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.
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 | : |
|
Registered Address | : | 2 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jamesons Chartered Accountants, Jamesons House, 6 Crompton Way, Witney, England, OX28 3AB | Director | 14 March 2024 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Secretary | 17 July 1991 | Active |
Moorgate House, Micklegate Bar, 2-6 Blossom Street, York, YO24 1AE | Secretary | 09 July 2002 | Active |
The Poplars Main Street, Shipton By Beningbrough, York, YO30 1AB | Secretary | 02 October 1995 | Active |
13 Beech Hill Road, Sunningdale, Ascot, SL5 0BN | Secretary | 03 September 1991 | Active |
The Old Granary, Windsor Court, Greenhill Street, Stratford Upon Avon, CV37 6GG | Secretary | 22 February 2000 | Active |
2-6, Blossom Street, York, United Kingdom, YO24 1AE | Corporate Secretary | 11 March 2008 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 17 July 1991 | Active |
The Poplars, Main Street,, Shipton By Beningbrough, York, YO30 1AB | Director | 11 July 2005 | Active |
Jamesons House, Jamesons Chartered Accountants, 6 Compton Way, Witney, United Kingdom, OX28 3AB | Director | 10 June 2010 | Active |
The Poplars Main Street, Shipton By Beningbrough, York, YO30 1AB | Director | 07 January 1994 | Active |
The Poplars, Main Street, Shipton By Beningbrough, York, YO30 1AB | Director | 08 March 2005 | Active |
25 Bowyers Close, Copmanthorpe, York, YO23 3XW | Director | 02 October 1995 | Active |
25 The Vale, Skelton, York, YO3 6YH | Director | 03 September 1991 | Active |
13 Beech Hill Road, Sunningdale, Ascot, SL5 0BN | Director | 03 September 1991 | Active |
15 Egg Hall, Epping, CM16 6SA | Director | 03 September 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Change of name | Certificate change of name company. | Download |
2024-04-15 | Change of name | Change of name notice. | Download |
2024-04-04 | Accounts | Change account reference date company current extended. | Download |
2024-03-14 | Address | Change registered office address company with date old address new address. | Download |
2024-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2024-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Address | Change registered office address company with date old address new address. | Download |
2024-03-14 | Address | Change registered office address company with date old address new address. | Download |
2024-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-14 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.