UKBizDB.co.uk

TNT EXPRESS WORLDWIDE (UK) LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Tnt Express House, Holly Lane, Atherstone, Warwickshire, CV9 2RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tnt Express House, Holly Lane, Atherstone, CV9 2RY

Secretary12 June 2020Active
Tnt Express House, Holly Lane, Atherstone, CV9 2RY

Director12 June 2020Active
Tnt Express House, Holly Lane, Atherstone, England, CV9 2RY

Director01 April 2015Active
Tnt Express House, Holly Lane, Atherstone, England, CV9 2RY

Secretary20 January 2014Active
C/O Gd Express Worldwide Nv, Centerpoint Ii, Hoogoorddreaf 62, Netherland,

Secretary03 July 1992Active
PO BOX 99 Railway Street, Ramsbottom, Bury, BL8 9BF

Secretary02 January 2000Active
PO BOX 99 Railway Street, Ramsbottom, Bury, BL8 9BF

Secretary-Active
25 The Wardens, Off Leyes Lane, Kenilworth, CV8 2UH

Secretary21 September 1992Active
Stubbins Vale Mill, Stubbins Vale Road, Ramsbottom, Bury, Uk, BL8 9BF

Secretary31 March 2009Active
12 Dodd Avenue Myton Grange, Warwick, CV34 6QS

Secretary22 May 1998Active
Tnt Express House, Holly Lane, Atherstone, England, CV9 2RY

Director11 December 2014Active
Hohetorwall 8, Braunschweig, Germany,

Director21 July 2006Active
57b St Janstraat, 1251 Lc Laren, The Netherlands, FOREIGN

Director03 July 1992Active
Tnt Express House, Holly Lane, Atherstone, United Kingdom, CV9 2RY

Director20 January 2014Active
Tnt House, Holly Lane, Atherstone, Great Britain, CV9 2RY

Director31 December 2010Active
19 Nash Grove Lane, Finchamstead, Wokingham, RG11 4HE

Director03 July 1992Active
Tnt Express House, Holly Lane, Atherstone, England, CV9 2RY

Director01 August 2015Active
82 Leam Terrace, Leamington Spa, CV31 1DE

Director13 March 1992Active
Tnt Express House, Holly Lane, Atherstone, CV9 2RY

Director13 October 2004Active
Rue D'Angoussart 157, 1301 Bierges, Belgium,

Director02 January 2000Active
89 Northumberland Road, Leamington Spa, CV32 6HQ

Director17 November 1998Active
7 Broadwater Park, Bray, SL6 2UA

Director08 July 1992Active
De Seven Gesigten, Emmalaan 68, 3743 Dk Baarn, Netherlands, FOREIGN

Director08 July 1992Active
Railway Street, Ramsbottom, Bury, BL8 9BF

Director-Active
Cherwell House, Little Tew, Chipping Norton, OX7 4JE

Director02 January 2000Active
The Knowle Farmhouse, North Newington, Banbury, OX15 6AN

Director-Active
17 High Brow, Birmingham, B17 9EW

Director01 January 2003Active
20 Stamford Brook Avenue, London, W6 0YD

Director21 July 2006Active
Felstead House, 2-6 Frances Road, Windsor, SL4 3AA

Director30 July 2007Active
The Manor House, Great Washbourne, Tewkesbury, GL20 7AR

Director02 January 2000Active
Stubbins Vale Mill, Stubbins Vale Road, Ramsbottom, Bury, Uk, BL8 9BF

Director06 June 2009Active
The Old Cottage Back Lane, Scaldwell, Northampton, NN6 9JU

Director01 November 1994Active
Newells Farmhouse, Newells Lane Lower Beeding, Horsham, RH13 6LN

Director17 July 1995Active
Rue De La Caleche 31, Limal 1300, Belgium,

Director17 June 1998Active
Vine Tree House Church Street, Staverton, Daventry, NN11

Director03 July 1992Active

People with Significant Control

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:
  • 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
2024-03-09Accounts

Accounts with accounts type full.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type full.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Officers

Appoint person secretary company with name date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Termination secretary company with name termination date.

Download
2020-05-20Capital

Legacy.

Download
2020-05-20Capital

Capital statement capital company with date currency figure.

Download
2020-05-20Insolvency

Legacy.

Download
2020-05-20Resolution

Resolution.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type full.

Download
2018-01-09Officers

Change person director company with change date.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-03-02Accounts

Accounts with accounts type full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.