UKBizDB.co.uk

NIGHTLINE LIMITED

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

This company is commonly known as Nightline Limited. The company was founded 31 years ago and was given the registration number 02789028. The firm's registered office is in TOLLESHUNT MAJOR. You can find them at Swiss House, Beckingham Street, Tolleshunt Major, Essex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:NIGHTLINE LIMITED
Company Number:02789028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1993
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ

Director30 April 2021Active
71, High Meadows, Chigwell, IG7 5JR

Secretary01 April 2008Active
Alexander House 3 Shakespeare Road, London, N3 1XE

Secretary19 February 1993Active
1 Bounces Road, Edmonton, London, N9 8JA

Secretary-Active
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ

Secretary30 April 2021Active
50 College Road, Cheshunt, EN8 9NN

Secretary01 October 1997Active
70 Jeffreys Road, Brimsdown, EN3 7UA

Secretary01 January 2002Active
Alexander House, 3 Shakespeare Road, London, N3 1XE

Secretary07 November 1994Active
Swiss House, Beckingham Street, Tolleshunt Major, United Kingdom, CM9 8LZ

Secretary09 January 2012Active
14 Honeysuckle Close, Hertford, SG13 7TQ

Secretary17 October 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 February 1993Active
7 Tideway Tard, 125 Mortlake High Street, London, SW14 8SN

Corporate Secretary01 December 2010Active
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ

Director17 March 2021Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 February 1993Active
50 College Road, Cheshunt, EN8 9NN

Director01 October 1997Active
70 Jeffreys Road, Brimsdown, EN3 7UA

Director01 January 2002Active
10 Wesley Close, Charmouth, Bridport,

Director07 November 1994Active
6 Pace Heath Cross, Collier Row, Romford,

Director08 April 1993Active

People with Significant Control

Mr David Sawyer
Notified on:19 January 2018
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:Gibraltar
Address:53, Cirrus House, Gibraltar, Gibraltar,
Nature of control:
  • Significant influence or control
Container Transport Limited
Notified on:01 February 2017
Status:Active
Country of residence:Gibraltar
Address:206, Main Street, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Officers

Termination secretary company with name termination date.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Officers

Appoint person secretary company with name date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Termination secretary company with name termination date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-19Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-16Persons with significant control

Cessation of a person with significant control.

Download
2017-04-18Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.