UKBizDB.co.uk

RUTHVOES LTD

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

This company is commonly known as Ruthvoes Ltd. The company was founded 8 years ago and was given the registration number 09777575. The firm's registered office is in STAINES-UPON-THAMES. You can find them at 8 Lord Knyvetts Court De Havilland Way, Stanwell, Staines-upon-thames, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:RUTHVOES LTD
Company Number:09777575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:8 Lord Knyvetts Court De Havilland Way, Stanwell, Staines-upon-thames, England, TW19 7JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director26 August 2022Active
99 Waye Avenue, Hounslow, United Kingdom, TW5 9SQ

Director03 November 2021Active
5 Lamond Close, Wembley, United Kingdom, HA0 4HB

Director26 July 2018Active
8 Lord Knyvetts Court, De Havilland Way, Stanwell, Staines-Upon-Thames, England, TW19 7JH

Director19 November 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director15 September 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
2, Aqua Clean,, Europa House, Hanger Lane, London, England, W5 1DP

Director25 April 2018Active
29, Glenmore Way, Barking, United Kingdom, IG11 0LY

Director14 March 2016Active
23, The Millers, Yapton, Arundel, United Kingdom, BN18 0LE

Director30 June 2016Active
20 Lansdowne Hill, London, United Kingdom, SE27 0AR

Director16 November 2018Active
59, Union Street, Motherwell, United Kingdom, ML1 4HG

Director17 March 2017Active
10, Town Corner, Northampton, United Kingdom, NN5 5BD

Director04 November 2015Active
91 Westlea Road, Leamington Spa, United Kingdom, CV31 3JE

Director28 December 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 August 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 Anas Alsaik
Notified on:03 November 2021
Status:Active
Date of birth:January 2004
Nationality:British
Country of residence:United Kingdom
Address:99 Waye Avenue, Hounslow, United Kingdom, TW5 9SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Russell Bush
Notified on:19 November 2019
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:8 Lord Knyvetts Court, De Havilland Way, Staines-Upon-Thames, England, TW19 7JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sepi Masembe-Dossett
Notified on:16 November 2018
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:United Kingdom
Address:20 Lansdowne Hill, London, United Kingdom, SE27 0AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ionut Bosnea
Notified on:26 July 2018
Status:Active
Date of birth:November 1993
Nationality:Romanian
Country of residence:United Kingdom
Address:5 Lamond Close, Wembley, United Kingdom, HA0 4HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Savio Tertuliano Fernandes
Notified on:25 April 2018
Status:Active
Date of birth:April 1956
Nationality:Portuguese
Country of residence:England
Address:2, Aqua Clean,, Europa House, Hanger Lane, London, England, W5 1DP
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 Darren Watkins
Notified on:28 December 2017
Status:Active
Date of birth:October 1972
Nationality:Brazilian
Country of residence:United Kingdom
Address:91 Westlea Road, Leamington Spa, United Kingdom, CV31 3JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derek Mclean
Notified on:17 March 2017
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:59 Union Street, Motherwell, United Kingdom, ML1 4HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Gibney
Notified on:30 June 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
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 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.