UKBizDB.co.uk

RUTLAND HAULAGE LIMITED

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

This company is commonly known as Rutland Haulage Limited. The company was founded 19 years ago and was given the registration number 05501203. The firm's registered office is in MANNINGTREE. You can find them at Riverside Avenue West, Lawford, Manningtree, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:RUTLAND HAULAGE LIMITED
Company Number:05501203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2005
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Riverside Avenue West, Lawford, Manningtree, England, CO11 1UN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside, Avenue West, Lawford, Manningtree, England, CO11 1UN

Director01 March 2023Active
2 Bell Acre Gardens, Letchworth, SG6 2BY

Secretary19 July 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary06 July 2005Active
Riverside, Avenue West, Lawford, Manningtree, England, CO11 1UN

Director25 March 2011Active
Iceland Wharf, Iceland Road, London, E3 2JP

Director04 March 2010Active
27 Radley Gardens, Kenton, HA3 9NZ

Director19 July 2005Active
18, Walsworth Road, Hitchin, Hertfordshire, SG4 9SP

Director20 June 2010Active
12, Prospect Close, Eastcote, HA4 9RP

Director25 June 2008Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director06 July 2005Active

People with Significant Control

Mr Oliver Kieran Leonard
Notified on:30 March 2023
Status:Active
Date of birth:May 1968
Nationality:Irish
Country of residence:England
Address:Riverside, Avenue West, Manningtree, England, CO11 1UN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Patrick Joseph Donaghy
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:Irish
Country of residence:England
Address:Riverside, Avenue West, Manningtree, England, CO11 1UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-08Officers

Second filing of director appointment with name.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Accounts

Change account reference date company previous shortened.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-26Accounts

Change account reference date company previous shortened.

Download
2019-04-26Accounts

Change account reference date company previous shortened.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Address

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

Download
2017-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.