UKBizDB.co.uk

NIPPON EXPRESS (U.K.) LIMITED

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

This company is commonly known as Nippon Express (u.k.) Limited. The company was founded 43 years ago and was given the registration number 01534130. The firm's registered office is in HAYES. You can find them at Heathrow 360, 2 Millington Road, Hayes, Middlesex. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:NIPPON EXPRESS (U.K.) LIMITED
Company Number:01534130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Heathrow 360, 2 Millington Road, Hayes, Middlesex, UB3 4AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heathrow 360, 2 Millington Road, Hayes, UB3 4AZ

Director11 January 2022Active
1 Dunraven House, 230 Kew Road, Richmond, TW9 3LG

Secretary12 October 1993Active
5 Waters Edge, 148 Welleseley Road Chiswick, London, W4 3AX

Secretary30 November 1992Active
59 Watchfield Court, Sutton Court Road, Chiswick, W4 4NB

Secretary06 March 1998Active
Greystones, Whiterock Road, Wadebridge, PL27 7ED

Secretary31 March 2003Active
14 Barnsfield Place, Uxbridge, UB8 2UN

Secretary09 August 1993Active
14 Barnsfield Place, Uxbridge, UB8 2UN

Secretary07 July 1992Active
69 Woodlands Avenue, New Malden, KT3 3UH

Secretary-Active
28 Thanet Court Queens Drive, London, W3 0HW

Secretary01 June 1995Active
1 Dunraven House, 230 Kew Road, Richmond, TW9 3LG

Director21 February 1994Active
32 Park House Gardens, Twickenham, TW1 2DE

Director-Active
59 Watchfield Court, Sutton Court Road, Chiswick, W4 4NB

Director28 June 2001Active
24, Birchgrove House Strand Drive, Richmond, TW9 4DN

Director23 May 2008Active
Flat 19 24 Emperors Gate, London, SW7 4HS

Director29 June 1999Active
Heathrow 360, 2 Millington Road, Hayes, UB3 4AZ

Director06 May 2015Active
Schorlemer Str 68, Dusseldurf, Germany,

Director28 June 2001Active
24, Birchgrove House, Strand Drive, Richmond, Great Britain, TW9 4DN

Director28 March 2012Active
16 Cranbrook Drive, Esher, KT10 8DL

Director31 March 2003Active
Flat19 24 Emperors Gate, London, SW7 4HS

Director24 July 1995Active
44 Thames Quay, Chelsea Harbour, London, SN10

Director-Active
Heathrow 360, 2 Millington Road, Hayes, UB3 4AZ

Director17 May 2018Active
24 Birchgrove House, 4 Strand Drive, Richmond, TW9 4DN

Director10 July 2003Active
14 Birchcourt, The Gables, Oxshott, KT22 0SD

Director12 December 1994Active
14 Royal Court House, 162 Sloane Street, London, SW1X 9BS

Director29 June 1993Active
Offas Lodge The Fence, St Briavels, Lydney, GL15 6QG

Director-Active
28 Thanet Court Queens Drive, London, W3 0HW

Director01 June 1995Active

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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Accounts

Accounts with accounts type group.

Download
2023-05-30Accounts

Accounts with accounts type group.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-05-23Accounts

Accounts amended with accounts type group.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type group.

Download
2020-02-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type group.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-05-17Officers

Appoint person director company with name date.

Download
2018-03-16Accounts

Accounts with accounts type group.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-03-06Accounts

Accounts with accounts type group.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Officers

Change person director company with change date.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.