RANMOOR LOGISTICS LTD - LEICESTER
Company Profile | Company Filings |
Overview
RANMOOR LOGISTICS LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
RANMOOR LOGISTICS LTD was incorporated 10 years ago on 19/03/2014 and has the registered number: 08947465. The accounts status is MICRO ENTITY.
RANMOOR LOGISTICS LTD was incorporated 10 years ago on 19/03/2014 and has the registered number: 08947465. The accounts status is MICRO ENTITY.
RANMOOR LOGISTICS LTD - LEICESTER
This company is listed in the following categories:
49410 - Freight transport by road
49410 - Freight transport by road
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2022 |
Registered Office
UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/01/2023 | 21/01/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2023-02-25 | CURRENT |
MR KOSTAS STAMPOLIS | Sep 1973 | Cypriot | Director | 2018-04-17 UNTIL 2018-10-29 | RESIGNED |
MR MAREK SANAKIEWICZ | Apr 1982 | British | Director | 2019-10-07 UNTIL 2023-02-25 | RESIGNED |
MR MICHAEL MURPHY | May 1956 | British | Director | 2019-06-17 UNTIL 2019-10-07 | RESIGNED |
MR. PAUL HEFFERNAN | May 1972 | British | Director | 2016-12-06 UNTIL 2017-09-29 | RESIGNED |
MR PAUL NICHOLAS JOYNER | Feb 1986 | British | Director | 2018-10-29 UNTIL 2018-12-20 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-03-19 UNTIL 2014-04-07 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-04-17 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2019-01-23 UNTIL 2019-02-04 | RESIGNED |
DAVID COLLINS | Feb 1967 | British | Director | 2014-04-07 UNTIL 2014-05-23 | RESIGNED |
MR MARK CHANDLER | Mar 1980 | British | Director | 2019-02-04 UNTIL 2019-06-17 | RESIGNED |
MR VALENTIN BUZILA | Feb 1977 | Romanian | Director | 2018-12-20 UNTIL 2019-01-23 | RESIGNED |
STEPHEN WALKER | Feb 1966 | British | Director | 2014-05-23 UNTIL 2016-12-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2023-02-25 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Marek Sanakiewicz | 2019-10-07 - 2023-02-25 | 4/1982 | Hayes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Michael Murphy | 2019-06-17 - 2019-10-07 | 5/1956 | Rotherham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mark Chandler | 2019-02-04 - 2019-06-17 | 3/1980 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terence Dunne | 2019-01-23 - 2019-02-04 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Valentin Buzila | 2018-12-20 - 2019-01-23 | 2/1977 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Paul Nicholas Joyner | 2018-10-29 - 2018-12-20 | 2/1986 | Chester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Kostas Stampolis | 2018-04-17 - 2018-10-29 | 9/1973 | Telford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terry Dunne | 2018-04-05 - 2018-04-17 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr. Paul Heffernan | 2016-12-06 - 2017-09-29 | 5/1972 | Glossop | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ranmoor Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-09-06 | 31-01-2023 | £1 equity |
Ranmoor Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-07-28 | 31-01-2022 | £1 equity |
Ranmoor Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-10-28 | 31-01-2021 | £1 equity |
Ranmoor Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-10-31 | 31-01-2020 | £1 equity |
Ranmoor Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-10-01 | 31-01-2019 | £1 equity |
Ranmoor Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-08-21 | 31-01-2018 | £1 equity |
Ranmoor Logistics Ltd - Accounts to registrar - small 17.2 | 2017-10-21 | 31-01-2017 | £1 equity |
Ranmoor Logistics Ltd Accounts | 2016-08-31 | 31-03-2016 | £1 equity |
Ranmoor Logistics Ltd Accounts | 2015-12-04 | 31-03-2015 | £1 equity |