Ragnall Transport Ltd LEEDS


Ragnall Transport Ltd was dissolved on 2020-09-22. Ragnall Transport was a private limited company that could have been found at 7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, ENGLAND. Its net worth was estimated to be roughly 1 pound, while the fixed assets that belonged to the company amounted to 0 pounds. The company (incorporated on 2014-05-27) was run by 1 director.
Director Terry D. who was appointed on 20 February 2018.

The company was categorised as "freight transport by road" (49410). The latest confirmation statement was sent on 2019-06-05 and last time the statutory accounts were sent was on 31 May 2018. 2016-05-27 is the date of the last annual return.

Ragnall Transport Ltd Address / Contact

Office Address 7 Limewood Way
Town Leeds
Post code LS14 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09056722
Date of Incorporation Tue, 27th May 2014
Date of Dissolution Tue, 22nd Sep 2020
Industry Freight transport by road
End of financial Year 31st May
Company age 6 years old
Account next due date Sat, 29th Feb 2020
Account last made up date Thu, 31st May 2018
Next confirmation statement due date Fri, 19th Jun 2020
Last confirmation statement dated Wed, 5th Jun 2019

Company staff

Terry D.

Position: Director

Appointed: 20 February 2018

Christopher H.

Position: Director

Appointed: 30 August 2017

Resigned: 20 February 2018

Terence D.

Position: Director

Appointed: 10 March 2017

Resigned: 30 August 2017

Natalie G.

Position: Director

Appointed: 15 September 2015

Resigned: 10 March 2017

John G.

Position: Director

Appointed: 27 May 2015

Resigned: 15 September 2015

Phillip B.

Position: Director

Appointed: 12 March 2015

Resigned: 27 May 2015

Kevin P.

Position: Director

Appointed: 12 June 2014

Resigned: 12 March 2015

Terence D.

Position: Director

Appointed: 27 May 2014

Resigned: 12 June 2014

People with significant control

Terry D.

Notified on 20 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher H.

Notified on 30 August 2017
Ceased on 20 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 10 March 2017
Ceased on 30 August 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-31
Net Worth11  
Balance Sheet
Current Assets190811
Net Assets Liabilities Including Pension Asset Liability11  
Reserves/Capital
Called Up Share Capital11  
Shareholder Funds11  
Other
Creditors 907  
Net Current Assets Liabilities1111
Total Assets Less Current Liabilities1111
Accruals Deferred Income-1   
Creditors Due Within One Year 907  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
Free Download (1 page)

Company search

Advertisements