UKBizDB.co.uk

NRT DELIVERY SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nrt Delivery Solutions Ltd. The company was founded 6 years ago and was given the registration number 11138962. The firm's registered office is in YORK. You can find them at Unit 2 York Road Nurseries, York Road, Riccall, York, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NRT DELIVERY SOLUTIONS LTD
Company Number:11138962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 York Road Nurseries, York Road, Riccall, York, United Kingdom, YO19 6QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, York Road Nurseries, York Road, Riccall, York, United Kingdom, YO19 6QQ

Director04 March 2020Active
Unit 2, York Road Nurseries, York Road, Riccall, York, United Kingdom, YO19 6QQ

Secretary08 January 2018Active
Unit 2, York Road Nurseries, York Road, Riccall, York, United Kingdom, YO19 6QQ

Secretary04 June 2019Active
Unit 2, York Road Nurseries, York Road, Riccall, York, United Kingdom, YO19 6QQ

Director08 January 2018Active
Unit 2 York Rd Nursuries , York Rd Riccall York, Unit 2, York Rd Nurseries Riccall, York, United Kingdom, YO19 6QQ

Director04 June 2019Active

People with Significant Control

Mrs Meika Tomlinson
Notified on:04 March 2020
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, York Road Nurseries, York, United Kingdom, YO19 6QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Neil Richard Tomlinson
Notified on:04 June 2019
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Unit 2, York Road Nursuries York Road, York, England, YO19 6QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Meika Tomlinson
Notified on:08 January 2018
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, York Road Nurseries, York, United Kingdom, YO19 6QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-08-02Dissolution

Dissolution application strike off company.

Download
2022-07-14Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Termination secretary company with name termination date.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Accounts

Change account reference date company current extended.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Persons with significant control

Change to a person with significant control.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Officers

Appoint person secretary company with name date.

Download
2019-06-04Officers

Termination secretary company with name termination date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.