Company NameNN Freight Ltd
DirectorNilesh Ashokbhai Nandwana
Company StatusActive
Company Number09661804
CategoryPrivate Limited Company
Incorporation Date29 June 2015(8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Nilesh Ashokbhai Nandwana
Date of BirthJuly 1975 (Born 48 years ago)
NationalityPortuguese
StatusCurrent
Appointed29 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bower Four Roundwood Avenue
Stockley Park
Heathrow
UB11 1AF
Director NameMr Ian Anthony Whitby
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(2 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLakeside House 1 Furzeground Way
Stockley Park
Heathrow
UB11 1BD

Location

Registered AddressUnit 7 Heston Industrial Mall
Church Road
Hounslow
TW5 0LD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston Central
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

14 March 2024Previous accounting period extended from 25 June 2023 to 30 June 2023 (1 page)
26 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
7 June 2023Micro company accounts made up to 30 June 2022 (2 pages)
29 November 2022Registered office address changed from 4 Longwalk Longwalk Road Stockley Park Uxbridge UB11 1FE England to Unit 7 Heston Industrial Mall Church Road Hounslow TW5 0LD on 29 November 2022 (1 page)
22 August 2022Registered office address changed from The Bower Four Roundwood Avenue Stockley Park Heathrow UB11 1AF England to 4 Longwalk Longwalk Road Stockley Park Uxbridge UB11 1FE on 22 August 2022 (1 page)
8 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
24 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
24 March 2022Previous accounting period shortened from 26 June 2021 to 25 June 2021 (1 page)
1 August 2021Micro company accounts made up to 30 June 2020 (2 pages)
27 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
26 June 2021Current accounting period shortened from 27 June 2020 to 26 June 2020 (1 page)
27 October 2020Director's details changed for Mr Nilesh Ashokbhai Nandwana on 27 October 2020 (2 pages)
13 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 27 June 2019 (3 pages)
25 March 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
12 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
2 July 2019Registered office address changed from Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD England to The Bower Four Roundwood Avenue Stockley Park Heathrow UB11 1AF on 2 July 2019 (1 page)
27 June 2019Micro company accounts made up to 30 June 2018 (2 pages)
27 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
25 July 2018Termination of appointment of Ian Anthony Whitby as a director on 30 June 2018 (1 page)
21 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
18 July 2018Termination of appointment of Ian Anthony Whitby as a director on 30 June 2018 (1 page)
7 March 2018Appointment of Mr Ian Anthony Whitby as a director on 7 March 2018 (2 pages)
22 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
24 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
24 July 2017Notification of Nilesh Ashokbhai Nandwana as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Nilesh Ashokbhai Nandwana as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 May 2017Registered office address changed from 54 Abbotts Road Southall Middlesex UB1 1HT England to Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 54 Abbotts Road Southall Middlesex UB1 1HT England to Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 8 May 2017 (1 page)
27 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
27 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
23 July 2016Director's details changed for Mr Nilesh Ashokbhai Nandwana on 23 July 2016 (2 pages)
23 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 100
(6 pages)
23 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 100
(6 pages)
23 July 2016Director's details changed for Mr Nilesh Ashokbhai Nandwana on 23 July 2016 (2 pages)
15 October 2015Registered office address changed from Ms Business Centre 22 Chapel Lane 1st Floor Pinner Middlesex HA5 1AZ England to 54 Abbotts Road Southall Middlesex UB1 1HT on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Ms Business Centre 22 Chapel Lane 1st Floor Pinner Middlesex HA5 1AZ England to 54 Abbotts Road Southall Middlesex UB1 1HT on 15 October 2015 (1 page)
29 June 2015Incorporation
Statement of capital on 2015-06-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 June 2015Incorporation
Statement of capital on 2015-06-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)