Warning: file_put_contents(c/21669725cc70df368a9b7de32d4949b2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Rushford Transport Ltd, DN6 7TS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RUSHFORD TRANSPORT LTD

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

This company is commonly known as Rushford Transport Ltd. The company was founded 10 years ago and was given the registration number 09002429. The firm's registered office is in DONCASTER. You can find them at 76 Lawn Avenue, , Doncaster, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:RUSHFORD TRANSPORT LTD
Company Number:09002429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 April 2014
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:76 Lawn Avenue, Doncaster, United Kingdom, DN6 7TS
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

Director26 January 2021Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director05 August 2020Active
100 North Acton Road, London, England, NW10 7AY

Director04 April 2018Active
Flat 1 Brook House, Chapel Lane, Lymm, United Kingdom, WA13 9TY

Director25 October 2018Active
Flat 1, 8 Brickfield Grove, Halifax, United Kingdom, HX2 9AZ

Director14 September 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director17 April 2014Active
119, Craithie Road, Doncaster, United Kingdom, DN2 5EG

Director12 February 2016Active
19, Willoughby Place, Rugby, United Kingdom, CV22 5JE

Director06 May 2014Active
2, Stream Road, Stourbridge, United Kingdom, DY8 5QU

Director30 June 2014Active
19 Heol Dolwen, Cardiff, Wales, CF14 1RX

Director27 November 2019Active
76 Lawn Avenue, Doncaster, United Kingdom, DN6 7TS

Director06 November 2020Active
30, Queen Ann Road, Bristol, United Kingdom, BS5 9TX

Director25 June 2015Active
20, Keast Walk, Gosport, United Kingdom, PO13 0UB

Director21 August 2015Active
157 Kempton Road, London, United Kingdom, E6 2NF

Director04 April 2019Active
9, Retford Close, Bury, United Kingdom, BL8 1XG

Director18 March 2015Active
3, Goshawk Drive, Portishead, Bristol, United Kingdom, BS20 7PF

Director07 April 2017Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:26 January 2021
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
Ms Piya Hoyles
Notified on:06 November 2020
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:76 Lawn Avenue, Doncaster, United Kingdom, DN6 7TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:04 August 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 Neil Howard
Notified on:27 November 2019
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:Wales
Address:19 Heol Dolwen, Cardiff, Wales, CF14 1RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mega Sacupima
Notified on:04 April 2019
Status:Active
Date of birth:April 1957
Nationality:Portuguese
Country of residence:United Kingdom
Address:157 Kempton Road, London, United Kingdom, E6 2NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Coleman
Notified on:25 October 2018
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:Flat 1 Brook House, Chapel Lane, Lymm, United Kingdom, WA13 9TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Brokenshire
Notified on:04 April 2018
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:100 North Acton Road, London, England, NW10 7AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Thompson
Notified on:24 March 2017
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:3, Goshawk Drive, Bristol, United Kingdom, BS20 7PF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-09Dissolution

Dissolution application strike off company.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Address

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

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-12-08Dissolution

Dissolution withdrawal application strike off company.

Download
2020-11-27Address

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

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-10-05Dissolution

Dissolution application strike off company.

Download
2020-08-11Accounts

Accounts with accounts type micro entity.

Download
2020-08-05Address

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

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.