About

Registered Number: 09056580
Date of Incorporation: 27/05/2014 (10 years and 10 months ago)
Company Status: Active
Registered Address: Apartment 4, Saskia Court, Oliver Street, Rugby, CV21 2LL,

 

Based in Rugby, Rendlesham Transport Ltd was setup in 2014. The business has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLES, David Michael 05 June 2019 - 1
BASHFORTH, Garry 28 September 2015 06 April 2016 1
DAVIES, Graeme 28 January 2019 05 June 2019 1
DEARN, Darren 17 September 2018 28 January 2019 1
DOLAN, Michael 17 August 2015 28 September 2015 1
MOORE, Kieron 03 July 2015 17 August 2015 1
MORTIMER, Steven 10 March 2015 03 July 2015 1
TERSENIDIS, Nikolaos 21 January 2015 10 March 2015 1
TREDER, Jaroslaw 06 April 2016 02 June 2016 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 27 January 2020
PSC07 - N/A 04 July 2019
AD01 - Change of registered office address 04 July 2019
PSC01 - N/A 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
AP01 - Appointment of director 04 July 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
AP01 - Appointment of director 05 February 2019
PSC01 - N/A 05 February 2019
AD01 - Change of registered office address 05 February 2019
PSC07 - N/A 05 February 2019
PSC01 - N/A 27 September 2018
AP01 - Appointment of director 27 September 2018
AD01 - Change of registered office address 25 September 2018
PSC07 - N/A 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 23 February 2018
TM01 - Termination of appointment of director 17 October 2017
PSC07 - N/A 16 October 2017
PSC01 - N/A 16 October 2017
AP01 - Appointment of director 16 October 2017
AD01 - Change of registered office address 16 October 2017
CS01 - N/A 12 June 2017
TM01 - Termination of appointment of director 28 April 2017
AP01 - Appointment of director 28 April 2017
AD01 - Change of registered office address 27 April 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 14 June 2016
TM01 - Termination of appointment of director 09 June 2016
AP01 - Appointment of director 09 June 2016
AD01 - Change of registered office address 09 June 2016
TM01 - Termination of appointment of director 15 April 2016
AP01 - Appointment of director 15 April 2016
AD01 - Change of registered office address 15 April 2016
AA - Annual Accounts 21 January 2016
AD01 - Change of registered office address 13 October 2015
CH01 - Change of particulars for director 09 October 2015
TM01 - Termination of appointment of director 06 October 2015
AP01 - Appointment of director 06 October 2015
AD01 - Change of registered office address 06 October 2015
AD01 - Change of registered office address 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
AP01 - Appointment of director 24 August 2015
TM01 - Termination of appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
AD01 - Change of registered office address 13 July 2015
AR01 - Annual Return 03 June 2015
AD01 - Change of registered office address 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
AP01 - Appointment of director 17 March 2015
AP01 - Appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
AD01 - Change of registered office address 28 January 2015
AD01 - Change of registered office address 22 August 2014
AP01 - Appointment of director 21 August 2014
TM01 - Termination of appointment of director 21 August 2014
NEWINC - New incorporation documents 27 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.