UKBizDB.co.uk

TWENTE EXPRESS LIMITED

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

This company is commonly known as Twente Express Limited. The company was founded 41 years ago and was given the registration number 01707421. The firm's registered office is in BROWNHILLS. You can find them at Centrum House Engine Lane, Coppice Side Industrial Estate, Brownhills, West Midlands. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TWENTE EXPRESS LIMITED
Company Number:01707421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Centrum House Engine Lane, Coppice Side Industrial Estate, Brownhills, West Midlands, WS8 7TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Liberty Park, Burton Old Road, Lichfield, United Kingdom, WS14 9HY

Secretary27 May 2021Active
Unit 1, Liberty Park, Burton Old Road, Lichfield, United Kingdom, WS14 9HY

Director13 April 2021Active
Unit 1, Liberty Park, Burton Old Road, Lichfield, United Kingdom, WS14 9HY

Director13 April 2021Active
Unit 1, Liberty Park, Burton Old Road, Lichfield, United Kingdom, WS14 9HY

Director13 April 2021Active
Unit 1, Liberty Park, Burton Old Road, Lichfield, United Kingdom, WS14 9HY

Director13 April 2021Active
148 Walsall Road, Lichfield, WS13 8AH

Secretary-Active
105 Christchurch Lane, Lichfield, WS13 8AL

Secretary15 April 1998Active
Centrum House Engine Lane, Coppice Side Industrial Estate, Brownhills, WS8 7TE

Director29 September 2016Active
Unit 1, Liberty Park, Burton Old Road, Lichfield, United Kingdom, WS14 9HY

Director13 April 2021Active
33 Main Street, Ashby Saint Ledgers, Rugby, CV23 8UN

Director01 March 2002Active
11 Woodberry Drive Signal Hayes Road, Wqlmley, Sutton Coldfield, B76

Director-Active
The Stables, Blackfordby Lane, Moira, Swadlincote, DE12 6EZ

Director02 January 2001Active
10 Newlyn Close, Lichfield, WS14 9SH

Director02 January 2001Active
The Grannary, Bawdeswell Road Billingford, Dereham, NR20 4QZ

Director01 September 1999Active
Centrum House Engine Lane, Coppice Side Industrial Estate, Brownhills, WS8 7TE

Director30 May 2019Active
105 Christchurch Lane, Lichfield, WS13 8AL

Director-Active
105 Christchurch Lane, Lichfield, WS13 8AL

Director-Active
16, Westfield Close, Market Harborough, England, LE16 9DX

Director14 December 2015Active

People with Significant Control

Ntg Ebrex Uk Ltd
Notified on:13 April 2021
Status:Active
Country of residence:England
Address:Unit 5, Malory Road, Great Yarmouth, England, NR31 7DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Trevor Michael Paul
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Address:Centrum House Engine Lane, Brownhills, WS8 7TE
Nature of control:
  • Significant influence or control

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
2024-01-31Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-08-07Address

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

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Address

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

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Officers

Appoint person secretary company with name date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Termination secretary company with name termination date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.