UKBizDB.co.uk

RUSHOLME DEPENDABLE LTD

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

This company is commonly known as Rusholme Dependable Ltd. The company was founded 9 years ago and was given the registration number 09204541. The firm's registered office is in LONDON. You can find them at 25 Bowness Crescent, , London, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:RUSHOLME DEPENDABLE LTD
Company Number:09204541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:25 Bowness Crescent, London, United Kingdom, SW15 3QN
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

Director29 June 2022Active
17, Offa Street, The Leys, Tamworth, United Kingdom, B79 7RJ

Director12 October 2015Active
Flat 13, Anderson Houses, 26 The Coverdales, Barking, United Kingdom, IG11 7HS

Director25 January 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director05 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
35, Strauss Grove, Browns Wood, Milton Keynes, United Kingdom, MK7 8ET

Director15 April 2015Active
26, Lavender Rise, West Drayton, United Kingdom, UB7 9AW

Director27 April 2017Active
1 Victoria Street, High Wycombe, United Kingdom, HP11 2LU

Director10 July 2018Active
18, Fallowfields, Crick, Northampton, United Kingdom, NN6 7GA

Director23 September 2014Active
25 Bowness Crescent, London, United Kingdom, SW15 3QN

Director16 September 2019Active
41, Laburnum Road, Waterlooville, United Kingdom, PO7 7EN

Director25 October 2016Active
55, Tamworth Road, Two Gates, Tamworth, United Kingdom, B77 1EQ

Director29 January 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:29 June 2022
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 Jay Dale
Notified on:25 January 2019
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:Flat 13, Anderson Houses, 26 The Coverdales, Barking, United Kingdom, IG11 7HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rafal Matusiak
Notified on:10 July 2018
Status:Active
Date of birth:October 1980
Nationality:Polish
Country of residence:United Kingdom
Address:1 Victoria Street, High Wycombe, United Kingdom, HP11 2LU
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 Napoleon Lewis
Notified on:27 April 2017
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:26 Lavender Rise, West Drayton, United Kingdom, UB7 9AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sabin Albu
Notified on:30 June 2016
Status:Active
Date of birth:August 1985
Nationality:Romanian
Country of residence:United Kingdom
Address:26, Lavender Rise, West Drayton, United Kingdom, UB7 9AW
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
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-21Dissolution

Dissolution application strike off company.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2023-01-04Address

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

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Address

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

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Address

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

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.