R S Express Distribution & Haulage Limited

General information

Name:

R S Express Distribution & Haulage Ltd

Office Address:

Unit 8 Enterprise Court Seaham Grange Industrial Estate SR7 0PS Seaham

Number: 07534145

Incorporation date: 2011-02-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 marks the launching of R S Express Distribution & Haulage Limited, the company that is situated at Unit 8 Enterprise Court, Seaham Grange Industrial Estate in Seaham. This means it's been thirteen years R S Express Distribution & Haulage has prospered in this business, as it was established on 2011/02/17. The Companies House Registration Number is 07534145 and the zip code is SR7 0PS. This firm's Standard Industrial Classification Code is 49410 meaning Freight transport by road. R S Express Distribution & Haulage Ltd released its account information for the financial period up to March 31, 2022. The company's latest annual confirmation statement was released on November 18, 2022.

R S Express Distribution & Haulage Ltd is a small-sized transport company with the licence number OB1112322. The firm has one transport operating centre in the country. In their subsidiary in Durham on Raisby View, 4 machines and 1 trailer are available.

Regarding to this particular limited company, a variety of director's duties have been carried out by George T. and David P.. Out of these two individuals, David P. has been with the limited company for the longest time, having been a member of company's Management Board since 2011.

Financial data based on annual reports

Company staff

George T.

Role: Director

Appointed: 17 July 2012

Latest update: 4 April 2024

David P.

Role: Director

Appointed: 17 February 2011

Latest update: 4 April 2024

People with significant control

Executives who have control over the firm are as follows: David P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Karren O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Karren O.
Notified on 31 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
George T.
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 30 June 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 July 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 May 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company Vehicle Operator Data

The Depot

Address

Raisby View , Front Street , Kelloe

City

Durham

Postal code

DH6 4PE

No. of Vehicles

4

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

2a Quarrington Hill Industrial Estate Quarrington Hill

Post code:

DH6 4QG

City / Town:

Durham

HQ address,
2014

Address:

2a Quarrington Hill Industrial Estate Quarrington Hill

Post code:

DH6 4QG

City / Town:

Durham

HQ address,
2015

Address:

2a Quarrington Hill Industrial Estate Quarrington Hill

Post code:

DH6 4QG

City / Town:

Durham

HQ address,
2016

Address:

2a Quarrington Hill Industrial Estate Quarrington Hill

Post code:

DH6 4QG

City / Town:

Durham

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
13
Company Age

Closest Companies - by postcode