Nightline Limited TOLLESHUNT MAJOR


Nightline started in year 1993 as Private Limited Company with registration number 02789028. The Nightline company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Tolleshunt Major at Swiss House. Postal code: CM9 8LZ. Since 2001-07-11 Nightline Limited is no longer carrying the name Nightliner.

The company has one director. Chris P., appointed on 30 April 2021. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the SS13 1QE postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0220221 . It is located at Nightline Ltd, Josselin Road, Basildon with a total of 12 carsand 12 trailers.

Nightline Limited Address / Contact

Office Address Swiss House
Office Address2 Beckingham Street
Town Tolleshunt Major
Post code CM9 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02789028
Date of Incorporation Thu, 11th Feb 1993
Industry Freight transport by road
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (194 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Chris P.

Position: Director

Appointed: 30 April 2021

Kevin L.

Position: Secretary

Appointed: 30 April 2021

Resigned: 14 October 2022

Kevin L.

Position: Director

Appointed: 17 March 2021

Resigned: 30 April 2021

Chris P.

Position: Secretary

Appointed: 09 January 2012

Resigned: 30 April 2021

Skiptree Management Ltd

Position: Corporate Secretary

Appointed: 01 December 2010

Resigned: 09 January 2012

Gary B.

Position: Secretary

Appointed: 01 April 2008

Resigned: 01 December 2010

Jean M.

Position: Secretary

Appointed: 01 January 2002

Resigned: 01 January 2009

Jean M.

Position: Director

Appointed: 01 January 2002

Resigned: 01 January 2009

Julie M.

Position: Secretary

Appointed: 01 October 1997

Resigned: 01 January 2002

Julie M.

Position: Director

Appointed: 01 October 1997

Resigned: 01 January 2002

Marie S.

Position: Secretary

Appointed: 17 October 1996

Resigned: 01 October 1997

Motorway Transport Limited

Position: Corporate Secretary

Appointed: 07 November 1994

Resigned: 17 October 1996

Stephen P.

Position: Director

Appointed: 07 November 1994

Resigned: 16 February 2021

Pauline J.

Position: Secretary

Appointed: 11 February 1994

Resigned: 07 November 1994

Anthony S.

Position: Director

Appointed: 08 April 1993

Resigned: 07 November 1994

Michael F.

Position: Secretary

Appointed: 19 February 1993

Resigned: 07 April 1993

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 11 February 1993

Resigned: 11 February 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1993

Resigned: 11 February 1994

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is David S. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Container Transport Limited that entered Gibraltar, Gibraltar as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

David S.

Notified on 19 January 2018
Nature of control: significiant influence or control

Container Transport Limited

206 Main Street, Gibraltar, Gibraltar, Gibraltar

Legal authority Companies Act
Legal form Limited Company
Country registered Gibraltar
Place registered Gibraltar
Registration number 101993
Notified on 1 February 2017
Ceased on 16 January 2018
Nature of control: 75,01-100% shares

Company previous names

Nightliner July 11, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth252 146215 109-12 585214 673288 998295 343      
Balance Sheet
Cash Bank On Hand     4 2287 3844 7932 6016 9734 76215 278
Current Assets2 495 1833 440 2633 044 205283 670318 722274 799426 292562 481651 057657 180649 791648 632
Debtors2 402 6123 335 2293 039 011221 374275 377361 960418 908557 688648 456650 207645 029633 354
Other Debtors     361 960411 628552 695647 467642 498628 457615 549
Property Plant Equipment       7 5005 6254 2193 1642 373
Cash Bank In Hand14 07615 6485 19462 29643 345       
Net Assets Liabilities Including Pension Asset Liability252 146215 109-12 585214 673288 998295 343      
Stocks Inventory78 49589 386          
Tangible Fixed Assets31 69627 16620 373         
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve252 144215 107-12 587214 671288 996       
Shareholder Funds252 146215 109-12 585214 673288 998295 343      
Other
Accumulated Depreciation Impairment Property Plant Equipment       2 5004 3755 7816 8367 627
Amounts Owed To Group Undertakings     55 000110 000253 000341 000339 000339 000339 000
Average Number Employees During Period          11
Corporation Tax Payable     1 5861 745125    
Corporation Tax Recoverable        125   
Creditors     70 845124 189260 445349 776355 859348 293347 526
Increase From Depreciation Charge For Year Property Plant Equipment       2 5001 8751 4061 055791
Net Current Assets Liabilities220 450187 943-32 958214 673288 998295 343302 103302 036301 281301 321301 498301 106
Number Shares Issued Fully Paid      22    
Other Creditors     8 1345 9262 4002 4002 4002 4002 400
Other Taxation Social Security Payable     432    1 2852 918
Par Value Share 1111 11    
Property Plant Equipment Gross Cost       10 00010 00010 00010 000 
Total Additions Including From Business Combinations Property Plant Equipment       10 000    
Total Assets Less Current Liabilities252 146215 109-12 585214 673288 998295 343302 103309 536306 906305 540304 662303 479
Trade Creditors Trade Payables     5 6936 5184 9206 37614 4595 6083 208
Trade Debtors Trade Receivables      7 2804 9938647 70916 57217 805
Creditors Due Within One Year2 274 7333 252 3203 077 16368 99729 72470 845      
Fixed Assets31 69627 16620 373         
Number Shares Allotted 2222       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    91 38991 389      
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Cost Or Valuation106 489106 489106 489         
Tangible Fixed Assets Depreciation74 79379 32386 116         
Tangible Fixed Assets Depreciation Charged In Period 4 5306 793         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   86 116        
Tangible Fixed Assets Disposals   106 489        

Transport Operator Data

Nightline Ltd
Address Josselin Road , Burnt Mills Industrial Estate
City Basildon
Post code SS13 1QE
Vehicles 12
Trailers 12

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-01-31
filed on: 20th, April 2023
Free Download (8 pages)

Company search

Advertisements