UKBizDB.co.uk

RELTON TRANSPORT LIMITED

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

This company is commonly known as Relton Transport Limited. The company was founded 32 years ago and was given the registration number 02630035. The firm's registered office is in YORK. You can find them at 2 Clifton Moor Business Village, James Nicolson Link, York, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RELTON TRANSPORT LIMITED
Company Number:02630035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1991
End of financial year:13 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jamesons Chartered Accountants, Jamesons House, 6 Crompton Way, Witney, England, OX28 3AB

Director14 March 2024Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary17 July 1991Active
Moorgate House, Micklegate Bar, 2-6 Blossom Street, York, YO24 1AE

Secretary09 July 2002Active
The Poplars Main Street, Shipton By Beningbrough, York, YO30 1AB

Secretary02 October 1995Active
13 Beech Hill Road, Sunningdale, Ascot, SL5 0BN

Secretary03 September 1991Active
The Old Granary, Windsor Court, Greenhill Street, Stratford Upon Avon, CV37 6GG

Secretary22 February 2000Active
2-6, Blossom Street, York, United Kingdom, YO24 1AE

Corporate Secretary11 March 2008Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director17 July 1991Active
The Poplars, Main Street,, Shipton By Beningbrough, York, YO30 1AB

Director11 July 2005Active
Jamesons House, Jamesons Chartered Accountants, 6 Compton Way, Witney, United Kingdom, OX28 3AB

Director10 June 2010Active
The Poplars Main Street, Shipton By Beningbrough, York, YO30 1AB

Director07 January 1994Active
The Poplars, Main Street, Shipton By Beningbrough, York, YO30 1AB

Director08 March 2005Active
25 Bowyers Close, Copmanthorpe, York, YO23 3XW

Director02 October 1995Active
25 The Vale, Skelton, York, YO3 6YH

Director03 September 1991Active
13 Beech Hill Road, Sunningdale, Ascot, SL5 0BN

Director03 September 1991Active
15 Egg Hall, Epping, CM16 6SA

Director03 September 1991Active

People with Significant Control

Mr John Lawrence Connolly
Notified on:14 March 2024
Status:Active
Date of birth:June 1963
Nationality:Irish
Country of residence:England
Address:Jamesons Chartered Accountants, Jamesons House, Witney, England, OX28 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Christopher Jones
Notified on:22 July 2019
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Jamesons House, Jamesons Chartered Accountants, Witney, United Kingdom, OX28 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Timothy Colin Jones
Notified on:20 July 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:2, Clifton Moor Business Village, York, YO30 4XG
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-04-15Change of name

Certificate change of name company.

Download
2024-04-15Change of name

Change of name notice.

Download
2024-04-04Accounts

Change account reference date company current extended.

Download
2024-03-14Address

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

Download
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-03-14Persons with significant control

Notification of a person with significant control.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Address

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

Download
2024-03-14Address

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

Download
2024-03-14Accounts

Accounts with accounts type dormant.

Download
2024-03-14Accounts

Change account reference date company previous shortened.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Persons with significant control

Change to a person with significant control.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type dormant.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.