Risehow Transport started in year 2014 as Private Limited Company with registration number 09279044. The Risehow Transport company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Hayes at 35 Yeading Lane. Postal code: UB4 0EN.
The company has one director. Sarafin S., appointed on 30 October 2019. There are currently no secretaries appointed. As of 19 April 2024, there were 5 ex directors - Terry D., Hamish C. and others listed below. There were no ex secretaries.
Office Address | 35 Yeading Lane |
Town | Hayes |
Post code | UB4 0EN |
Country of origin | United Kingdom |
Registration Number | 09279044 |
Date of Incorporation | Fri, 24th Oct 2014 |
Industry | Freight transport by road |
End of financial Year | 31st October |
Company age | 10 years old |
Account next due date | Wed, 31st Jul 2024 (103 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Wed, 6th Nov 2024 (2024-11-06) |
Last confirmation statement dated | Mon, 23rd Oct 2023 |
The list of persons with significant control who own or control the company consists of 5 names. As we identified, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Sarafin S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Terry D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Sarafin S.
Notified on | 30 October 2019 |
Ceased on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terry D.
Notified on | 1 July 2019 |
Ceased on | 30 October 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Hamish C.
Notified on | 6 June 2017 |
Ceased on | 1 July 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
David H.
Notified on | 12 August 2016 |
Ceased on | 15 March 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-10-31 | 2016-10-31 | 2017-10-31 | 2018-10-31 | 2019-10-31 | 2020-10-31 | 2021-10-31 | 2022-10-31 |
Net Worth | 1 | |||||||
Balance Sheet | ||||||||
Current Assets | 5 295 | 1 224 | 1 277 | 501 | 1 | 48 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | |||||||
Shareholder Funds | 1 | |||||||
Other | ||||||||
Creditors | 5 294 | 1 224 | 1 276 | 500 | 47 | |||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | |
Average Number Employees During Period | 1 | 1 | 1 | |||||
Creditors Due Within One Year | 5 294 |
Type | Category | Free download | |
---|---|---|---|
PSC07 |
Cessation of a person with significant control March 14, 2024 filed on: 19th, March 2024 |
persons with significant control | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy