UKBizDB.co.uk

RUSHINGTON IDEAL LTD

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

This company is commonly known as Rushington Ideal Ltd. The company was founded 9 years ago and was given the registration number 09545576. The firm's registered office is in PRESTON. You can find them at 103 Broadwood Drive, , Preston, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:RUSHINGTON IDEAL LTD
Company Number:09545576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2015
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:103 Broadwood Drive, Preston, United Kingdom, PR2 9TE
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

Director28 January 2021Active
78a, Radford Road, Nottingham, United Kingdom, NG7 5FT

Director11 July 2016Active
17a Bawtry Road, Doncaster, England, DN4 5NH

Director19 March 2019Active
36 Farndale Road, Sutton-In-Ashfield, England, NG17 4DJ

Director05 December 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director16 April 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director22 February 2018Active
5 Queen Victoria Drive, Swadlincote, England, DE11 0LA

Director31 May 2018Active
230, Middleton Road, Manchester, United Kingdom, M8 4WA

Director16 July 2015Active
1, Cochrane Avenue, Manchester, United Kingdom, M12 4UP

Director01 May 2015Active
96 Longacre, Bamber Bridge, Preston, United Kingdom, PR5 8HQ

Director03 October 2018Active
103 Broadwood Drive, Preston, United Kingdom, PR2 9TE

Director26 November 2019Active
2/1 6 Blawarthill Street, Glasgow, United Kingdom, G14 0HG

Director16 October 2020Active
29, Damson Road, Liverpool, England, L27 8XR

Director08 November 2017Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:28 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
Mr Tony Robertson
Notified on:16 October 2020
Status:Active
Date of birth:October 1997
Nationality:British
Country of residence:United Kingdom
Address:2/1 6 Blawarthill Street, Glasgow, United Kingdom, G14 0HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Mcduff
Notified on:26 November 2019
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:103 Broadwood Drive, Preston, United Kingdom, PR2 9TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sebastian Cegielka
Notified on:19 March 2019
Status:Active
Date of birth:June 1980
Nationality:Polish
Country of residence:England
Address:17a Bawtry Road, Doncaster, England, DN4 5NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kristian Andrew Dobb
Notified on:05 December 2018
Status:Active
Date of birth:March 1975
Nationality:English
Country of residence:England
Address:36 Farndale Road, Sutton-In-Ashfield, England, NG17 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Leo
Notified on:03 October 2018
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:96 Longacre, Bamber Bridge, Preston, United Kingdom, PR5 8HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mitchell Jon Andrew Gretton
Notified on:31 May 2018
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:5 Queen Victoria Drive, Swadlincote, England, DE11 0LA
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:22 February 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 Charlie George Rowe
Notified on:08 November 2017
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:England
Address:29, Damson Road, Liverpool, England, L27 8XR
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: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 (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 (1 months remaining)

Copyright © 2024. All rights reserved.