This company is commonly known as United Transport Zimbabwe Freight Limited. The company was founded 33 years ago and was given the registration number 02538541. The firm's registered office is in SURREY. You can find them at Wey Court West, Union Road, Farnham, Surrey, . This company's SIC code is 74990 - Non-trading company.
Name | : | UNITED TRANSPORT ZIMBABWE FREIGHT LIMITED |
---|---|---|
Company Number | : | 02538541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wey Court West, Union Road, Farnham, Surrey, GU9 7PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Van Praagh Avenue, Milton Park, Harare, Zimbabwe, | Director | 14 May 2013 | Active |
40, Van Praagh Avenue, Milton Park, Harare, Zimbabwe, | Director | 14 May 2013 | Active |
1 Rookhurst Cottages, Wivelsfield Green, Haywards Heath, RH17 7RQ | Secretary | - | Active |
2 Rydes Close, Bodicote, Banbury, OX15 4QJ | Secretary | 28 May 1993 | Active |
Chapel Cottage 2 High Street, Great Linford, Milton Keynes, MK14 5AX | Secretary | 30 June 1992 | Active |
Roundwood, Dodsley Grove, Easebourne, Midhurst, GU29 9BE | Secretary | 09 May 2005 | Active |
Legal Dept, Rentokil Initial Uk Ltd, Garland Road, East Grinstead, RH19 1DY | Corporate Secretary | 09 August 1996 | Active |
1 Rookhurst Cottages, Wivelsfield Green, Haywards Heath, RH17 7RQ | Director | - | Active |
7 Haywain, Oxted, RH8 9LL | Director | - | Active |
2 Rydes Close, Bodicote, Banbury, OX15 4QJ | Director | 28 May 1993 | Active |
Chapel Cottage 2 High Street, Great Linford, Milton Keynes, MK14 5AX | Director | 30 June 1992 | Active |
The Old Vicarage, Finchingfield Road Steeple Bumpstead, Haverhill, CB9 7EA | Director | 28 May 1993 | Active |
Rownhams 52 Waverley Lane, Farnham, GU9 8BN | Director | 09 May 2005 | Active |
Shires, The Paddock Stock, Ingatestones, CM4 9BG | Director | - | Active |
Legal Dept, Rentokil Initial Uk Ltd, Garland Road East Grindstead, RH19 1DY | Corporate Director | 09 August 1996 | Active |
Legal Dept, Rentokil Initial Uk Ltd, Garland Road, East Grinstead, RH19 1DY | Corporate Director | 09 August 1996 | Active |
Mr Simon George Wilburn Rudland | ||
Notified on | : | 15 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | Zimbabwean |
Address | : | Wey Court West, Union Road, Surrey, GU9 7PT |
Nature of control | : |
|
Mrs Adrienne Susan Rudland | ||
Notified on | : | 15 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | New Zealander |
Address | : | Wey Court West, Union Road, Surrey, GU9 7PT |
Nature of control | : |
|
Mr Hamish Bryan Wilburn Rudland | ||
Notified on | : | 15 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | Zimbabwean |
Address | : | Wey Court West, Union Road, Surrey, GU9 7PT |
Nature of control | : |
|
Cpk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | PO BOX 119, Martello Court, St Peter Port, GY1 3HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-08 | Officers | Change person director company with change date. | Download |
2019-11-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Accounts | Accounts amended with accounts type dormant. | Download |
2018-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-10 | Officers | Termination secretary company with name termination date. | Download |
2017-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-21 | Officers | Change person director company with change date. | Download |
2016-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.