NIRCOTES TRANSPORT LTD
Status | ACTIVE |
Company No. | 09327732 |
Category | Private Limited Company |
Incorporated | 26 Nov 2014 |
Age | 9 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
NIRCOTES TRANSPORT LTD is an active private limited company with number 09327732. It was incorporated 9 years, 6 months, 4 days ago, on 26 November 2014. The company address is 58 York Road, Bridgwater, TA6 6EE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 15 May 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 12 Dec 2022
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 17 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 06 Jan 2021
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 12 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 13 Dec 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Cessation of a person with significant control
Date: 13 Dec 2017
Action Date: 15 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Derek Fyfe
Cessation date: 2017-03-15
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Termination director company with name termination date
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Address
Type: AD01
New address: 58 York Road Bridgwater TA6 6EE
Change date: 2017-06-30
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Documents
Appoint person director company with name date
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-30
Officer name: Mr Steven Critchley
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-30
Psc name: Steven Critchley
Documents
Change person director company with change date
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-16
Officer name: Terence Dunne
Documents
Termination director company with name termination date
Date: 09 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-08
Officer name: Derek Fyfe
Documents
Appoint person director company with name date
Date: 09 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Terence Dunne
Appointment date: 2017-03-08
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-09
Old address: 12 Jerome Drive St Albans AL3 4LX United Kingdom
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-11
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
New address: 12 Jerome Drive St Albans AL3 4LX
Documents
Termination director company with name termination date
Date: 07 Jan 2016
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2015-12-23
Documents
Appoint person director company with name date
Date: 07 Jan 2016
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Derek Fyfe
Appointment date: 2015-12-23
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Some Companies
2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL
Number: | 03818257 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 BRIDGEMONT,HIGH PEAK,SK23 7PB
Number: | 09452723 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HILLIER HOPKINGS LLP CHANCERY HOUSE,MILTON KEYNES,MK9 1JL
Number: | 02151897 |
Status: | ACTIVE |
Category: | Private Limited Company |
304 NEWLAND AVENUE,HULL,HU5 2NB
Number: | 11209728 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAKE NOTE MUSIC COMPANY (LOWESTOFT) LIMITED
17 PINEWOOD GARDENS,BECCLES,NR34 7PG
Number: | 08155968 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE 10 ST BOTOLPHS ROAD RESIDENTS COMPANY LIMITED
5 ST BOTOLPHS COURT,SEVENOAKS,TN13 3AS
Number: | 03937149 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |