Company NameNightline Limited
DirectorChris Panteli
Company StatusActive
Company Number02789028
CategoryPrivate Limited Company
Incorporation Date11 February 1993(31 years, 3 months ago)
Previous NameNightliner Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Chris Panteli
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(28 years, 2 months after company formation)
Appointment Duration3 years
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Secretary NameMr Michael Stewart Feldman
NationalityBritish
StatusResigned
Appointed19 February 1993(1 week, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 3 Shakespeare Road
London
N3 1XE
Director NameMr Anthony Sawyer
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 1994)
RoleHaulier
Correspondence Address6 Pace Heath Cross
Collier Row
Romford
Essex
Secretary NamePauline Jones
NationalityBritish
StatusResigned
Appointed11 February 1994(1 year after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 November 1994)
RoleSecretary
Correspondence Address1 Bounces Road
Edmonton
London
N9 8JA
Director NameStephen Leonard Pratt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(1 year, 8 months after company formation)
Appointment Duration26 years, 3 months (resigned 16 February 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Wesley Close
Charmouth
Bridport
Devon
Secretary NameMarie Sultana
NationalityBritish
StatusResigned
Appointed17 October 1996(3 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 1997)
RoleCompany Director
Correspondence Address14 Honeysuckle Close
Hertford
Hertfordshire
SG13 7TQ
Director NameJulie Makepeace
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address50 College Road
Cheshunt
Hertfordshire
EN8 9NN
Secretary NameJulie Makepeace
NationalityBritish
StatusResigned
Appointed01 October 1997(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address50 College Road
Cheshunt
Hertfordshire
EN8 9NN
Director NameJean Morton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(8 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 January 2009)
RoleAdministrator
Correspondence Address70 Jeffreys Road
Brimsdown
Middlesex
EN3 7UA
Secretary NameJean Morton
NationalityBritish
StatusResigned
Appointed01 January 2002(8 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 January 2009)
RoleAdministrator
Correspondence Address70 Jeffreys Road
Brimsdown
Middlesex
EN3 7UA
Secretary NameMr Gary Ronald Barnes
NationalityBritish
StatusResigned
Appointed01 April 2008(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address71 High Meadows
Chigwell
Essex
IG7 5JR
Secretary NameMr Chris Panteli
StatusResigned
Appointed09 January 2012(18 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2021)
RoleCompany Director
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr Kevin David Law
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2021(28 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Secretary NameMr Kevin David Law
StatusResigned
Appointed30 April 2021(28 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 2022)
RoleCompany Director
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameMotorway Transport Limited (Corporation)
StatusResigned
Appointed07 November 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 1996)
Correspondence AddressAlexander House
3 Shakespeare Road
London
N3 1XE
Secretary NameSkiptree Management Ltd (Corporation)
StatusResigned
Appointed01 December 2010(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2012)
Correspondence Address7 Tideway Tard 125 Mortlake High Street
London
SW14 8SN

Location

Registered AddressSwiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£215,109
Cash£15,648
Current Liabilities£3,252,320

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Filing History

20 April 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
14 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
14 October 2022Termination of appointment of Kevin David Law as a secretary on 14 October 2022 (1 page)
17 May 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
13 May 2021Appointment of Mr Kevin David Law as a secretary on 30 April 2021 (2 pages)
13 May 2021Termination of appointment of Chris Panteli as a secretary on 30 April 2021 (1 page)
13 May 2021Appointment of Mr Chris Panteli as a director on 30 April 2021 (2 pages)
13 May 2021Termination of appointment of Kevin David Law as a director on 30 April 2021 (1 page)
17 March 2021Appointment of Mr Kevin David Law as a director on 17 March 2021 (2 pages)
17 March 2021Termination of appointment of Stephen Leonard Pratt as a director on 16 February 2021 (1 page)
11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
12 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
16 April 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
13 February 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
19 April 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
13 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
30 January 2018Withdrawal of a person with significant control statement on 30 January 2018 (2 pages)
19 January 2018Notification of David Sawyer as a person with significant control on 19 January 2018 (2 pages)
16 January 2018Notification of a person with significant control statement (2 pages)
16 January 2018Cessation of Container Transport Limited as a person with significant control on 16 January 2018 (1 page)
18 April 2017Micro company accounts made up to 31 January 2017 (3 pages)
18 April 2017Micro company accounts made up to 31 January 2017 (3 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
20 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
28 February 2012Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page)
28 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
28 February 2012Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page)
24 February 2012Termination of appointment of Skiptree Management Ltd as a secretary (1 page)
24 February 2012Termination of appointment of Skiptree Management Ltd as a secretary (1 page)
23 January 2012Appointment of Mr Chris Panteli as a secretary (1 page)
23 January 2012Appointment of Mr Chris Panteli as a secretary (1 page)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 April 2011Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 12 April 2011 (1 page)
22 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
21 February 2011Register inspection address has been changed (1 page)
21 February 2011Register inspection address has been changed (1 page)
6 January 2011Appointment of Skiptree Management Ltd as a secretary (3 pages)
6 January 2011Termination of appointment of Gary Barnes as a secretary (2 pages)
6 January 2011Termination of appointment of Gary Barnes as a secretary (2 pages)
6 January 2011Appointment of Skiptree Management Ltd as a secretary (3 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 June 2010Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP on 25 June 2010 (2 pages)
18 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
23 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
23 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
3 March 2009Accounts for a small company made up to 31 January 2008 (6 pages)
3 March 2009Accounts for a small company made up to 31 January 2008 (6 pages)
16 February 2009Appointment terminated director jean morton (1 page)
16 February 2009Appointment terminated secretary jean morton (1 page)
16 February 2009Appointment terminated director jean morton (1 page)
16 February 2009Appointment terminated secretary jean morton (1 page)
13 February 2009Return made up to 11/02/09; full list of members (4 pages)
13 February 2009Return made up to 11/02/09; full list of members (4 pages)
5 August 2008Return made up to 11/02/08; no change of members (7 pages)
5 August 2008Return made up to 11/02/08; no change of members (7 pages)
10 April 2008Secretary appointed gary ronald barnes (2 pages)
10 April 2008Secretary appointed gary ronald barnes (2 pages)
2 February 2008Accounts for a small company made up to 31 January 2007 (6 pages)
2 February 2008Accounts for a small company made up to 31 January 2007 (6 pages)
4 May 2007Accounts for a small company made up to 31 January 2006 (6 pages)
4 May 2007Accounts for a small company made up to 31 January 2006 (6 pages)
29 April 2007Return made up to 11/02/07; full list of members (7 pages)
29 April 2007Return made up to 11/02/07; full list of members (7 pages)
13 March 2006Return made up to 11/02/06; full list of members (7 pages)
13 March 2006Return made up to 11/02/06; full list of members (7 pages)
20 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
20 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
23 February 2005Return made up to 11/02/05; full list of members (7 pages)
23 February 2005Return made up to 11/02/05; full list of members (7 pages)
13 January 2005Accounts for a small company made up to 31 January 2004 (6 pages)
13 January 2005Accounts for a small company made up to 31 January 2004 (6 pages)
12 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2003Accounts for a small company made up to 31 January 2003 (6 pages)
30 October 2003Accounts for a small company made up to 31 January 2003 (6 pages)
11 June 2003Accounts for a small company made up to 31 January 2002 (6 pages)
11 June 2003Accounts for a small company made up to 31 January 2002 (6 pages)
23 March 2003Registered office changed on 23/03/03 from: greenwood house (CBC) new london road chelmsford essex CM2 0PP (1 page)
23 March 2003Registered office changed on 23/03/03 from: greenwood house (CBC) new london road chelmsford essex CM2 0PP (1 page)
13 March 2003Return made up to 11/02/03; full list of members (7 pages)
13 March 2003Return made up to 11/02/03; full list of members (7 pages)
7 March 2002Secretary resigned;director resigned (1 page)
7 March 2002Secretary resigned;director resigned (1 page)
26 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
20 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
29 October 2001Auditor's resignation (1 page)
29 October 2001Auditor's resignation (1 page)
25 October 2001Registered office changed on 25/10/01 from: alexander house 3 shakespeare road london N3 1XE (1 page)
25 October 2001Registered office changed on 25/10/01 from: alexander house 3 shakespeare road london N3 1XE (1 page)
11 July 2001Company name changed nightliner LIMITED\certificate issued on 11/07/01 (2 pages)
11 July 2001Company name changed nightliner LIMITED\certificate issued on 11/07/01 (2 pages)
15 February 2001Return made up to 11/02/01; full list of members (6 pages)
15 February 2001Return made up to 11/02/01; full list of members (6 pages)
14 September 2000Full accounts made up to 31 January 2000 (10 pages)
14 September 2000Full accounts made up to 31 January 2000 (10 pages)
3 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2000Full accounts made up to 31 January 1999 (10 pages)
23 January 2000Full accounts made up to 31 January 1999 (10 pages)
8 August 1999Full accounts made up to 31 January 1998 (10 pages)
8 August 1999Full accounts made up to 31 January 1998 (10 pages)
21 February 1999Return made up to 11/02/99; no change of members (4 pages)
21 February 1999Return made up to 11/02/99; no change of members (4 pages)
19 February 1998Return made up to 11/02/98; no change of members (4 pages)
19 February 1998Return made up to 11/02/98; no change of members (4 pages)
10 December 1997Full accounts made up to 31 January 1997 (8 pages)
10 December 1997Full accounts made up to 31 January 1997 (8 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997New secretary appointed;new director appointed (2 pages)
14 February 1997Return made up to 11/02/97; full list of members (6 pages)
14 February 1997Return made up to 11/02/97; full list of members (6 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996New secretary appointed (2 pages)
11 November 1996Full accounts made up to 31 January 1996 (7 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996New secretary appointed (2 pages)
11 November 1996Full accounts made up to 31 January 1996 (7 pages)
29 February 1996Full accounts made up to 31 January 1995 (8 pages)
29 February 1996Full accounts made up to 31 January 1995 (8 pages)
16 February 1996Return made up to 11/02/96; no change of members (4 pages)
16 February 1996Return made up to 11/02/96; no change of members (4 pages)
25 November 1994Secretary resigned;new director appointed (2 pages)
25 November 1994Secretary resigned;new director appointed (2 pages)
11 February 1994Return made up to 11/02/94; full list of members (5 pages)
11 February 1994Return made up to 11/02/94; full list of members (5 pages)
10 May 1993Director resigned;new director appointed (2 pages)
10 May 1993Director resigned;new director appointed (2 pages)
1 April 1993New secretary appointed (2 pages)
1 April 1993New secretary appointed (2 pages)
11 February 1993Incorporation (13 pages)
11 February 1993Incorporation (13 pages)