UKBizDB.co.uk

RUDDLEMOOR LTD

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

This company is commonly known as Ruddlemoor Ltd. The company was founded 9 years ago and was given the registration number 09767463. The firm's registered office is in COVENTRY. You can find them at 84 Henley Road, , Coventry, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:RUDDLEMOOR LTD
Company Number:09767463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:84 Henley Road, Coventry, United Kingdom, CV2 1LP
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

Director16 December 2021Active
32, Maple Drive, Huntingdon, United Kingdom, PE29 7JD

Director15 June 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 September 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
38, Hurst Road, Coventry, United Kingdom, CV6 6EJ

Director02 November 2015Active
40 Southdown Crescent, Harrow, England, HA2 0QR

Director09 May 2018Active
37 Nowell Avenue, Leeds, England, LS9 6HZ

Director05 October 2017Active
14 Johnson Road, London, United Kingdom, NW10 8EX

Director15 August 2018Active
23, Hepworth Close, Andover, United Kingdom, SP10 3DD

Director18 February 2016Active
Flat 14, Shaw Court, Cornwallis Road, London, United Kingdom, N19 4JJ

Director04 January 2019Active
84 Henley Road, Coventry, United Kingdom, CV2 1LP

Director17 June 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 December 2021
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 Keith Springer
Notified on:17 June 2019
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:84 Henley Road, Coventry, United Kingdom, CV2 1LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antonio Martins De Castro
Notified on:04 January 2019
Status:Active
Date of birth:February 1968
Nationality:Portuguese
Country of residence:United Kingdom
Address:Flat 14, Shaw Court, Cornwallis Road, London, United Kingdom, N19 4JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Joseph
Notified on:15 August 2018
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:United Kingdom
Address:14 Johnson Road, London, United Kingdom, NW10 8EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rakulan Gopalakrishnan
Notified on:09 May 2018
Status:Active
Date of birth:August 1996
Nationality:German
Country of residence:England
Address:40 Southdown Crescent, Harrow, England, HA2 0QR
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:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Craig Illingworth
Notified on:05 October 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:37 Nowell Avenue, Leeds, England, LS9 6HZ
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:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lukas Cesnulis
Notified on:30 June 2016
Status:Active
Date of birth:December 1993
Nationality:Lithuanian
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.