Company NameResort Transport Ltd
DirectorDaniel Nugent
Company StatusActive
Company Number07823809
CategoryPrivate Limited Company
Incorporation Date26 October 2011(12 years, 5 months ago)
Previous NameNUCO Transport Ltd

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameDaniel Nugent
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(9 months, 1 week after company formation)
Appointment Duration11 years, 8 months
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House 2 The Crescent
Cheadle
Cheshire
SK8 1PS
Director NameMr Andrew Worthington
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(same day as company formation)
RoleAccountancy
Country of ResidenceEngland
Correspondence Address97 Birtles Road
Macclesfield
Greater Manchester
SK10 3JG

Contact

Websitehttps://accounts.nucotravel.com/
Email address[email protected]
Telephone0845 6808015
Telephone regionUnknown

Location

Registered AddressBeech House
2 The Crescent
Cheadle
Cheshire
SK8 1PS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Charges

19 October 2021Delivered on: 20 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
6 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
1 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 April 2021 (4 pages)
30 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
20 October 2021Registration of charge 078238090001, created on 19 October 2021 (4 pages)
23 February 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
12 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
7 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
6 December 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
2 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
22 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 November 2016Confirmation statement made on 26 October 2016 with updates (8 pages)
4 November 2016Confirmation statement made on 26 October 2016 with updates (8 pages)
22 March 2016Registered office address changed from Beech House 2 the Crescent Gatley Road Cheadle Cheshire SK8 1PU United Kingdom to Beech House 2 the Crescent Cheadle Cheshire SK8 1PS on 22 March 2016 (1 page)
22 March 2016Registered office address changed from Beech House 2 the Crescent Gatley Road Cheadle Cheshire SK8 1PU United Kingdom to Beech House 2 the Crescent Cheadle Cheshire SK8 1PS on 22 March 2016 (1 page)
21 March 2016Registered office address changed from Suite L1 the Institute Cheadle Green Cheadle Cheshire SK8 2BD to Beech House 2 the Crescent Gatley Road Cheadle Cheshire SK8 1PU on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Suite L1 the Institute Cheadle Green Cheadle Cheshire SK8 2BD to Beech House 2 the Crescent Gatley Road Cheadle Cheshire SK8 1PU on 21 March 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
4 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
11 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
12 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
12 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
19 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
30 July 2012Appointment of Daniel Nugent as a director (2 pages)
30 July 2012Registered office address changed from 97 Birtles Road Macclesfield Greater Manchester SK10 3JG England on 30 July 2012 (1 page)
30 July 2012Termination of appointment of Andrew Worthington as a director (1 page)
30 July 2012Termination of appointment of Andrew Worthington as a director (1 page)
30 July 2012Registered office address changed from 97 Birtles Road Macclesfield Greater Manchester SK10 3JG England on 30 July 2012 (1 page)
30 July 2012Appointment of Daniel Nugent as a director (2 pages)
4 April 2012Company name changed nuco transport LTD\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Company name changed nuco transport LTD\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2012Current accounting period shortened from 31 October 2012 to 30 April 2012 (3 pages)
21 February 2012Current accounting period shortened from 31 October 2012 to 30 April 2012 (3 pages)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)