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.
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 | : |
|
Registered Address | : | Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ | Director | 30 April 2021 | Active |
71, High Meadows, Chigwell, IG7 5JR | Secretary | 01 April 2008 | Active |
Alexander House 3 Shakespeare Road, London, N3 1XE | Secretary | 19 February 1993 | Active |
1 Bounces Road, Edmonton, London, N9 8JA | Secretary | - | Active |
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ | Secretary | 30 April 2021 | Active |
50 College Road, Cheshunt, EN8 9NN | Secretary | 01 October 1997 | Active |
70 Jeffreys Road, Brimsdown, EN3 7UA | Secretary | 01 January 2002 | Active |
Alexander House, 3 Shakespeare Road, London, N3 1XE | Secretary | 07 November 1994 | Active |
Swiss House, Beckingham Street, Tolleshunt Major, United Kingdom, CM9 8LZ | Secretary | 09 January 2012 | Active |
14 Honeysuckle Close, Hertford, SG13 7TQ | Secretary | 17 October 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 11 February 1993 | Active |
7 Tideway Tard, 125 Mortlake High Street, London, SW14 8SN | Corporate Secretary | 01 December 2010 | Active |
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ | Director | 17 March 2021 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 11 February 1993 | Active |
50 College Road, Cheshunt, EN8 9NN | Director | 01 October 1997 | Active |
70 Jeffreys Road, Brimsdown, EN3 7UA | Director | 01 January 2002 | Active |
10 Wesley Close, Charmouth, Bridport, | Director | 07 November 1994 | Active |
6 Pace Heath Cross, Collier Row, Romford, | Director | 08 April 1993 | Active |
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 | : |
|
Container Transport Limited | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Gibraltar |
Address | : | 206, Main Street, Gibraltar, Gibraltar, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Officers | Termination secretary company with name termination date. | Download |
2022-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Officers | Appoint person secretary company with name date. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Officers | Termination secretary company with name termination date. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.