NEXTFAST EXPRESS LIMITED

Unit 5 Saxon Way Harmondsworth Saxon Way Unit 5 Saxon Way Harmondsworth Saxon Way, West Drayton, UB7 0LW, England
StatusACTIVE
Company No.09340703
CategoryPrivate Limited Company
Incorporated04 Dec 2014
Age9 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

NEXTFAST EXPRESS LIMITED is an active private limited company with number 09340703. It was incorporated 9 years, 6 months, 26 days ago, on 04 December 2014. The company address is Unit 5 Saxon Way Harmondsworth Saxon Way Unit 5 Saxon Way Harmondsworth Saxon Way, West Drayton, UB7 0LW, England.



Company Fillings

Change to a person with significant control

Date: 25 Mar 2024

Action Date: 03 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-03

Psc name: Mr Matthew Tony Peter Capel

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2024

Action Date: 03 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-03

Officer name: Matthew Tony Peter Capel

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2024

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-17

Old address: 120 Cockfosters Road Barnet EN4 0DZ England

New address: Unit 5 Saxon Way Harmondsworth Saxon Way Harmondsworth West Drayton UB7 0LW

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2022

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-16

Psc name: Mr Matthew Tony Peter Capel

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2022

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-16

Officer name: Matthew Tony Peter Capel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-08

Old address: Global House 303 Ballards Lane London N12 8NP England

New address: 120 Cockfosters Road Barnet EN4 0DZ

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2019

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-26

Psc name: Mr Matthew Tony Peter Keen

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-27

Officer name: Matthew Tony Peter Keen

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-10

Psc name: Mr Matthew Tony Peter Keen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-05

Old address: Middlesex House 29 High Street Edgware Middlesex HA8 7LH

New address: Global House 303 Ballards Lane London N12 8NP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Incorporation company

Date: 04 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISON POOLE DESIGNS LIMITED

10 PRIORY DRIVE,MIDDLESBROUGH,TS8 9AW

Number:09293406
Status:ACTIVE
Category:Private Limited Company

CNC UTILITY SOLUTIONS LIMITED

73 DOUGLIEHILL TERRACE,PORT GLASGOW,PA14 5DD

Number:SC489345
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DORIANA TRANS LTD

400 LEEK ROAD,STOKE-ON-TRENT,ST1 3JL

Number:11926395
Status:ACTIVE
Category:Private Limited Company

HANGAR DESIGN LTD

78 SANDY LANE,CHELTENHAM,GL53 9DH

Number:06584924
Status:ACTIVE
Category:Private Limited Company

KOSTUREE LTD

5 THE SAXON CENTRE,CHRISTCHURCH,BH23 1QN

Number:07541998
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEAVIEW SERVICES LIVERPOOL LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:07973298
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source