General information

Name:

Ryefell Limited

Office Address:

Cvr Global Llp 5 Prospect House Meridian Cross Ocean Way SO14 3TJ Southampton

Number: 06062295

Incorporation date: 2007-01-23

Dissolution date: 2019-11-28

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was located in Southampton registered with number: 06062295. This company was set up in 2007. The office of the firm was located at Cvr Global Llp 5 Prospect House Meridian Cross Ocean Way. The area code is SO14 3TJ. This business was dissolved in 2019, meaning it had been active for twelve years.

The business was directed by 1 managing director: Robert W., who was selected to lead the company on 2007-03-29.

The companies with significant control over this firm included: R T Transport Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Romsey at Shelley Lane, Ower, SO51 6AS and was registered as a PSC under the reg no 03088236.

Financial data based on annual reports

Company staff

Elena W.

Role: Secretary

Appointed: 29 March 2007

Latest update: 15 February 2024

Robert W.

Role: Director

Appointed: 29 March 2007

Latest update: 15 February 2024

People with significant control

R T Transport Holdings Limited
Address: 4 Shelley Lane, Ower, Romsey, SO51 6AS, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered England
Registration number 03088236
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2017
Account last made up date 30 September 2015
Confirmation statement next due date 06 February 2018
Confirmation statement last made up date 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 31 March 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 February 2016
Annual Accounts 12 May 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 12 May 2014

Company Vehicle Operator Data

Blandford Hill

Address

Milborne St. Andrew

City

Blandford Forum

Postal code

DT11 0HZ

No. of Vehicles

12

No. of Trailers

12

West Barn

Address

Wimborne Road

City

Blandford Forum

Postal code

DT11 9HN

No. of Vehicles

15

No. of Trailers

15

427 Viscount Road

Address

Aviation Business Park

City

Christchurch

Postal code

BH23 6NW

No. of Vehicles

6

No. of Trailers

9

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, November 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

4 Cedar Park Cobham Road Ferndown Industrial Estate

Post code:

BH21 7SF

City / Town:

Wimborne

HQ address,
2014

Address:

Units 3-4 Shelley Farm Shelley Lane Ower

Post code:

SO51 6AS

City / Town:

Romsey

HQ address,
2015

Address:

Units 3-4 Shelley Farm Shelley Lane Ower

Post code:

SO51 6AS

City / Town:

Romsey

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
12
Company Age

Closest Companies - by postcode