UKBizDB.co.uk

RICKY YOUNG TRANSPORT LTD

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

This company is commonly known as Ricky Young Transport Ltd. The company was founded 9 years ago and was given the registration number 09404382. The firm's registered office is in BRISTOL. You can find them at 92 Nore Road, Portishead, Bristol, North Somerset. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:RICKY YOUNG TRANSPORT LTD
Company Number:09404382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:92 Nore Road, Portishead, Bristol, North Somerset, BS20 8DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Victor Building, Earls Colne Business Park, Earls Colne, Colchester, United Kingdom, CO6 2NS

Director11 May 2023Active
The Victor Building, Earls Colne Business Park, Earls Colne, Colchester, United Kingdom, CO6 2NS

Director11 May 2023Active
The Victor Building, Earls Colne Business Park, Earls Colne, Colchester, United Kingdom, CO6 2NS

Director31 October 2023Active
92, Nore Road, Portishead, Bristol, United Kingdom, BS20 8DX

Director23 January 2015Active
The Victor Building, Earls Colne Business Park, Earls Colne, Colchester, United Kingdom, CO6 2NS

Director17 May 2021Active
92, Nore Road, Portishead, Bristol, United Kingdom, BS20 8DX

Director23 January 2015Active

People with Significant Control

Soris Acquisition Ltd
Notified on:11 May 2023
Status:Active
Country of residence:United Kingdom
Address:The Victor Building, Earls Colne Business Park, Colchester, United Kingdom, CO6 2NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert David Rory Taylor
Notified on:22 December 2022
Status:Active
Date of birth:September 1974
Nationality:British
Address:92, Nore Road, Bristol, BS20 8DX
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
Mr Richard John Young
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:92, Nore Road, Bristol, BS20 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • 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 (8 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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-06-02Accounts

Change account reference date company previous shortened.

Download
2023-05-24Resolution

Resolution.

Download
2023-05-24Incorporation

Memorandum articles.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Address

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

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.