This company is commonly known as Tnt Express Worldwide (uk) Limited. The company was founded 42 years ago and was given the registration number 01627471. The firm's registered office is in ATHERSTONE. You can find them at Tnt Express House, Holly Lane, Atherstone, Warwickshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | TNT EXPRESS WORLDWIDE (UK) LIMITED |
---|---|---|
Company Number | : | 01627471 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1982 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tnt Express House, Holly Lane, Atherstone, Warwickshire, CV9 2RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tnt Express House, Holly Lane, Atherstone, CV9 2RY | Secretary | 12 June 2020 | Active |
Tnt Express House, Holly Lane, Atherstone, CV9 2RY | Director | 12 June 2020 | Active |
Tnt Express House, Holly Lane, Atherstone, England, CV9 2RY | Director | 01 April 2015 | Active |
Tnt Express House, Holly Lane, Atherstone, England, CV9 2RY | Secretary | 20 January 2014 | Active |
C/O Gd Express Worldwide Nv, Centerpoint Ii, Hoogoorddreaf 62, Netherland, | Secretary | 03 July 1992 | Active |
PO BOX 99 Railway Street, Ramsbottom, Bury, BL8 9BF | Secretary | 02 January 2000 | Active |
PO BOX 99 Railway Street, Ramsbottom, Bury, BL8 9BF | Secretary | - | Active |
25 The Wardens, Off Leyes Lane, Kenilworth, CV8 2UH | Secretary | 21 September 1992 | Active |
Stubbins Vale Mill, Stubbins Vale Road, Ramsbottom, Bury, Uk, BL8 9BF | Secretary | 31 March 2009 | Active |
12 Dodd Avenue Myton Grange, Warwick, CV34 6QS | Secretary | 22 May 1998 | Active |
Tnt Express House, Holly Lane, Atherstone, England, CV9 2RY | Director | 11 December 2014 | Active |
Hohetorwall 8, Braunschweig, Germany, | Director | 21 July 2006 | Active |
57b St Janstraat, 1251 Lc Laren, The Netherlands, FOREIGN | Director | 03 July 1992 | Active |
Tnt Express House, Holly Lane, Atherstone, United Kingdom, CV9 2RY | Director | 20 January 2014 | Active |
Tnt House, Holly Lane, Atherstone, Great Britain, CV9 2RY | Director | 31 December 2010 | Active |
19 Nash Grove Lane, Finchamstead, Wokingham, RG11 4HE | Director | 03 July 1992 | Active |
Tnt Express House, Holly Lane, Atherstone, England, CV9 2RY | Director | 01 August 2015 | Active |
82 Leam Terrace, Leamington Spa, CV31 1DE | Director | 13 March 1992 | Active |
Tnt Express House, Holly Lane, Atherstone, CV9 2RY | Director | 13 October 2004 | Active |
Rue D'Angoussart 157, 1301 Bierges, Belgium, | Director | 02 January 2000 | Active |
89 Northumberland Road, Leamington Spa, CV32 6HQ | Director | 17 November 1998 | Active |
7 Broadwater Park, Bray, SL6 2UA | Director | 08 July 1992 | Active |
De Seven Gesigten, Emmalaan 68, 3743 Dk Baarn, Netherlands, FOREIGN | Director | 08 July 1992 | Active |
Railway Street, Ramsbottom, Bury, BL8 9BF | Director | - | Active |
Cherwell House, Little Tew, Chipping Norton, OX7 4JE | Director | 02 January 2000 | Active |
The Knowle Farmhouse, North Newington, Banbury, OX15 6AN | Director | - | Active |
17 High Brow, Birmingham, B17 9EW | Director | 01 January 2003 | Active |
20 Stamford Brook Avenue, London, W6 0YD | Director | 21 July 2006 | Active |
Felstead House, 2-6 Frances Road, Windsor, SL4 3AA | Director | 30 July 2007 | Active |
The Manor House, Great Washbourne, Tewkesbury, GL20 7AR | Director | 02 January 2000 | Active |
Stubbins Vale Mill, Stubbins Vale Road, Ramsbottom, Bury, Uk, BL8 9BF | Director | 06 June 2009 | Active |
The Old Cottage Back Lane, Scaldwell, Northampton, NN6 9JU | Director | 01 November 1994 | Active |
Newells Farmhouse, Newells Lane Lower Beeding, Horsham, RH13 6LN | Director | 17 July 1995 | Active |
Rue De La Caleche 31, Limal 1300, Belgium, | Director | 17 June 1998 | Active |
Vine Tree House Church Street, Staverton, Daventry, NN11 | Director | 03 July 1992 | Active |
Tnt Express Worldwide Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tnt Express House, Holly Lane, Atherstone, England, CV9 2RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-09 | Accounts | Accounts with accounts type full. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Officers | Appoint person secretary company with name date. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Officers | Termination secretary company with name termination date. | Download |
2020-05-20 | Capital | Legacy. | Download |
2020-05-20 | Capital | Capital statement capital company with date currency figure. | Download |
2020-05-20 | Insolvency | Legacy. | Download |
2020-05-20 | Resolution | Resolution. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Accounts | Accounts with accounts type full. | Download |
2018-01-09 | Officers | Change person director company with change date. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-02 | Accounts | Accounts with accounts type full. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.