About

Registered Number: 07855188
Date of Incorporation: 21/11/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: National Express House Birmingham Coach Station, Mill Lane, Birmingham, B5 6DD

 

Established in 2011, National Express Petermann Uk Ltd has its registered office in Birmingham, it has a status of "Active". The company has 5 directors listed as Myram, Jennifer Naomi, Arnaouti, Michael, Lees, Barbara, Robinson, Dianne, Woollard, Julie at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MYRAM, Jennifer Naomi 23 January 2020 - 1
ARNAOUTI, Michael 01 July 2017 30 April 2019 1
LEES, Barbara 21 November 2011 31 December 2012 1
ROBINSON, Dianne 31 December 2012 30 June 2017 1
WOOLLARD, Julie 08 May 2019 15 January 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 20 August 2020
CS01 - N/A 23 June 2020
AP01 - Appointment of director 19 May 2020
TM01 - Termination of appointment of director 14 May 2020
AP03 - Appointment of secretary 29 January 2020
TM02 - Termination of appointment of secretary 28 January 2020
AA - Annual Accounts 27 August 2019
PARENT_ACC - N/A 27 August 2019
AGREEMENT2 - N/A 27 August 2019
GUARANTEE2 - N/A 27 August 2019
CS01 - N/A 17 June 2019
AP03 - Appointment of secretary 14 May 2019
TM02 - Termination of appointment of secretary 13 May 2019
AA - Annual Accounts 03 October 2018
PARENT_ACC - N/A 03 October 2018
AGREEMENT2 - N/A 03 October 2018
GUARANTEE2 - N/A 03 October 2018
CS01 - N/A 19 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2017
AA - Annual Accounts 09 October 2017
PARENT_ACC - N/A 09 October 2017
AGREEMENT2 - N/A 09 October 2017
GUARANTEE2 - N/A 09 October 2017
TM02 - Termination of appointment of secretary 11 July 2017
AP03 - Appointment of secretary 10 July 2017
CS01 - N/A 22 June 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
AA - Annual Accounts 19 September 2016
PARENT_ACC - N/A 19 September 2016
AGREEMENT2 - N/A 19 September 2016
GUARANTEE2 - N/A 19 September 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 05 August 2014
AA01 - Change of accounting reference date 11 December 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 01 August 2013
AP03 - Appointment of secretary 09 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
RP04 - N/A 07 September 2012
SH01 - Return of Allotment of shares 14 August 2012
AR01 - Annual Return 07 August 2012
SH01 - Return of Allotment of shares 15 May 2012
NEWINC - New incorporation documents 21 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.