Whistl Uk Limited MARLOW


Whistl Uk started in year 2002 as Private Limited Company with registration number 04417047. The Whistl Uk company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Marlow at Network House. Postal code: SL7 1EY. Since September 15, 2014 Whistl Uk Limited is no longer carrying the name Tnt Post Uk.

At present there are 3 directors in the the company, namely Manoj P., Nigel P. and Nicholas W.. In addition one secretary - John E. - 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.

This company operates within the BL5 1ED postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1106921 . It is located at Brownsover Road, Rugby with a total of 60 carsand 60 trailers.

Whistl Uk Limited Address / Contact

Office Address Network House
Office Address2 Third Avenue
Town Marlow
Post code SL7 1EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04417047
Date of Incorporation Mon, 15th Apr 2002
Industry Licensed carriers
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

John E.

Position: Secretary

Appointed: 01 June 2014

Manoj P.

Position: Director

Appointed: 13 May 2011

Nigel P.

Position: Director

Appointed: 29 March 2011

Nicholas W.

Position: Director

Appointed: 27 June 2002

Alistair C.

Position: Director

Appointed: 21 April 2022

Resigned: 23 June 2023

Angus R.

Position: Secretary

Appointed: 13 October 2006

Resigned: 01 June 2014

James D.

Position: Director

Appointed: 03 January 2006

Resigned: 13 May 2011

Roger N.

Position: Secretary

Appointed: 24 May 2005

Resigned: 13 October 2006

Theodorus H.

Position: Director

Appointed: 01 January 2005

Resigned: 29 August 2008

Pieter K.

Position: Director

Appointed: 17 November 2003

Resigned: 20 September 2006

David H.

Position: Director

Appointed: 01 May 2003

Resigned: 25 July 2008

Charles N.

Position: Director

Appointed: 27 June 2002

Resigned: 31 December 2012

Joannes G.

Position: Director

Appointed: 27 June 2002

Resigned: 01 December 2004

Graeme L.

Position: Secretary

Appointed: 27 June 2002

Resigned: 01 April 2006

Albert K.

Position: Director

Appointed: 27 June 2002

Resigned: 17 November 2003

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 15 April 2002

Resigned: 27 June 2002

Dla Nominees Limited

Position: Nominee Director

Appointed: 15 April 2002

Resigned: 27 June 2002

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 2002

Resigned: 27 June 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Whistl Group Limited from Marlow, United Kingdom. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Whistl Group Limited

Meridian House Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1TB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 01162661
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Tnt Post Uk September 15, 2014
Tnt Mail Uk April 24, 2006
Tpg Post Uk March 3, 2005
Broomco (2918) June 27, 2002

Transport Operator Data

Brownsover Road
City Rugby
Post code CV21 1QL
Vehicles 60
Trailers 60

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 14th, August 2023
Free Download (88 pages)

Company search