AFRICA EXPRESS LINE LIMITED

Register to unlock more data on OkredoRegister

AFRICA EXPRESS LINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04296141

Incorporation date

01/10/2001

Size

Full

Contacts

Registered address

Registered address

30 Tower View, Kings Hill, West Malling ME19 4UYCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2001)
dot icon05/12/2025
Change of details for Mr Robert Fabre as a person with significant control on 2025-12-01
dot icon11/11/2025
Director's details changed for Frederic Jean Philippe Fabre on 2025-11-01
dot icon11/11/2025
Director's details changed for Mr David Marcelin Gabriel Moreau on 2025-11-01
dot icon03/11/2025
Director's details changed for Frederick Jean Philippe Fabre on 2025-10-30
dot icon14/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon12/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon29/07/2024
Full accounts made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon05/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon21/12/2021
Termination of appointment of Jan Baptist Van Opstal as a director on 2021-12-15
dot icon21/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon27/07/2021
Full accounts made up to 2020-12-31
dot icon30/04/2021
Termination of appointment of Cripps Secretaries Limited as a secretary on 2021-04-30
dot icon30/04/2021
Registered office address changed from 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS to 30 Tower View Kings Hill West Malling ME19 4UY on 2021-04-30
dot icon16/11/2020
Full accounts made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon14/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon18/06/2019
Appointment of Jérôme Marie Nicolas Jean Martin De Fremont as a director on 2019-06-07
dot icon17/06/2019
Termination of appointment of Armando Alfonso Larragan Acuna as a director on 2019-06-07
dot icon02/01/2019
Appointment of Mr Mathew Shed as a director on 2018-12-13
dot icon15/11/2018
Termination of appointment of Thomas Dale Mckenzie as a director on 2018-08-15
dot icon02/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon04/06/2018
Full accounts made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon09/05/2017
Full accounts made up to 2016-12-31
dot icon31/03/2017
Director's details changed for Mr Thomas Dale Mckenzie on 2017-03-06
dot icon31/03/2017
Director's details changed for Mr David Marcelin Gabriel Moreau on 2017-03-06
dot icon31/03/2017
Director's details changed for Mr David Marcelin Gabriel Moreau on 2017-03-06
dot icon31/03/2017
Director's details changed for Mr Thomas Dale Mckenzie on 2017-03-06
dot icon31/03/2017
Secretary's details changed for Cripps Secretaries Limited on 2017-01-31
dot icon21/12/2016
Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 2016-12-21
dot icon04/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon11/05/2016
Full accounts made up to 2015-12-31
dot icon07/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon09/06/2015
Full accounts made up to 2014-12-31
dot icon02/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon19/06/2014
Termination of appointment of Christopher Larkin as a director
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon03/04/2014
Appointment of Mr Armando Alfonso Larragan Acuna as a director
dot icon01/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon08/08/2013
Termination of appointment of Robert Mant as a director
dot icon15/05/2013
Full accounts made up to 2012-12-31
dot icon23/01/2013
Appointment of Mr Robert Michael Mant as a director
dot icon23/01/2013
Appointment of Mr David Marcelin Gabriel Moreau as a director
dot icon23/01/2013
Appointment of Mr Thomas Dale Mckenzie as a director
dot icon23/01/2013
Termination of appointment of Nigel Law as a director
dot icon02/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon10/05/2012
Full accounts made up to 2011-12-31
dot icon06/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon05/10/2011
Director's details changed for Christopher Van Cleef Larkin on 2011-10-01
dot icon10/05/2011
Full accounts made up to 2010-12-31
dot icon21/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon11/06/2010
Full accounts made up to 2009-12-31
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon20/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon20/10/2009
Director's details changed for Jan Baptist Van Opstal on 2009-10-01
dot icon20/10/2009
Director's details changed for Mr Nigel Robert Law on 2009-10-01
dot icon20/10/2009
Director's details changed for Christopher Larkin on 2009-10-01
dot icon20/10/2009
Secretary's details changed for Cripps Secretaries Limited on 2009-10-01
dot icon20/10/2009
Director's details changed for Frederick Jean Philippe Fabre on 2009-10-01
dot icon13/10/2009
Termination of appointment of Michael Kingston as a director
dot icon24/12/2008
Memorandum and Articles of Association
dot icon24/12/2008
Resolutions
dot icon26/11/2008
Auditor's resignation
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon14/10/2008
Return made up to 01/10/08; full list of members
dot icon07/04/2008
Director appointed michael john kingston
dot icon22/01/2008
New director appointed
dot icon25/10/2007
Return made up to 01/10/07; no change of members
dot icon12/07/2007
Full accounts made up to 2006-12-31
dot icon12/01/2007
New director appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon19/10/2006
Return made up to 01/10/06; full list of members
dot icon04/08/2006
Director resigned
dot icon25/11/2005
Return made up to 01/10/05; full list of members
dot icon12/10/2005
New director appointed
dot icon13/09/2005
Full accounts made up to 2004-12-31
dot icon01/06/2005
Director resigned
dot icon24/05/2005
Director resigned
dot icon27/10/2004
Return made up to 01/10/04; full list of members
dot icon11/10/2004
Full accounts made up to 2003-12-31
dot icon11/12/2003
Return made up to 01/10/03; full list of members
dot icon11/09/2003
Registered office changed on 11/09/03 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EG
dot icon22/07/2003
Full accounts made up to 2002-12-31
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Director resigned
dot icon20/02/2003
Director resigned
dot icon18/02/2003
New director appointed
dot icon28/10/2002
Return made up to 01/10/02; full list of members
dot icon20/09/2002
Director resigned
dot icon20/09/2002
New director appointed
dot icon20/09/2002
New director appointed
dot icon14/03/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon01/03/2002
New director appointed
dot icon22/01/2002
New director appointed
dot icon22/01/2002
Ad 17/10/01--------- £ si 9999@100=999900 £ ic 100/1000000
dot icon18/12/2001
New director appointed
dot icon30/10/2001
Director resigned
dot icon30/10/2001
New director appointed
dot icon30/10/2001
New director appointed
dot icon01/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shed, Mathew
Director
13/12/2018 - Present
-
Fabre, Frederic Jean Philippe
Director
28/11/2001 - Present
-
Moreau, David Marcelin Gabriel
Director
02/01/2013 - Present
1
Martin De Fremont, Jérôme Marie Nicolas Jean
Director
07/06/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFRICA EXPRESS LINE LIMITED

AFRICA EXPRESS LINE LIMITED is an(a) Active company incorporated on 01/10/2001 with the registered office located at 30 Tower View, Kings Hill, West Malling ME19 4UY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICA EXPRESS LINE LIMITED?

toggle

AFRICA EXPRESS LINE LIMITED is currently Active. It was registered on 01/10/2001 .

Where is AFRICA EXPRESS LINE LIMITED located?

toggle

AFRICA EXPRESS LINE LIMITED is registered at 30 Tower View, Kings Hill, West Malling ME19 4UY.

What does AFRICA EXPRESS LINE LIMITED do?

toggle

AFRICA EXPRESS LINE LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for AFRICA EXPRESS LINE LIMITED?

toggle

The latest filing was on 05/12/2025: Change of details for Mr Robert Fabre as a person with significant control on 2025-12-01.