BDA NIGHTEXPRESS LIMITED

Register to unlock more data on OkredoRegister

BDA NIGHTEXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01821106

Incorporation date

01/06/1984

Size

Full

Contacts

Registered address

Registered address

Unit 2 West Midlands Freeport Airport Cargo, Birmingham Airport, Birmingham, West Midlands B26 3QDCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1984)
dot icon31/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2024
First Gazette notice for voluntary strike-off
dot icon04/10/2024
Application to strike the company off the register
dot icon16/08/2024
Change of details for Carousel Logistics Limited as a person with significant control on 2024-07-08
dot icon02/07/2024
Change of details for Carousel Logistics Limited as a person with significant control on 2024-06-28
dot icon03/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon25/01/2024
Termination of appointment of Adam Marcer as a director on 2024-01-24
dot icon24/01/2024
Appointment of Mr Matthew James Wade as a director on 2024-01-24
dot icon15/01/2024
Full accounts made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon08/01/2023
Full accounts made up to 2021-12-31
dot icon13/05/2022
Appointment of Andrew Peter Lowery as a director on 2022-05-12
dot icon04/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon02/03/2022
Satisfaction of charge 018211060002 in full
dot icon01/03/2022
Termination of appointment of Nigel James Ward as a director on 2022-02-28
dot icon01/03/2022
Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 2022-02-28
dot icon01/03/2022
Appointment of Lars Ryssel as a director on 2022-02-28
dot icon01/03/2022
Appointment of Adam Marcer as a director on 2022-02-28
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon09/04/2021
Termination of appointment of the Secretarial Company Limited as a secretary on 2021-03-31
dot icon09/04/2021
Termination of appointment of Edward Kenneth Weir as a director on 2021-03-31
dot icon09/04/2021
Termination of appointment of Graham Andrew Martin as a director on 2021-03-31
dot icon09/04/2021
Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 2021-03-31
dot icon09/04/2021
Appointment of Mr Nigel James Ward as a director on 2021-03-31
dot icon31/03/2021
Termination of appointment of Kevin Louis Sinclair Turner as a director on 2021-03-31
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon23/12/2019
Termination of appointment of Kevin Louis Sinclair Turner as a secretary on 2019-12-03
dot icon23/12/2019
Appointment of The Secretarial Company Limited as a secretary on 2019-12-03
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon24/06/2019
Registration of charge 018211060002, created on 2019-06-13
dot icon19/06/2019
Resolutions
dot icon31/05/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon10/05/2019
Notification of Carousel Logistics Limited as a person with significant control on 2019-03-11
dot icon04/04/2019
Appointment of Mr Graham Andrew Martin as a director on 2019-03-11
dot icon04/04/2019
Termination of appointment of Ian Mark Dadley as a director on 2019-03-11
dot icon04/04/2019
Appointment of Mr Edward Kenneth Weir as a director on 2019-03-11
dot icon04/04/2019
Termination of appointment of Alison Louise Brindley as a director on 2019-03-11
dot icon04/04/2019
Cessation of Ian Mark Dadley as a person with significant control on 2019-03-11
dot icon01/04/2019
Resolutions
dot icon01/11/2018
Full accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon28/03/2018
Termination of appointment of Steven Robert Court as a director on 2018-03-19
dot icon31/01/2018
Termination of appointment of Stephen Caen as a director on 2018-01-31
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon26/04/2017
Appointment of Stephen Caen as a director on 2017-04-15
dot icon20/10/2016
Registered office address changed from C/O C/O Bespoke Distribution Aviation Li8Mited Canberra House Rowley Road Coventry Airport North Coventry CV3 4FR England to Unit 2 West Midlands Freeport Airport Cargo Birmingham Airport Birmingham West Midlands B26 3QD on 2016-10-20
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon30/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon11/02/2015
Termination of appointment of Stephen Jon Wilkes as a secretary on 2015-01-31
dot icon11/02/2015
Appointment of Mr. Kevin Louis Sinclair Turner as a secretary on 2015-01-31
dot icon04/02/2015
Appointment of Ms. Alison Louise Brindley as a director on 2015-01-31
dot icon04/02/2015
Termination of appointment of Stephen Jon Wilkes as a director on 2015-01-31
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon06/06/2014
Appointment of Kevin Turner as a director
dot icon06/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon14/01/2014
Certificate of change of name
dot icon31/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/07/2013
Appointment of Stephen Jon Wilkes as a secretary
dot icon22/07/2013
Appointment of Mr Ian Mark Dadley as a director
dot icon15/07/2013
Appointment of Steve Court as a director
dot icon15/07/2013
Appointment of Mr Stephen Jon Wilkes as a director
dot icon15/07/2013
Termination of appointment of Yvonne Boag as a secretary
dot icon15/07/2013
Termination of appointment of Matthias Duckart as a director
dot icon15/07/2013
Registered office address changed from 72 London Road St Albans Hertfordshire AL1 1NS on 2013-07-15
dot icon10/06/2013
Auditor's resignation
dot icon17/05/2013
Satisfaction of charge 1 in full
dot icon14/05/2013
All of the property or undertaking has been released from charge 1
dot icon22/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon22/04/2013
Secretary's details changed for Yvonne Elizabeth Boag on 2009-10-01
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon12/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon12/04/2010
Director's details changed for Matthias Duckart on 2010-04-09
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon16/04/2009
Return made up to 09/04/09; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 09/04/08; no change of members
dot icon06/11/2007
Full accounts made up to 2006-12-31
dot icon03/05/2007
Return made up to 09/04/07; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon25/04/2006
Return made up to 09/04/06; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon15/04/2005
Return made up to 09/04/05; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon12/05/2004
Return made up to 09/04/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon22/04/2003
Return made up to 09/04/03; full list of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon16/04/2002
Return made up to 09/04/02; full list of members
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon18/04/2001
Return made up to 09/04/01; full list of members
dot icon15/11/2000
Full accounts made up to 1999-12-31
dot icon19/04/2000
Return made up to 09/04/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon19/04/1999
Return made up to 09/04/99; no change of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon09/06/1998
Auditor's resignation
dot icon20/05/1998
Registered office changed on 20/05/98 from: victoria square 154 victoria street st albans herts AL1 5BB
dot icon27/04/1998
Return made up to 09/04/98; full list of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon28/04/1997
Return made up to 09/04/97; no change of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon30/04/1996
Return made up to 09/04/96; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon02/05/1995
Return made up to 09/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Full accounts made up to 1993-12-31
dot icon25/04/1994
Return made up to 09/04/94; no change of members
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon05/05/1993
Return made up to 09/04/93; no change of members
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon28/04/1992
Return made up to 09/04/92; full list of members
dot icon20/01/1992
Full accounts made up to 1990-12-31
dot icon19/11/1991
Director resigned;new director appointed
dot icon19/11/1991
Director resigned
dot icon17/05/1991
Full accounts made up to 1989-12-31
dot icon17/05/1991
Return made up to 08/04/91; change of members
dot icon18/12/1990
Registered office changed on 18/12/90 from: 11 london road st albans hertfordshire AL1 1LA
dot icon14/12/1990
Secretary resigned;new secretary appointed
dot icon28/11/1990
Director resigned;new director appointed
dot icon19/04/1990
Full accounts made up to 1988-12-31
dot icon19/04/1990
Return made up to 09/04/90; full list of members
dot icon22/11/1989
Full accounts made up to 1987-12-31
dot icon08/08/1989
Return made up to 01/08/89; full list of members
dot icon24/07/1989
Return made up to 30/12/88; full list of members
dot icon29/06/1989
Registered office changed on 29/06/89 from: 7-17,lansdowne road croydon surrey CR0 2BX
dot icon05/06/1989
Full accounts made up to 1986-12-31
dot icon06/12/1988
Secretary resigned;new secretary appointed
dot icon25/10/1988
Registered office changed on 25/10/88 from: 4 dingwall road croydon CR9 3RG
dot icon29/02/1988
Return made up to 30/09/86; full list of members
dot icon29/02/1988
Return made up to 30/09/87; full list of members
dot icon08/02/1988
Full accounts made up to 1985-12-31
dot icon20/05/1987
Particulars of mortgage/charge
dot icon19/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
Full accounts made up to 1984-12-31
dot icon01/06/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
01/04/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE SECRETARIAL COMPANY LIMITED
Corporate Secretary
03/12/2019 - 31/03/2021
8
Ian Mark Dadley
Director
31/05/2013 - 11/03/2019
2
Ward, Nigel James
Director
31/03/2021 - 28/02/2022
66
Simpson-Dent, Jonathan Andrew
Director
31/03/2021 - 28/02/2022
82
Lowery, Andrew Peter
Director
12/05/2022 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BDA NIGHTEXPRESS LIMITED

BDA NIGHTEXPRESS LIMITED is an(a) Dissolved company incorporated on 01/06/1984 with the registered office located at Unit 2 West Midlands Freeport Airport Cargo, Birmingham Airport, Birmingham, West Midlands B26 3QD. There are currently 3 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 BDA NIGHTEXPRESS LIMITED?

toggle

BDA NIGHTEXPRESS LIMITED is currently Dissolved. It was registered on 01/06/1984 and dissolved on 31/12/2024.

Where is BDA NIGHTEXPRESS LIMITED located?

toggle

BDA NIGHTEXPRESS LIMITED is registered at Unit 2 West Midlands Freeport Airport Cargo, Birmingham Airport, Birmingham, West Midlands B26 3QD.

What does BDA NIGHTEXPRESS LIMITED do?

toggle

BDA NIGHTEXPRESS LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for BDA NIGHTEXPRESS LIMITED?

toggle

The latest filing was on 31/12/2024: Final Gazette dissolved via voluntary strike-off.