About

Registered Number: 04422489
Date of Incorporation: 23/04/2002 (22 years ago)
Company Status: Active
Registered Address: 3 Capel Close Fairwood, Industrial Estate Leacon Road, Ashford, Kent, TN23 4GY

 

Based in Ashford in Kent, Nts International Express Ltd was founded on 23 April 2002, it's status is listed as "Active". The business has 4 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOBS, Ralf 01 May 2002 - 1
NEUKIRCHEN, Michael 01 May 2002 - 1
ROUGH, Dean 01 January 2015 - 1
BUCKLE, Matthew 01 July 2006 09 March 2009 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
CH01 - Change of particulars for director 12 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 22 September 2015
AP01 - Appointment of director 24 June 2015
AR01 - Annual Return 01 May 2015
RESOLUTIONS - N/A 04 February 2015
SH01 - Return of Allotment of shares 23 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
MG01 - Particulars of a mortgage or charge 20 June 2012
MG01 - Particulars of a mortgage or charge 15 June 2012
AR01 - Annual Return 14 May 2012
CH03 - Change of particulars for secretary 14 May 2012
CH01 - Change of particulars for director 14 May 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 29 May 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 06 July 2007
395 - Particulars of a mortgage or charge 29 June 2007
AA - Annual Accounts 08 September 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 21 May 2003
225 - Change of Accounting Reference Date 04 December 2002
287 - Change in situation or address of Registered Office 13 September 2002
395 - Particulars of a mortgage or charge 05 July 2002
225 - Change of Accounting Reference Date 14 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2002
MEM/ARTS - N/A 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
287 - Change in situation or address of Registered Office 16 May 2002
RESOLUTIONS - N/A 08 May 2002
RESOLUTIONS - N/A 08 May 2002
123 - Notice of increase in nominal capital 08 May 2002
CERTNM - Change of name certificate 02 May 2002
NEWINC - New incorporation documents 23 April 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 June 2012 Outstanding

N/A

Rent deposit deed 12 June 2007 Fully Satisfied

N/A

Rent deposit deed 24 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.