UKBizDB.co.uk

NYD TRANS LTD

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

This company is commonly known as Nyd Trans Ltd. The company was founded 6 years ago and was given the registration number 11208435. The firm's registered office is in ROTHERHAM. You can find them at 4 York Street, Thurnscoe, Rotherham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:NYD TRANS LTD
Company Number:11208435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2018
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:4 York Street, Thurnscoe, Rotherham, England, S63 0DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, York Street, Thurnscoe, Rotherham, England, S63 0DY

Director15 February 2018Active

People with Significant Control

Mr Ionut-Daniel Necula
Notified on:15 February 2018
Status:Active
Date of birth:September 1988
Nationality:Romanian
Country of residence:England
Address:4, York Street, Rotherham, England, S63 0DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Gazette

Gazette dissolved liquidation.

Download
2023-04-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-25Address

Change registered office address company with date old address new address.

Download
2022-05-25Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-25Resolution

Resolution.

Download
2022-03-31Gazette

Gazette filings brought up to date.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Officers

Change person director company with change date.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2019-07-19Address

Change registered office address company with date old address new address.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-09-26Persons with significant control

Change to a person with significant control.

Download
2018-09-26Address

Change registered office address company with date old address new address.

Download
2018-02-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.