UKBizDB.co.uk

RTB TRANSPORT LTD

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

This company is commonly known as Rtb Transport Ltd. The company was founded 5 years ago and was given the registration number 11512606. The firm's registered office is in WALSALL. You can find them at 4 Dorsett Place, Dorsett Place, Walsall, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:RTB TRANSPORT LTD
Company Number:11512606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2018
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:4 Dorsett Place, Dorsett Place, Walsall, United Kingdom, WS3 2BW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director13 August 2018Active
4 Dorsett Place, Dorsett Place, Walsall, United Kingdom, WS3 2BW

Secretary13 August 2018Active
4 Dorsett Place, Dorsett Place, Walsall, United Kingdom, WS3 2BW

Director19 February 2019Active
4, Dorsett Place, Walsall, England, WS3 2BW

Director20 December 2018Active

People with Significant Control

Mrs Rachel Michelle Oliver
Notified on:25 August 2020
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:United Kingdom
Address:4 Dorsett Place, Dorsett Place, Walsall, United Kingdom, WS3 2BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Rachel Michelle Terry
Notified on:13 August 2018
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:United Kingdom
Address:4 Dorsett Place, Dorsett Place, Walsall, United Kingdom, WS3 2BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas Edward Oliver
Notified on:13 August 2018
Status:Active
Date of birth:February 1991
Nationality:British
Address:C/O Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-08-20Gazette

Gazette dissolved liquidation.

Download
2022-05-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-17Insolvency

Liquidation voluntary statement of affairs.

Download
2021-02-23Address

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

Download
2021-02-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-22Resolution

Resolution.

Download
2020-11-25Officers

Termination secretary company with name termination date.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Officers

Change person director company with change date.

Download
2020-01-28Officers

Change person secretary company with change date.

Download
2019-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-08-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.