UKBizDB.co.uk

RUSCOTE TRANSPORT LTD

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

This company is commonly known as Ruscote Transport Ltd. The company was founded 11 years ago and was given the registration number 08975965. The firm's registered office is in LONDON. You can find them at 84 Hall Road, , London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:RUSCOTE TRANSPORT LTD
Company Number:08975965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2014
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:84 Hall Road, London, United Kingdom, E6 2ND
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

Director10 December 2020Active
Flat 6, Holland Court, Evelyn Road, London, United Kingdom, E17 9HB

Director24 November 2015Active
84 Hall Road, London, United Kingdom, E6 2ND

Director12 August 2020Active
210, Wells Road, Bristol, United Kingdom, BS4 2AX

Director22 June 2017Active
12 Dalcross Road, Hounslow, England, TW4 7RA

Director27 November 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director03 April 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
80, Huntrs Square, Dagenham, United Kingdom, RM10 8BG

Director20 October 2014Active
43, Hornbeams, Harlow, United Kingdom, CM20 1PG

Director20 July 2015Active
24 Tennyson Road, Romford, United Kingdom, RM3 7AD

Director15 October 2018Active
8, Burydale, Stevenage, United Kingdom, SG2 8AT

Director26 July 2016Active
76 Cranborne Road, Barking, United Kingdom, IG11 7XE

Director19 September 2019Active
4 Beaufort Court, Barnet, United Kingdom, EN5 1RW

Director12 December 2019Active
518, Deerlands Avenue, Sheffield, United Kingdom, S5 9QG

Director16 May 2014Active
BS7

Director08 September 2016Active
6, Denewood Place, Meir, Stoke On Trent, United Kingdom, ST3 6JB

Director24 February 2015Active
45, Hobbs Close, Cheshunt, Waltham Cross, United Kingdom, EN8 0EB

Director23 October 2015Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:10 December 2020
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 Trae Browne
Notified on:12 August 2020
Status:Active
Date of birth:May 1999
Nationality:British
Country of residence:United Kingdom
Address:84 Hall Road, London, United Kingdom, E6 2ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dawda Njie
Notified on:12 December 2019
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:United Kingdom
Address:4 Beaufort Court, Barnet, United Kingdom, EN5 1RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ahaed Miah
Notified on:19 September 2019
Status:Active
Date of birth:October 1999
Nationality:Italian
Country of residence:United Kingdom
Address:76 Cranborne Road, Barking, United Kingdom, IG11 7XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ezekiel Richardson Haizel
Notified on:15 October 2018
Status:Active
Date of birth:October 1995
Nationality:Dutch
Country of residence:United Kingdom
Address:24 Tennyson Road, Romford, United Kingdom, RM3 7AD
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 Jack Mitchell Cowley
Notified on:27 November 2017
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:12 Dalcross Road, Hounslow, England, TW4 7RA
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:210, Wells Road, Bristol, United Kingdom, BS4 2AX
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.