Rhys Davies Freight Logistics (scotland) Limited

General information

Name:

Rhys Davies Freight Logistics (scotland) Ltd

Office Address:

C/o Frp Advisory Trading Limited Apex 3 EH12 5HD 95 Haymarket Terrace

Number: SC166214

Incorporation date: 1996-06-11

Dissolution date: 2022-06-28

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at C/o Frp Advisory Trading Limited, 95 Haymarket Terrace EH12 5HD Rhys Davies Freight Logistics (scotland) Limited was classified as a Private Limited Company and issued a SC166214 Companies House Reg No. The company was launched on Tuesday 11th June 1996. Rhys Davies Freight Logistics (scotland) Limited had existed in the United Kingdom for twenty six years. Established as York Place (no. 166), the firm used the name until Tuesday 2nd July 1996, then it got changed to Rhys Davies Freight Logistics (scotland) Limited.

Our database describing this firm's personnel shows us that the last two directors were: Ben C. and Kevin J. who became the part of the company on Monday 7th October 2019.

The companies that controlled this firm were as follows: Rhys Davies Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Horsham at Springfield Road, RH12 2RG, West Sussex and was registered as a PSC under the registration number 02390390.

  • Previous company's names
  • Rhys Davies Freight Logistics (scotland) Limited 1996-07-02
  • York Place (no. 166) Limited 1996-06-11

Company staff

Ben C.

Role: Director

Appointed: 07 October 2019

Latest update: 20 December 2023

Kevin J.

Role: Director

Appointed: 07 October 2019

Latest update: 20 December 2023

People with significant control

Rhys Davies Limited
Address: Springfield House Springfield Road, Horsham, West Sussex, RH12 2RG, England
Legal authority Companies Act 2006 / England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 02390390
Notified on 7 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cathay Investments 2 Limited
Address: Springfield House Springfield Road, Horsham, RH12 2RG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 07475530
Notified on 7 October 2019
Ceased on 7 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark R.
Notified on 6 April 2016
Ceased on 7 October 2019
Nature of control:
substantial control or influence
Stephen T.
Notified on 6 April 2016
Ceased on 7 October 2019
Nature of control:
substantial control or influence
Paul H.
Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 18 June 2021
Confirmation statement last made up date 04 June 2020

Company Vehicle Operator Data

Unit 5

Address

Murraysgate Industrial Estate , Whitburn

City

Bathgate

Postal code

EH47 0LE

No. of Vehicles

20

No. of Trailers

10

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to Tuesday 31st December 2019 (AA)
filed on: 24th, November 2020
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
26
Company Age

Closest Companies - by postcode