Warning: file_put_contents(c/f04cc99138dd367bb5d05298f3ba2603.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tnt Project (uk) Limited, SE8 3EY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TNT PROJECT (UK) LIMITED

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

This company is commonly known as Tnt Project (uk) Limited. The company was founded 22 years ago and was given the registration number 04450687. The firm's registered office is in LONDON. You can find them at 5 Greenwich Quay, Clarence Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TNT PROJECT (UK) LIMITED
Company Number:04450687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2002
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Greenwich Quay, Clarence Road, London, England, SE8 3EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 5 Greenwich Quay, Clarence Road, London, United Kingdom, SE8 3EY

Director11 August 2021Active
214 Romford Road, London, E7 9HY

Secretary29 May 2002Active
2nd Floor, 5 Greenwich Quay, Clarence Road, London, United Kingdom, SE8 3EY

Corporate Secretary22 April 2003Active
9, Greenwich Quay, Clarence Road, London, England, SE8 3EY

Director29 May 2002Active
157 Chase Cross Road, Collier Row, Romford, RM5 3YR

Director30 November 2005Active

People with Significant Control

Mrs Omobola Olawunmi Hicks
Notified on:03 February 2021
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 5 Greenwich Quay, London, United Kingdom, SE8 3EY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Osaghie Oziegbe Hicks
Notified on:03 February 2021
Status:Active
Date of birth:November 1981
Nationality:American
Country of residence:United Kingdom
Address:2nd Floor, 5 Greenwich Quay, London, United Kingdom, SE8 3EY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Hicks
Notified on:29 May 2017
Status:Active
Date of birth:March 1957
Nationality:Nigerian
Country of residence:United Kingdom
Address:2nd Floor, 5 Greenwich Quay, London, United Kingdom, SE8 3EY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-14Officers

Appoint person director company with name date.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Address

Change registered office address company with date old address new address.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-05-25Gazette

Gazette filings brought up to date.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Officers

Termination secretary company with name termination date.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-22Gazette

Gazette filings brought up to date.

Download
2018-08-21Gazette

Gazette notice compulsory.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Officers

Change corporate secretary company with change date.

Download
2017-07-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.