-
NTS INTERNATIONAL EXPRESS LIMITED - 3, Capel Close Fairwood, Industrial Estate Leacon Road, Ashford, United Kingdom
Company Information
- Company registration number
- 04422489
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3
- Capel Close Fairwood
- Industrial Estate Leacon Road
- Ashford
- Kent
- TN23 4GY 3, Capel Close Fairwood, Industrial Estate Leacon Road, Ashford, Kent, TN23 4GY UK
Management
- Managing Directors
- RALF JACOBS
- MICHAEL NEUKIRCHEN
- DEAN ROUGH
- Company secretaries
- MICHAEL NEUKIRCHEN
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-04-23
- Age Of Company 2002-04-23 22 years
- SIC/NACE
- 49410 - Freight transport by road
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- POWERTOKEN LIMITED
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Last Return Made Up To:
- 2012-04-23
-
NTS INTERNATIONAL EXPRESS LIMITED Company Description
- NTS INTERNATIONAL EXPRESS LIMITED is a ltd registered in United Kingdom with the Company reg no 04422489. Its current trading status is "live". It was registered 2002-04-23. It was previously called POWERTOKEN LIMITED. It has declared SIC or NACE codes as "49410 - Freight transport by road". It has 3 directors and 1 secretary. The latest accounts are filed up to 2016-12-31. The latest annual return was filed up to 2012-04-23.It can be contacted at 3 .
Get NTS INTERNATIONAL EXPRESS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nts International Express Limited - 3, Capel Close Fairwood, Industrial Estate Leacon Road, Ashford, United Kingdom
- 2002-04-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NTS INTERNATIONAL EXPRESS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 (2017-09-29) - AA
-
CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES (2017-05-11) - CS01
keyboard_arrow_right 2016
-
23/04/16 FULL LIST (2016-05-04) - AR01
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 (2016-10-10) - AA
keyboard_arrow_right 2015
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 (2015-09-22) - AA
-
DIRECTOR APPOINTED MR DEAN ROUGH (2015-06-24) - AP01
-
23/04/15 FULL LIST (2015-05-01) - AR01
-
NC INC ALREADY ADJUSTED 23/01/2015 (2015-02-04) - RES04
-
23/01/15 STATEMENT OF CAPITAL GBP 26315 (2015-01-23) - SH01
keyboard_arrow_right 2014
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 (2014-09-16) - AA
-
23/04/14 FULL LIST (2014-05-06) - AR01
keyboard_arrow_right 2013
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 (2013-09-24) - AA
-
23/04/13 FULL LIST (2013-04-29) - AR01
keyboard_arrow_right 2012
-
DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEUKIRCHEN / 01/04/2012 (2012-05-14) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / MICHAEL NEUKIRCHEN / 01/04/2012 (2012-05-14) - CH03
-
23/04/12 FULL LIST (2012-05-14) - AR01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 (2012-06-15) - MG01
-
DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 (2012-06-20) - MG01
-
DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 (2012-06-21) - MG02
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 (2012-10-03) - AA
-
DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 (2012-06-21) - MG02
keyboard_arrow_right 2011
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 (2011-07-19) - AA
-
23/04/11 FULL LIST (2011-04-27) - AR01
keyboard_arrow_right 2010
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 (2010-09-28) - AA
-
23/04/10 FULL LIST (2010-06-21) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEUKIRCHEN / 01/04/2010 (2010-06-21) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / RALF JACOBS / 01/04/2010 (2010-06-21) - CH01
keyboard_arrow_right 2009
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 (2009-10-26) - AA
-
RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS (2009-05-29) - 363a
-
APPOINTMENT TERMINATED DIRECTOR MATTHEW BUCKLE (2009-04-14) - 288b
keyboard_arrow_right 2008
-
RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS (2008-05-09) - 363a
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 (2008-11-02) - AA
keyboard_arrow_right 2007
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 (2007-10-28) - AA
-
RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS (2007-07-06) - 363s
-
PARTICULARS OF MORTGAGE/CHARGE (2007-06-29) - 395
keyboard_arrow_right 2006
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 (2006-09-08) - AA
-
NEW DIRECTOR APPOINTED (2006-07-26) - 288a
-
RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS (2006-05-24) - 363s
keyboard_arrow_right 2005
-
FULL ACCOUNTS MADE UP TO 31/12/04 (2005-10-26) - AA
-
RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS (2005-05-18) - 363s
keyboard_arrow_right 2004
-
RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS (2004-05-24) - 363s
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 (2004-06-30) - AA
keyboard_arrow_right 2003
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 (2003-09-24) - AA
-
RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS (2003-05-21) - 363s
keyboard_arrow_right 2002
-
COMPANY NAME CHANGED (2002-05-02) - CERTNM
-
£ NC 1000/50000 (2002-05-08) - RES04
-
NC INC ALREADY ADJUSTED (2002-05-08) - 123
-
DIRECTOR RESIGNED (2002-05-16) - 288b
-
SECRETARY RESIGNED (2002-05-16) - 288b
-
REGISTERED OFFICE CHANGED ON 16/05/02 FROM: (2002-05-16) - 287
-
MEMORANDUM OF ASSOCIATION (2002-05-22) - MEM/ARTS
-
REGISTERED OFFICE CHANGED ON 13/09/02 FROM: (2002-09-13) - 287
-
NEW DIRECTOR APPOINTED (2002-05-22) - 288a
-
AD 01/05/02--------- (2002-06-14) - 88(2)R
-
ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03 (2002-06-14) - 225
-
PARTICULARS OF MORTGAGE/CHARGE (2002-07-05) - 395
-
ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/12/02 (2002-12-04) - 225
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2002-05-22) - 288a
-
INCORPORATION DOCUMENTS (2002-04-23) - NEWINC