Thetford, England, IP24 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Freight 24 (Holdings) Limited
Notified on:03 August 2021
Status:Active
Country of residence:England
Address:Block G, Dooley Road, Felixstowe, England, IP11 3HG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ross Stephen Patrick Bryant
Notified on:03 August 2021
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:Block G, Dooley Road, Felixstowe, England, IP11 3HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graeme Alan Connor
Notified on:03 August 2021
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Block G, Dooley Road, Felixstowe, England, IP11 3HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Bryan Giles
Notified on:08 September 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Rutherford Way, Thetford, United Kingdom, IP24 1HA
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Ronald John William Hunt
Notified on:08 September 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Rutherford Way, Thetford, United Kingdom, IP24 1HA
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Ms Philippa Corinne Walker
Notified on:08 September 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Rutherford Way, Thetford, United Kingdom, IP24 1HA
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Accounts

Accounts with accounts type micro entity.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-05-04Change of name

Certificate change of name company.

Download
2022-05-03Address

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

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Persons with significant control

Cessation of a person with significant control.

Download
2021-08-15Persons with significant control

Notification of a person with significant control.

Download
2021-08-15Persons with significant control

Notification of a person with significant control.

Download
2021-08-15Persons with significant control

Cessation of a person with significant control.

Download
2021-08-15Persons with significant control

Cessation of a person with significant control.

Download
2021-08-15Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination secretary company with name termination date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.