About

Registered Number: 01627471
Date of Incorporation: 06/04/1982 (42 years and 2 months ago)
Company Status: Active
Registered Address: Tnt Express House, Holly Lane, Atherstone, Warwickshire, CV9 2RY

 

Having been setup in 1982, Tnt Express Worldwide (UK) Ltd have registered office in Atherstone in Warwickshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of Tnt Express Worldwide (UK) Ltd are listed as Davies, James Alexander, Clarke, Justin Neil, Bradley, Mark Russell, Fallscheer, Gerald Sidney, Graham, Charles, Mccormac, James, Mckinnon, Ross James, Moubarak, Shwan Mithat, Dr., Wilson, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Mark Russell 21 July 2006 29 April 2008 1
FALLSCHEER, Gerald Sidney 08 July 1992 30 June 1995 1
GRAHAM, Charles 08 July 1992 01 April 1999 1
MCCORMAC, James 21 July 2006 18 April 2008 1
MCKINNON, Ross James 30 July 2007 06 June 2009 1
MOUBARAK, Shwan Mithat, Dr. 02 January 2000 30 July 2007 1
WILSON, James 03 July 1992 16 April 1999 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, James Alexander 12 June 2020 - 1
CLARKE, Justin Neil 20 January 2014 12 June 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 18 June 2020
AP01 - Appointment of director 16 June 2020
TM01 - Termination of appointment of director 16 June 2020
TM02 - Termination of appointment of secretary 16 June 2020
RESOLUTIONS - N/A 20 May 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 May 2020
SH19 - Statement of capital 20 May 2020
CAP-SS - N/A 20 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 16 December 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 17 December 2018
AA - Annual Accounts 06 March 2018
CH01 - Change of particulars for director 09 January 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 21 December 2016
AA01 - Change of accounting reference date 11 August 2016
TM01 - Termination of appointment of director 20 June 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 03 October 2015
AP01 - Appointment of director 20 August 2015
TM01 - Termination of appointment of director 10 August 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 31 March 2015
AR01 - Annual Return 22 January 2015
CH01 - Change of particulars for director 09 January 2015
AP01 - Appointment of director 24 December 2014
TM01 - Termination of appointment of director 11 December 2014
AD01 - Change of registered office address 11 November 2014
AA - Annual Accounts 19 May 2014
AP01 - Appointment of director 23 January 2014
AP03 - Appointment of secretary 23 January 2014
TM01 - Termination of appointment of director 23 January 2014
TM02 - Termination of appointment of secretary 23 January 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 04 February 2013
RESOLUTIONS - N/A 04 January 2013
SH01 - Return of Allotment of shares 04 January 2013
RESOLUTIONS - N/A 21 December 2012
RESOLUTIONS - N/A 21 December 2012
SH01 - Return of Allotment of shares 21 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 December 2012
SH19 - Statement of capital 21 December 2012
CAP-SS - N/A 21 December 2012
RESOLUTIONS - N/A 17 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 December 2012
SH19 - Statement of capital 17 December 2012
CAP-SS - N/A 17 December 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 11 January 2012
AA - Annual Accounts 26 September 2011
AP01 - Appointment of director 04 January 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 29 September 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
363a - Annual Return 09 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 January 2009
353 - Register of members 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
287 - Change in situation or address of Registered Office 03 September 2008
AA - Annual Accounts 11 July 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
363a - Annual Return 02 January 2008
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
AA - Annual Accounts 10 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2007
363a - Annual Return 09 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 January 2007
353 - Register of members 09 January 2007
287 - Change in situation or address of Registered Office 09 January 2007
AA - Annual Accounts 09 October 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
AA - Annual Accounts 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
287 - Change in situation or address of Registered Office 31 January 2006
363a - Annual Return 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 13 December 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
363s - Annual Return 14 January 2004
287 - Change in situation or address of Registered Office 02 December 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
AA - Annual Accounts 11 May 2003
AUD - Auditor's letter of resignation 21 March 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288c - Notice of change of directors or secretaries or in their particulars 10 January 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 12 January 2001
AUD - Auditor's letter of resignation 02 January 2001
AA - Annual Accounts 21 August 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
287 - Change in situation or address of Registered Office 19 January 2000
363s - Annual Return 14 January 2000
288b - Notice of resignation of directors or secretaries 25 October 1999
AA - Annual Accounts 17 September 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
363s - Annual Return 12 January 1999
MISC - Miscellaneous document 17 December 1998
AUD - Auditor's letter of resignation 17 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 07 September 1998
AA - Annual Accounts 10 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
363s - Annual Return 30 January 1998
225 - Change of Accounting Reference Date 28 June 1997
AA - Annual Accounts 11 March 1997
363s - Annual Return 18 February 1997
363s - Annual Return 17 January 1996
AA - Annual Accounts 06 November 1995
288 - N/A 11 August 1995
363s - Annual Return 17 January 1995
288 - N/A 24 November 1994
AA - Annual Accounts 23 November 1994
395 - Particulars of a mortgage or charge 07 March 1994
363s - Annual Return 01 March 1994
288 - N/A 01 March 1994
288 - N/A 01 March 1994
288 - N/A 01 March 1994
287 - Change in situation or address of Registered Office 11 October 1993
AA - Annual Accounts 30 September 1993
363s - Annual Return 18 February 1993
288 - N/A 30 November 1992
AA - Annual Accounts 30 November 1992
288 - N/A 10 September 1992
288 - N/A 10 September 1992
288 - N/A 10 September 1992
CERTNM - Change of name certificate 01 September 1992
CERTNM - Change of name certificate 01 September 1992
288 - N/A 12 June 1992
288 - N/A 08 May 1992
RESOLUTIONS - N/A 01 May 1992
RESOLUTIONS - N/A 01 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1992
123 - Notice of increase in nominal capital 01 May 1992
MEM/ARTS - N/A 30 April 1992
CERTNM - Change of name certificate 07 February 1992
CERTNM - Change of name certificate 07 February 1992
363b - Annual Return 05 February 1992
AA - Annual Accounts 14 January 1992
288 - N/A 03 June 1991
288 - N/A 12 May 1991
AA - Annual Accounts 14 March 1991
363a - Annual Return 05 February 1991
288 - N/A 17 January 1991
363 - Annual Return 06 February 1990
288 - N/A 12 January 1990
AA - Annual Accounts 12 January 1990
AA - Annual Accounts 08 March 1989
363 - Annual Return 07 February 1989
AA - Annual Accounts 09 February 1988
363 - Annual Return 05 February 1988
288 - N/A 14 January 1988
AUD - Auditor's letter of resignation 19 October 1987
287 - Change in situation or address of Registered Office 14 October 1987
AA - Annual Accounts 04 August 1987
363 - Annual Return 06 February 1987
288 - N/A 22 July 1986
MISC - Miscellaneous document 06 April 1982
NEWINC - New incorporation documents 06 April 1982

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.