Cheadle
Cheshire
SK8 1PS
Director Name | Mr Andrew Worthington |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(same day as company formation) |
Role | Accountancy |
Country of Residence | England |
Correspondence Address | 97 Birtles Road Macclesfield Greater Manchester SK10 3JG |
Website | https://accounts.nucotravel.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 6808015 |
Telephone region | Unknown |
Registered Address | Beech House 2 The Crescent Cheadle Cheshire SK8 1PS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 26 October 2023 (5 months ago) |
---|---|
Next Return Due | 9 November 2024 (7 months, 2 weeks from now) |
19 October 2021 | Delivered on: 20 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
24 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
6 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
25 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
1 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
30 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
20 October 2021 | Registration of charge 078238090001, created on 19 October 2021 (4 pages) |
23 February 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
12 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
7 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
6 December 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
2 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
22 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 November 2016 | Confirmation statement made on 26 October 2016 with updates (8 pages) |
4 November 2016 | Confirmation statement made on 26 October 2016 with updates (8 pages) |
22 March 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
11 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
12 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
19 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Appointment of Daniel Nugent as a director (2 pages) |
30 July 2012 | Registered office address changed from 97 Birtles Road Macclesfield Greater Manchester SK10 3JG England on 30 July 2012 (1 page) |
30 July 2012 | Termination of appointment of Andrew Worthington as a director (1 page) |
30 July 2012 | Termination of appointment of Andrew Worthington as a director (1 page) |
30 July 2012 | Registered office address changed from 97 Birtles Road Macclesfield Greater Manchester SK10 3JG England on 30 July 2012 (1 page) |
30 July 2012 | Appointment of Daniel Nugent as a director (2 pages) |
4 April 2012 | Company name changed nuco transport LTD\certificate issued on 04/04/12
|
4 April 2012 | Company name changed nuco transport LTD\certificate issued on 04/04/12
|
21 February 2012 | Current accounting period shortened from 31 October 2012 to 30 April 2012 (3 pages) |
21 February 2012 | Current accounting period shortened from 31 October 2012 to 30 April 2012 (3 pages) |
26 October 2011 | Incorporation
|
26 October 2011 | Incorporation
|