Company NameNexday Overnite Limited
Company StatusActive
Company Number04245031
CategoryPrivate Limited Company
Incorporation Date3 July 2001(22 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMrs Catherine Rose Fox
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lancaster Drive
Little Lever
Bolton
Manchester
BL3 1XF
Director NameMr Stanley Fox
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lancaster Drive
Little Lever
Bolton
Manchester
BL3 1XF
Secretary NameMrs Catherine Rose Fox
NationalityBritish
StatusCurrent
Appointed03 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lancaster Drive
Little Lever
Bolton
Manchester
BL3 1XF
Director NameMr Ian Grant Fox
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(8 years after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address696 Bury Road
Bolton
BL2 6JD
Director NameMr Alan Mark John Simpson
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(15 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Whitington Close
Little Lever
Bolton
BL3 1LY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.nexdayovernite.co.uk
Telephone01204 709906
Telephone regionBolton

Location

Registered AddressRegent House
Folds Road
Bolton
BL1 2RZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£257,705
Cash£143,058
Current Liabilities£159,907

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

25 January 2024Unaudited abridged accounts made up to 31 July 2023 (7 pages)
12 December 2023Confirmation statement made on 22 November 2023 with updates (4 pages)
16 December 2022Micro company accounts made up to 31 July 2022 (6 pages)
12 December 2022Confirmation statement made on 27 November 2022 with updates (4 pages)
14 December 2021Confirmation statement made on 27 November 2021 with updates (4 pages)
13 October 2021Micro company accounts made up to 31 July 2021 (6 pages)
23 June 2021Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Regent House Folds Road Bolton BL1 2RZ on 23 June 2021 (1 page)
10 February 2021Micro company accounts made up to 31 July 2020 (6 pages)
9 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
10 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
23 April 2019Unaudited abridged accounts made up to 31 July 2018 (10 pages)
27 November 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
27 November 2018Change of details for Ndno Holdings Limited as a person with significant control on 27 September 2018 (2 pages)
8 November 2018Notification of Ndno Holdings Limited as a person with significant control on 27 September 2018 (2 pages)
8 November 2018Cessation of Stanley Fox as a person with significant control on 27 September 2018 (1 page)
8 November 2018Cessation of Catherine Rose Fox as a person with significant control on 27 September 2018 (1 page)
8 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
25 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
21 September 2018Change of details for Mrs Catherine Rose Fox as a person with significant control on 6 April 2016 (2 pages)
21 September 2018Change of details for Mr Stanley Fox as a person with significant control on 6 April 2016 (2 pages)
8 November 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
31 October 2017Director's details changed for Ian Grant Fox on 30 October 2017 (2 pages)
31 October 2017Director's details changed for Ian Grant Fox on 30 October 2017 (2 pages)
17 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
17 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
1 February 2017Appointment of Alan Mark John Simpson as a director on 1 August 2016 (2 pages)
1 February 2017Appointment of Alan Mark John Simpson as a director on 1 August 2016 (2 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5
(6 pages)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5
(6 pages)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5
(6 pages)
4 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 5
(6 pages)
16 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 5
(6 pages)
16 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 5
(6 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
1 August 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 1 August 2012 (1 page)
1 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
1 August 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 1 August 2012 (1 page)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
23 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Stanley Fox on 2 July 2010 (2 pages)
19 July 2010Director's details changed for Catherine Rose Fox on 2 July 2010 (2 pages)
19 July 2010Director's details changed for Stanley Fox on 2 July 2010 (2 pages)
19 July 2010Director's details changed for Stanley Fox on 2 July 2010 (2 pages)
19 July 2010Director's details changed for Catherine Rose Fox on 2 July 2010 (2 pages)
19 July 2010Director's details changed for Catherine Rose Fox on 2 July 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 October 2009Director's details changed for Ian Grant Fox on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Ian Grant Fox on 13 October 2009 (2 pages)
9 October 2009Director's details changed for Ian Grant Fox on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Ian Grant Fox on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Ian Grant Fox on 9 October 2009 (2 pages)
18 August 2009Director appointed ian grant fox (1 page)
18 August 2009Director appointed ian grant fox (1 page)
18 August 2009Return made up to 03/07/09; full list of members (4 pages)
18 August 2009Return made up to 03/07/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 July 2008Return made up to 03/07/08; full list of members (4 pages)
9 July 2008Return made up to 03/07/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 July 2007Return made up to 03/07/07; full list of members (3 pages)
16 July 2007Return made up to 03/07/07; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 July 2006Return made up to 03/07/06; full list of members (3 pages)
11 July 2006Return made up to 03/07/06; full list of members (3 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 July 2005Return made up to 03/07/05; full list of members (3 pages)
4 July 2005Return made up to 03/07/05; full list of members (3 pages)
22 February 2005Ad 31/07/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
22 February 2005Ad 31/07/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
21 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 July 2004Return made up to 03/07/04; full list of members (7 pages)
6 July 2004Return made up to 03/07/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
9 July 2003Return made up to 03/07/03; full list of members (7 pages)
9 July 2003Return made up to 03/07/03; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 July 2002Return made up to 03/07/02; full list of members (7 pages)
23 July 2002Return made up to 03/07/02; full list of members (7 pages)
10 July 2001Registered office changed on 10/07/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
10 July 2001Secretary resigned (2 pages)
10 July 2001Director resigned (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New secretary appointed;new director appointed (2 pages)
10 July 2001Director resigned (2 pages)
10 July 2001New secretary appointed;new director appointed (2 pages)
10 July 2001Secretary resigned (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Registered office changed on 10/07/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
3 July 2001Incorporation (11 pages)
3 July 2001Incorporation (11 pages)