RASTRICK LOGISTICS LTD - LEICESTER
Company Profile | Company Filings |
Overview
RASTRICK LOGISTICS LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
RASTRICK LOGISTICS LTD was incorporated 10 years ago on 25/03/2014 and has the registered number: 08958342. The accounts status is MICRO ENTITY.
RASTRICK LOGISTICS LTD was incorporated 10 years ago on 25/03/2014 and has the registered number: 08958342. The accounts status is MICRO ENTITY.
RASTRICK 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 / 3 | 31/03/2021 |
Registered Office
UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/03/2023 | 08/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-08-11 | CURRENT |
MR BRETT MICHAEL WALL | May 1991 | British | Director | 2018-05-08 UNTIL 2018-12-11 | RESIGNED |
MR SAMIR PATEL | Jun 1980 | British | Director | 2020-07-02 UNTIL 2020-10-26 | RESIGNED |
SIMON UNDERWOOD | Aug 1960 | British | Director | 2014-04-15 UNTIL 2016-08-25 | RESIGNED |
MR NATHANIEL THOMAS | Jan 1998 | British | Director | 2019-05-22 UNTIL 2020-01-30 | RESIGNED |
MR SVETLIN STOYCHEV | Feb 1984 | Bulgarian | Director | 2020-01-30 UNTIL 2020-07-02 | RESIGNED |
MR STEFAN BOGDAN NICOLAE | Dec 1988 | Romanian | Director | 2017-07-12 UNTIL 2018-04-05 | RESIGNED |
MR BENJAMIN NADAULD | Sep 1980 | British | Director | 2016-08-25 UNTIL 2017-03-15 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-05-08 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-03-25 UNTIL 2014-04-15 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-03-15 UNTIL 2017-07-12 | RESIGNED |
MR MAMADOU DIALLO | Jan 1983 | Guinean | Director | 2020-10-26 UNTIL 2022-08-11 | RESIGNED |
MISS LUKE ASHTON | Jul 1991 | British | Director | 2018-12-11 UNTIL 2019-05-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2022-08-11 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mamadou Diallo | 2020-10-26 - 2022-08-11 | 1/1983 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Samir Patel | 2020-07-02 - 2020-10-26 | 6/1980 | Harrow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Svetlin Stoychev | 2020-01-30 - 2020-07-02 | 2/1984 | Egham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Nathaniel Thomas | 2019-05-22 - 2020-01-30 | 1/1998 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Miss Luke Ashton | 2018-12-11 - 2019-05-22 | 7/1991 | Doncaster |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Brett Michael Wall | 2018-05-08 - 2018-12-11 | 5/1991 | Darwen |
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 - 2018-05-08 | 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 Stefan Bogdan Nicolae | 2017-07-12 - 2018-04-05 | 12/1988 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terence Dunne | 2017-03-15 - 2017-07-12 | 1/1945 | Bristol | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Rastrick Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-12-17 | 31-03-2021 | £1 equity |
Rastrick Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-01-30 | 31-03-2020 | £1 equity |
Rastrick Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-11-20 | 31-03-2019 | £1 equity |
Rastrick Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-06 | 31-03-2018 | £1 equity |
Rastrick Logistics Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-11-17 | 31-03-2017 | £1 equity |
Rastrick Logistics Ltd Accounts | 2016-11-22 | 31-03-2016 | £1 equity |
Rastrick Logistics Ltd Accounts | 2015-12-17 | 31-03-2015 | £1 equity |