REDLINGFIELD TRANSPORT LTD - LEICESTER
Company Profile | Company Filings |
Overview
REDLINGFIELD TRANSPORT LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
REDLINGFIELD TRANSPORT LTD was incorporated 10 years ago on 03/04/2014 and has the registered number: 08976361. The accounts status is MICRO ENTITY.
REDLINGFIELD TRANSPORT LTD was incorporated 10 years ago on 03/04/2014 and has the registered number: 08976361. The accounts status is MICRO ENTITY.
REDLINGFIELD TRANSPORT 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 |
---|---|---|
30 / 4 | 30/04/2021 |
Registered Office
UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/02/2023 | 12/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-06-29 | CURRENT |
MR STOYAN STOYANOV | Aug 1987 | Bulgarian | Director | 2021-01-08 UNTIL 2022-06-29 | RESIGNED |
STEVEN SOANS | Oct 1967 | British | Director | 2014-10-30 UNTIL 2018-04-05 | RESIGNED |
MR MARTIN OBUBAH | Oct 1975 | British | Director | 2020-04-16 UNTIL 2020-09-17 | RESIGNED |
MR JUSTIN MCLUCKIE | Jul 1978 | British | Director | 2020-09-17 UNTIL 2020-11-26 | RESIGNED |
FRED MCCREA | Jun 1972 | British | Director | 2018-05-09 UNTIL 2019-02-15 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-05-09 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-04-03 UNTIL 2014-04-17 | RESIGNED |
MR STEVE CARROLL | Dec 1966 | British | Director | 2019-02-15 UNTIL 2019-07-15 | RESIGNED |
MR NIGEL CALLAGHAN | Apr 1959 | British | Director | 2020-11-26 UNTIL 2021-01-08 | RESIGNED |
CHRIS BARKER | Sep 1963 | British | Director | 2019-07-15 UNTIL 2020-04-16 | RESIGNED |
JOHN ABRAHAM | Jun 1978 | British | Director | 2014-04-17 UNTIL 2014-10-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Mohammed Ayyaz | 2022-06-29 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Stoyan Stoyanov | 2021-01-08 - 2022-06-29 | 8/1987 | Wolverhampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Nigel Callaghan | 2020-11-26 - 2021-01-08 | 4/1959 | Bradford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Justin Mcluckie | 2020-09-17 - 2020-11-26 | 7/1978 | Heywood |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Martin Obubah | 2020-04-16 - 2020-09-17 | 10/1975 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Chris Barker | 2019-07-15 - 2020-04-16 | 9/1963 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Steve Carroll | 2019-02-15 - 2019-07-15 | 12/1966 | Prescot |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Fred Mccrea | 2018-05-09 - 2019-02-15 | 6/1972 | Rochdale |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terence Dunne | 2018-04-05 - 2018-05-09 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Steven Soans | 2016-04-06 - 2018-04-05 | 10/1967 | Basingstoke | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Redlingfield Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-01-26 | 30-04-2021 | £1 equity |
Redlingfield Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-03-19 | 30-04-2020 | £2 equity |
Redlingfield Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-01-11 | 30-04-2019 | |
Redlingfield Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-21 | 30-04-2018 | £1 equity |
Redlingfield Transport Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-01-18 | 30-04-2017 | £1 equity |
Redlingfield Transport Ltd Accounts | 2017-01-10 | 30-04-2016 | £1 equity |
Redlingfield Transport Ltd Accounts | 2015-12-24 | 30-04-2015 | £1 equity |