NNN EUROPE TRANSPORT LTD
Status | ACTIVE |
Company No. | 08444677 |
Category | Private Limited Company |
Incorporated | 14 Mar 2013 |
Age | 11 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
NNN EUROPE TRANSPORT LTD is an active private limited company with number 08444677. It was incorporated 11 years, 2 months, 24 days ago, on 14 March 2013. The company address is 95 Arkwright Road 95 Arkwright Road, Wellingborough, NN29 7EE, England.
Company Fillings
Gazette filings brought up to date
Date: 20 Apr 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2024
Action Date: 28 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-28
Documents
Dissolved compulsory strike off suspended
Date: 16 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-04
Old address: 86 Henley Road Coventry CV2 1LP England
New address: 95 Arkwright Road Irchester Wellingborough NN29 7EE
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 28 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-28
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2022
Action Date: 28 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-28
Documents
Change account reference date company previous shortened
Date: 23 Dec 2021
Action Date: 28 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-29
New date: 2021-03-28
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2021
Action Date: 29 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-29
Documents
Gazette filings brought up to date
Date: 14 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Dissolved compulsory strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2020
Action Date: 29 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-29
Documents
Change account reference date company previous shortened
Date: 12 Dec 2019
Action Date: 29 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-29
Made up date: 2019-03-30
Documents
Termination director company with name termination date
Date: 05 Nov 2019
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Puvanenthiran Ratnam
Termination date: 2019-11-04
Documents
Confirmation statement with updates
Date: 11 Oct 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Appoint person director company with name date
Date: 11 Oct 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Viginthira Vigneswaran
Appointment date: 2019-10-10
Documents
Cessation of a person with significant control
Date: 11 Oct 2019
Action Date: 10 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-10
Psc name: Puvanenthiran Ratnam
Documents
Notification of a person with significant control
Date: 11 Oct 2019
Action Date: 10 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-10
Psc name: Viginthira Vigneswaran
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Address
Type: AD01
New address: 86 Henley Road Coventry CV2 1LP
Old address: 30 Ranelagh Road Wolverhampton West Midlands WV2 3EJ
Change date: 2019-10-11
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Mortgage satisfy charge full
Date: 25 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084446770001
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-25
Charge number: 084446770002
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 22 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-03-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Termination director company with name termination date
Date: 12 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-31
Officer name: Niverth Puvanenthiran
Documents
Appoint person director company with name date
Date: 21 Apr 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Mr Niverth Puvanenthiran
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Appoint person director company with name date
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-21
Officer name: Mr Puvanenthiran Ratnam
Documents
Termination director company with name termination date
Date: 21 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-20
Officer name: Niverth Puvanenthiran
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Dec 2015
Action Date: 07 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084446770001
Charge creation date: 2015-12-07
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Appoint person director company with name date
Date: 19 Jan 2015
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-16
Officer name: Mr Niverth Puvanenthiran
Documents
Termination director company with name termination date
Date: 19 Jan 2015
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-31
Officer name: Puvanenthiran Ratnam
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Termination director company with name termination date
Date: 22 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Niverth Puvanenthiran
Termination date: 2014-10-01
Documents
Appoint person director company with name date
Date: 22 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-15
Officer name: Mr Puvanenthiran Ratnam
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Appoint person director company with name date
Date: 03 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Niverth Puvanenthiran
Appointment date: 2014-10-01
Documents
Termination director company with name termination date
Date: 03 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Puvanenthiran Ratnam
Termination date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Some Companies
36 DRAYCOTT ROAD,SWINDON,SN4 0LS
Number: | 11088396 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CHURCH WALK SOUTH,SWINDON,SN2 2JE
Number: | 09755931 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW COUNTY ROAD SURFACING LIMITED
WESLEY HOUSE HUDDERSFIELD ROAD,BATLEY,WF17 9EJ
Number: | 01515435 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
70 SOWDLEY GREEN, WHEATON ASTON,STAFFORDSHIRE,ST19 9QB
Number: | 05855935 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUALITY CLEANING SERVICES EUROPE LIMITED
THE GREEN SHERMANBURY ROAD,HORSHAM,RH13 8EU
Number: | 06129555 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & K SERVICES (WASHINGTON) LIMITED
3 BLUE SKY WAY,HEBBURN,NE31 2EQ
Number: | 04215188 |
Status: | ACTIVE |
Category: | Private Limited Company |