Tnt Express Ics Limited ATHERSTONE


Tnt Express Ics started in year 2007 as Private Limited Company with registration number 06058166. The Tnt Express Ics company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Atherstone at Tnt Express House. Postal code: CV9 2RY. Since April 12, 2007 Tnt Express Ics Limited is no longer carrying the name Flipmirror.

At present there are 4 directors in the the company, namely Steve W., Philip P. and James D. and others. In addition one secretary - James D. - is with the firm. At present 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.

Tnt Express Ics Limited Address / Contact

Office Address Tnt Express House
Office Address2 Holly Lane
Town Atherstone
Post code CV9 2RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06058166
Date of Incorporation Fri, 19th Jan 2007
Industry Other information technology service activities
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Steve W.

Position: Director

Appointed: 15 April 2021

Philip P.

Position: Director

Appointed: 15 April 2021

James D.

Position: Director

Appointed: 12 June 2020

James D.

Position: Secretary

Appointed: 12 June 2020

Frank J.

Position: Director

Appointed: 28 May 2015

Benoit B.

Position: Director

Appointed: 15 April 2021

Resigned: 06 December 2021

Christopher B.

Position: Director

Appointed: 04 September 2020

Resigned: 31 March 2021

William P.

Position: Director

Appointed: 18 June 2019

Resigned: 17 July 2020

Justin C.

Position: Director

Appointed: 18 April 2019

Resigned: 12 June 2020

Justin C.

Position: Secretary

Appointed: 15 March 2019

Resigned: 12 June 2020

Elizabeth S.

Position: Secretary

Appointed: 31 August 2016

Resigned: 15 March 2019

Koen V.

Position: Director

Appointed: 08 December 2015

Resigned: 18 April 2019

Koen V.

Position: Secretary

Appointed: 08 December 2015

Resigned: 31 August 2016

Jason P.

Position: Director

Appointed: 17 July 2015

Resigned: 31 December 2015

Jesper E.

Position: Director

Appointed: 16 January 2015

Resigned: 31 August 2016

Nicholas C.

Position: Secretary

Appointed: 05 February 2014

Resigned: 13 November 2015

Conor W.

Position: Director

Appointed: 03 May 2011

Resigned: 30 April 2015

Simon C.

Position: Director

Appointed: 01 October 2010

Resigned: 05 April 2015

Guy M.

Position: Director

Appointed: 01 March 2010

Resigned: 01 November 2014

Mary O.

Position: Secretary

Appointed: 31 March 2009

Resigned: 05 February 2014

Shwan M.

Position: Director

Appointed: 20 March 2007

Resigned: 02 July 2010

Gerard G.

Position: Secretary

Appointed: 20 March 2007

Resigned: 31 March 2009

Nicholas C.

Position: Director

Appointed: 20 March 2007

Resigned: 13 November 2015

Dennis B.

Position: Director

Appointed: 20 March 2007

Resigned: 30 September 2010

James F.

Position: Director

Appointed: 20 March 2007

Resigned: 03 May 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 2007

Resigned: 20 March 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 January 2007

Resigned: 20 March 2007

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Fedex Express Uk Holdings Limited from Atherstone, United Kingdom. The abovementioned PSC is classified as "a company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Tnt Holdings (Uk) Limited that entered Atherstone, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Fedex Express Uk Holdings Limited

Express House Holly Lane, Atherstone, Warwickshire, CV9 2RY, United Kingdom

Legal authority Governed By England And Wales
Legal form Company Limited By Shares
Notified on 11 August 2020
Nature of control: 75,01-100% shares

Tnt Holdings (Uk) Limited

Tnt Express House Holly Lane, Atherstone, CV9 2RY, England

Legal authority Governed By England And Wales
Legal form Company Limited By Shares
Country registered N/A
Place registered N/A
Registration number 3230377
Notified on 6 April 2016
Ceased on 11 August 2020
Nature of control: 75,01-100% shares

Company previous names

Flipmirror April 12, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Registered office address changed from Tnt Express House Holly Lane Atherstone CV9 2RY England to Express House Holly Lane Atherstone CV9 2RY on December 20, 2023
filed on: 20th, December 2023
Free Download (1 page)

Company search

Advertisements