UKBizDB.co.uk

RUSKIN TRANSPORT LIMITED

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

This company is commonly known as Ruskin Transport Limited. The company was founded 14 years ago and was given the registration number 07245883. The firm's registered office is in MALDON. You can find them at L G J House Knowles Farm Estate, Wycke Hill, Maldon, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RUSKIN TRANSPORT LIMITED
Company Number:07245883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2010
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:L G J House Knowles Farm Estate, Wycke Hill, Maldon, Essex, England, CM9 6SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Lower Chapel Hill, Braintree, England, CM7 3RU

Director29 May 2020Active
19 Worcester Court, Great Baddow, Chelmsford, England, CM2 8JJ

Director06 May 2010Active
L G J House, Knowles Farm Estate, Wycke Hill, Maldon, England, CM9 6SH

Director30 November 2017Active

People with Significant Control

Mr Ronald Adrian Prince
Notified on:10 June 2020
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:57, Lower Chapel Hill, Braintree, England, CM7 3RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Lazenby Smith
Notified on:30 November 2017
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:L G J House, Knowles Farm Estate, Maldon, England, CM9 6SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Noel David Smith
Notified on:30 November 2017
Status:Active
Date of birth:December 1981
Nationality:British
Address:The Coach House, Baddow Park, West Hanningfield Road, Chelmsford, CM2 7SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Noel David Smith
Notified on:06 May 2017
Status:Active
Date of birth:December 1981
Nationality:British
Address:The Coach House, Baddow Park, West Hanningfield Road, Chelmsford, CM2 7SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-16Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-06-02Gazette

Gazette filings brought up to date.

Download
2022-06-01Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-10-19Address

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

Download
2021-10-19Gazette

Gazette filings brought up to date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Address

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

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-05-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-13Accounts

Accounts with accounts type micro entity.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.