Company NameRT Wood Transport Limited
DirectorsRobert Thomas Wood and Clare Louise Wood
Company StatusActive
Company Number09261914
CategoryPrivate Limited Company
Incorporation Date13 October 2014(9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Robert Thomas Wood
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 7 Westbourne Terrace
Houghton Le Spring
DH4 4QT
Director NameMrs Clare Louise Wood
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 7 Westbourne Terrace
Houghton Le Spring
DH4 4QT
Secretary NameMrs Clare Louise Wood
StatusCurrent
Appointed13 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O 7 Westbourne Terrace
Houghton Le Spring
DH4 4QT

Location

Registered AddressC/O 7
Westbourne Terrace
Houghton Le Spring
DH4 4QT
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardShiney Row
Built Up AreaSunderland

Shareholders

1 at £1Clare Wood
50.00%
Ordinary
1 at £1Robert Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£151
Cash£1,196
Current Liabilities£1,295

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

5 January 2016Delivered on: 11 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 December 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
11 January 2016Registration of charge 092619140001, created on 5 January 2016 (13 pages)
11 January 2016Registration of charge 092619140001, created on 5 January 2016 (13 pages)
23 December 2015Registered office address changed from C/O Tiger Support Limited Jobling House 19 Vane Terrace Seaham County Durham SR7 7AU to C/O Tiger Support Limited 21a Church Street Seaham County Durham SR7 7HQ on 23 December 2015 (1 page)
23 December 2015Registered office address changed from C/O Tiger Support Limited Jobling House 19 Vane Terrace Seaham County Durham SR7 7AU to C/O Tiger Support Limited 21a Church Street Seaham County Durham SR7 7HQ on 23 December 2015 (1 page)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
10 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 October 2014Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
15 October 2014Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)