UKBizDB.co.uk

UNITED TRANSPORT ZIMBABWE FREIGHT LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Wey Court West, Union Road, Farnham, Surrey, GU9 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Van Praagh Avenue, Milton Park, Harare, Zimbabwe,

Director14 May 2013Active
40, Van Praagh Avenue, Milton Park, Harare, Zimbabwe,

Director14 May 2013Active
1 Rookhurst Cottages, Wivelsfield Green, Haywards Heath, RH17 7RQ

Secretary-Active
2 Rydes Close, Bodicote, Banbury, OX15 4QJ

Secretary28 May 1993Active
Chapel Cottage 2 High Street, Great Linford, Milton Keynes, MK14 5AX

Secretary30 June 1992Active
Roundwood, Dodsley Grove, Easebourne, Midhurst, GU29 9BE

Secretary09 May 2005Active
Legal Dept, Rentokil Initial Uk Ltd, Garland Road, East Grinstead, RH19 1DY

Corporate Secretary09 August 1996Active
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

Director28 May 1993Active
Chapel Cottage 2 High Street, Great Linford, Milton Keynes, MK14 5AX

Director30 June 1992Active
The Old Vicarage, Finchingfield Road Steeple Bumpstead, Haverhill, CB9 7EA

Director28 May 1993Active
Rownhams 52 Waverley Lane, Farnham, GU9 8BN

Director09 May 2005Active
Shires, The Paddock Stock, Ingatestones, CM4 9BG

Director-Active
Legal Dept, Rentokil Initial Uk Ltd, Garland Road East Grindstead, RH19 1DY

Corporate Director09 August 1996Active
Legal Dept, Rentokil Initial Uk Ltd, Garland Road, East Grinstead, RH19 1DY

Corporate Director09 August 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cpk Holdings Limited
Notified on:06 April 2016
Status:Active
Address:PO BOX 119, Martello Court, St Peter Port, GY1 3HB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type dormant.

Download
2022-09-23Accounts

Accounts with accounts type dormant.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-08Officers

Change person director company with change date.

Download
2019-11-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts amended with accounts type dormant.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2017-11-10Officers

Termination secretary company with name termination date.

Download
2017-10-07Accounts

Accounts with accounts type dormant.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Officers

Change person director company with change date.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.