UKBizDB.co.uk

AFRICA EXPRESS LINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Africa Express Line Limited. The company was founded 22 years ago and was given the registration number 04296141. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 22 Mount Ephraim, , Tunbridge Wells, Kent. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:AFRICA EXPRESS LINE LIMITED
Company Number:04296141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:22 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Rue De Montevideo, Marseilles, France,

Director28 November 2001Active
33, Boulevard Ferdinand De Lesseps, Marseille, France, 13014

Director07 June 2019Active
30, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director02 January 2013Active
30, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director13 December 2018Active
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Corporate Secretary01 October 2001Active
21 Rue Du Cherche Midi, Paris, France, FOREIGN

Director28 November 2001Active
Quatier Plan Fossan, Port De Bouc, France,

Director05 September 2002Active
8 Hoppers Way, Ashford, TN23 4GP

Director04 March 2008Active
4, Coach House Mews, High Street Rowde, Devizes, United Kingdom, SN10 2QR

Director20 December 2007Active
5 Langridge Close, Beacon Road, Crowborough, TN6 1XT

Director28 November 2001Active
33, Boulevard Ferdinand De Lesseps, Marseille 13014, France,

Director19 March 2014Active
18 Court Road, Tunbridge Wells, TN4 8ED

Director18 December 2006Active
33, Boulevard Ferdinand De Lesseps, 13014 Marseille, France,

Director02 January 2013Active
30, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director02 January 2013Active
Rue Toussaint L'Ouverture, Abidjan 01, Ivory Coast,

Director17 October 2001Active
Immeuble Flatters Avenue De La Radio, Crtv Bonandjo, Akawa Douala, Cameroon,

Director17 October 2001Active
Vallon De Keyrie, St Marc Jaumegarde, France,

Director06 June 2005Active
Residence Les Lauriers, 23 Avenue De Fontenaille, Aix En Provence, France,

Director24 June 2002Active
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EG

Corporate Director01 October 2001Active

People with Significant Control

Mr Robert Fabre
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:French
Country of residence:France
Address:390, Chemin Du Roucas Blanc, Marseille, France, 13007
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-04-30Officers

Termination secretary company with name termination date.

Download
2021-04-30Address

Change registered office address company with date old address new address.

Download
2020-11-16Accounts

Accounts with accounts type full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type full.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type full.

Download
2017-03-31Officers

Change person director company with change date.

Download
2017-03-31Officers

Change person director company with change date.

Download
2017-03-31Officers

Change person director company with change date.

Download
2017-03-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.