Company NameNigel Rice Transport And Storage Limited
DirectorChristopher Nigel Rice
Company StatusActive
Company Number08362931
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Christopher Nigel Rice
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(2 weeks, 2 days after company formation)
Appointment Duration11 years, 3 months
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressBarmston Close Swinemoor Industrial Estate
Beverley
HU17 0LS
Director NameMr Nigel Rice
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Tiger Lane
Beverley
HU17 8DT
Secretary NameMr Nigel Rice
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address15 Tiger Lane
Beverley
HU17 8DT

Contact

Websitewww.nigelrice.co.uk/
Telephone01482 860068
Telephone regionHull

Location

Registered AddressNigel Rice Transport & Storage Ltd
Barmston Close
Beverley
HU17 0LW
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley

Shareholders

100 at £1Christopher Nigel Rice
100.00%
Ordinary

Financials

Year2014
Net Worth£32,818
Cash£19,437
Current Liabilities£405,852

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 April 2023 (1 year, 1 month ago)
Next Return Due16 April 2024 (overdue)

Charges

6 December 2013Delivered 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

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
15 June 2023Registered 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 2023Confirmation statement made on 2 April 2023 with updates (5 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
9 May 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
21 July 2021Compulsory strike-off action has been discontinued (1 page)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
19 July 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
4 June 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
16 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
7 June 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
26 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
27 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
2 April 2014Statement of capital following an allotment of shares on 17 January 2013
  • GBP 100
(3 pages)
2 April 2014Statement of capital following an allotment of shares on 17 January 2013
  • GBP 100
(3 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders (3 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders (3 pages)
15 January 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
15 January 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
18 December 2013Registration of charge 083629310001 (26 pages)
18 December 2013Registration of charge 083629310001 (26 pages)
12 November 2013Termination of appointment of Nigel Rice as a secretary (1 page)
12 November 2013Termination of appointment of Nigel Rice as a director (1 page)
12 November 2013Appointment of Mr Christopher Nigel Rice as a director (2 pages)
12 November 2013Termination of appointment of Nigel Rice as a director (1 page)
12 November 2013Termination of appointment of Nigel Rice as a secretary (1 page)
12 November 2013Appointment of Mr Christopher Nigel Rice as a director (2 pages)
16 January 2013Incorporation (25 pages)
16 January 2013Incorporation (25 pages)