Beverley
HU17 0LS
Director Name | Mr Nigel Rice |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tiger Lane Beverley HU17 8DT |
Secretary Name | Mr Nigel Rice |
---|---|
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Tiger Lane Beverley HU17 8DT |
Website | www.nigelrice.co.uk/ |
---|---|
Telephone | 01482 860068 |
Telephone region | Hull |
Registered Address | Nigel Rice Transport & Storage Ltd Barmston Close Beverley HU17 0LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
100 at £1 | Christopher Nigel Rice 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,818 |
Cash | £19,437 |
Current Liabilities | £405,852 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
6 December 2013 | Delivered on: 18 December 2013 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
---|---|
15 June 2023 | Registered office address changed from Barmston Close Swinemoor Industrial Estate Beverley HU17 0LS to Nigel Rice Transport & Storage Ltd Barmston Close Beverley HU17 0LW on 15 June 2023 (1 page) |
27 April 2023 | Confirmation statement made on 2 April 2023 with updates (5 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
9 May 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
21 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
4 June 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
16 May 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
7 June 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
26 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
27 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
2 April 2014 | Statement of capital following an allotment of shares on 17 January 2013
|
2 April 2014 | Statement of capital following an allotment of shares on 17 January 2013
|
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders (3 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders (3 pages) |
15 January 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
15 January 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
18 December 2013 | Registration of charge 083629310001 (26 pages) |
18 December 2013 | Registration of charge 083629310001 (26 pages) |
12 November 2013 | Termination of appointment of Nigel Rice as a secretary (1 page) |
12 November 2013 | Termination of appointment of Nigel Rice as a director (1 page) |
12 November 2013 | Appointment of Mr Christopher Nigel Rice as a director (2 pages) |
12 November 2013 | Termination of appointment of Nigel Rice as a director (1 page) |
12 November 2013 | Termination of appointment of Nigel Rice as a secretary (1 page) |
12 November 2013 | Appointment of Mr Christopher Nigel Rice as a director (2 pages) |
16 January 2013 | Incorporation (25 pages) |
16 January 2013 | Incorporation (25 pages) |