Tnt Holdings (UK) Limited ATHERSTONE


Tnt Holdings (UK) started in year 1996 as Private Limited Company with registration number 03230377. The Tnt Holdings (UK) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Atherstone at Tnt Express House. Postal code: CV9 2RY. Since 1997/09/23 Tnt Holdings (UK) Limited is no longer carrying the name Kpn (australia).

Currently there are 2 directors in the the firm, namely James D. and Robert P.. In addition one secretary - James D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tnt Holdings (UK) 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 03230377
Date of Incorporation Fri, 26th Jul 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 28 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

James D.

Position: Director

Appointed: 12 June 2020

James D.

Position: Secretary

Appointed: 12 June 2020

Robert P.

Position: Director

Appointed: 01 April 2015

Marianne C.

Position: Director

Appointed: 01 August 2015

Resigned: 10 June 2016

Susan B.

Position: Director

Appointed: 11 December 2014

Resigned: 31 July 2015

Justin C.

Position: Secretary

Appointed: 20 January 2014

Resigned: 12 June 2020

Justin C.

Position: Director

Appointed: 20 January 2014

Resigned: 12 June 2020

Alistair C.

Position: Director

Appointed: 30 November 2010

Resigned: 14 November 2014

Thomas B.

Position: Director

Appointed: 31 March 2009

Resigned: 31 December 2010

Mary O.

Position: Director

Appointed: 31 March 2009

Resigned: 20 January 2014

Mary O.

Position: Secretary

Appointed: 31 March 2009

Resigned: 20 January 2014

Jonathan D.

Position: Director

Appointed: 14 September 2004

Resigned: 31 March 2015

Catherine L.

Position: Director

Appointed: 14 September 2000

Resigned: 08 November 2000

John Y.

Position: Director

Appointed: 12 March 1998

Resigned: 10 September 2004

Gerard G.

Position: Director

Appointed: 12 March 1998

Resigned: 31 March 2009

Jeroen B.

Position: Director

Appointed: 12 March 1998

Resigned: 15 September 2004

Martinus B.

Position: Director

Appointed: 01 January 1998

Resigned: 12 March 1998

Gerard G.

Position: Director

Appointed: 28 May 1997

Resigned: 01 January 1998

John Y.

Position: Director

Appointed: 28 May 1997

Resigned: 01 January 1998

Barend T.

Position: Director

Appointed: 28 May 1997

Resigned: 09 December 1997

Gerard G.

Position: Secretary

Appointed: 28 February 1997

Resigned: 31 March 2009

Denis P.

Position: Director

Appointed: 25 September 1996

Resigned: 28 May 1997

Robert W.

Position: Director

Appointed: 25 September 1996

Resigned: 28 May 1997

Adrianes S.

Position: Director

Appointed: 25 September 1996

Resigned: 13 June 1997

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 1996

Resigned: 28 February 1997

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 26 July 1996

Resigned: 25 September 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Fedex Express Uk Holdings Limited from Atherstone, England. 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.

Fedex Express Uk Holdings 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 United Kingdom
Place registered N/A
Registration number 6675761
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Kpn (australia) September 23, 1997
Hackremco (no.1164) October 1, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Extension of accounting period to 2023/11/30 from 2023/05/31
filed on: 15th, February 2024
Free Download (1 page)

Company search

Advertisements