UKBizDB.co.uk

RUDSTON HAULAGE LTD

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

This company is commonly known as Rudston Haulage Ltd. The company was founded 10 years ago and was given the registration number 08949986. The firm's registered office is in OLDHAM. You can find them at Apartment 41, Scholes Street, Oldham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:RUDSTON HAULAGE LTD
Company Number:08949986
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 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Apartment 41, Scholes Street, Oldham, United Kingdom, OL1 3FZ
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

Director15 June 2021Active
Apartment 41, Scholes Street, Oldham, United Kingdom, OL1 3FZ

Director07 August 2020Active
Cranford, 13 Moseley Road, Willenhall, United Kingdom, WV13 3QB

Director02 June 2015Active
19 Pick Hill, Waltham Abbey, United Kingdom, EN9 3LB

Director19 February 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

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

Director05 April 2018Active
Flat 2, 21 Market Hill, Rothwell, United Kingdom, NN14 6BW

Director13 October 2014Active
13 Brook Road, Romford, United Kingdom, RM2 5QS

Director11 December 2020Active
52 Brigadier Hill, Enfield, United Kingdom, EN2 0NJ

Director23 December 2019Active
20 Burford Way, Hitchen, United Kingdom, SG5 2UY

Director07 August 2018Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director08 December 2017Active
16, Southleigh Drive, Beeston, United Kingdom, LS11 5TR

Director23 March 2016Active
50, Gloucester Crescent, Delapre, Northampton, United Kingdom, NN4 8PR

Director02 April 2014Active
9, Clarence Chare, Newton Aycliffe, United Kingdom, DL5 5HX

Director11 January 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 June 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 Reece James
Notified on:11 December 2020
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:United Kingdom
Address:13 Brook Road, Romford, United Kingdom, RM2 5QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marc Antony
Notified on:07 August 2020
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Apartment 41, Scholes Street, Oldham, United Kingdom, OL1 3FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mehmet Kama
Notified on:23 December 2019
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:52 Brigadier Hill, Enfield, United Kingdom, EN2 0NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Cannon
Notified on:19 February 2019
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:19 Pick Hill, Waltham Abbey, United Kingdom, EN9 3LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Mckibben
Notified on:07 August 2018
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:20 Burford Way, Hitchen, United Kingdom, SG5 2UY
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 Patrick Murphy
Notified on:08 December 2017
Status:Active
Date of birth:August 1976
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
David Parkes
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:16, Southleigh Drive, Leeds, United Kingdom, LS11 5TR
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 (3 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.