A.C.N. 008 427 021 PTY LIMITED

A.C.N. 008 427 021 PTY LIMITED

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameA.C.N. 008 427 021 PTY LIMITED
    Company StatusActive
    Legal FormOverseas company
    Company Number FC010929
    External Registration NumberA.C.N. 008427021
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is A.C.N. 008 427 021 PTY LIMITED located?

    Registered Office Address
    201 Coward Street
    Mascot
    New South Wales 2020
    Australia
    Undeliverable Registered Office AddressNo

    What were the previous names of A.C.N. 008 427 021 PTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TNT PTY LIMITEDDec 11, 1986Dec 11, 1986
    TNT LIMITEDDec 09, 1986Dec 09, 1986
    THOMAS NATIONWIDE TRANSPORT LIMITEDMay 01, 1981May 01, 1981

    What are the latest accounts for A.C.N. 008 427 021 PTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    A.C.N. 008 427 021 PTY LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country apply
    Terms of Account PublicationAccounts publication date supplied by company
    Account Period FromDay: 1 Month: 6
    Account Period ToDay: 31 Month: 5
    Month: 12
    Business ActivityHolding & Investment Company
    Legal FormProprietary Company Limited By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByAustralian
    Originating Registry CountryAUSTRALIA
    Place RegisteredAustralian Securities Commission
    Company NumberA.C.N. 008427021

    What are the latest filings for A.C.N. 008 427 021 PTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to May 31, 2025

    21 pagesAA

    Full accounts made up to May 31, 2024

    23 pagesAA

    Full accounts made up to May 31, 2023

    23 pagesAA

    Full accounts made up to May 31, 2022

    23 pagesAA

    Full accounts made up to May 31, 2021

    23 pagesAA

    Full accounts made up to May 31, 2020

    23 pagesAA

    Appointment of Mr James Alexander Davies as a director on Jun 12, 2020

    3 pagesOSAP01

    Termination of appointment of Justin Neil Clarke as a director on Jun 12, 2020

    2 pagesOSTM01

    Details changed for an overseas company - Ashurst Australia, Grosvenor Place Level 36, 225 George Street, Sydney, Nsw 2020, Australia

    4 pagesOSCH02

    Full accounts made up to May 31, 2019

    23 pagesAA

    Full accounts made up to May 31, 2018

    23 pagesAA

    Full accounts made up to May 31, 2017

    19 pagesAA

    Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 06Mths

    4 pagesOSCH02

    Details changed for a UK establishment - BR003887 Address Change P o box 99 stubbins vale mill stubbins vale road, ramsbottom, bury, lancashire, BL8 9BF,Mar 02, 2017

    3 pagesOSCH01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Full accounts made up to Dec 31, 2014

    21 pagesAA

    Termination of appointment of Jonathan Clifford Downing as a director on Mar 31, 2015

    2 pagesOSTM01

    Appointment of Mr Robert James Peto as a director on Apr 01, 2015

    3 pagesOSAP01

    Full accounts made up to Dec 31, 2013

    21 pagesAA

    Termination of appointment of Sandra Lanigan as a director

    4 pagesOSTM01

    Termination of appointment of John Yates as a director

    4 pagesOSTM01

    Termination of appointment of Andre Cohen as a director

    4 pagesOSTM01

    Termination of appointment of John Landerer as a director

    4 pagesOSTM01
    Annotations
    DateAnnotation
    Mar 05, 2014Actual date of termination of appointment is 30/08/1993

    Termination of appointment of Rupert Nichols as a director

    4 pagesOSTM01
    Annotations
    DateAnnotation
    Mar 05, 2014Actual date of termination of appointment is 28/02/1993

    Termination of appointment of John Horrocks as a director

    4 pagesOSTM01
    Annotations
    DateAnnotation
    Mar 05, 2014Actual date of termination of appointment is 30/09/1991

    Who are the officers of A.C.N. 008 427 021 PTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRENNAN, Michael Francis
    Coward Street
    Mascot
    21
    Nsw 2020
    Australia
    Director
    Coward Street
    Mascot
    21
    Nsw 2020
    Australia
    AustraliaAustralian161135800001
    DAVIES, James Alexander
    Holly Lane
    CV9 2RY Atherstone
    Express House
    Warwickshire
    United Kingdom
    Director
    Holly Lane
    CV9 2RY Atherstone
    Express House
    Warwickshire
    United Kingdom
    United KingdomBritish276168300001
    PETO, Robert James
    Holly Lane
    CV9 2RY Atherstone
    T N T Express House
    Warwickshire
    United Kingdom
    Director
    Holly Lane
    CV9 2RY Atherstone
    T N T Express House
    Warwickshire
    United Kingdom
    United KingdomBritish196399770001
    GINTY, Gerard Francis
    PO BOX 99 Railway Street
    Ramsbottom
    BL8 9BF Bury
    Lancashire
    Secretary
    PO BOX 99 Railway Street
    Ramsbottom
    BL8 9BF Bury
    Lancashire
    British23277180002
    NICHOL, Ian John
    85 Mackellar Crescent
    Cook
    Australian Capital Territory 2614
    Australia
    Secretary
    85 Mackellar Crescent
    Cook
    Australian Capital Territory 2614
    Australia
    British48586910001
    PATTESON, Raymond Thomas
    20-12 Walton Cresent
    Abbotsford Point
    New South Wales 2046
    Australia
    Secretary
    20-12 Walton Cresent
    Abbotsford Point
    New South Wales 2046
    Australia
    British48588750001
    REICHEL, Damian Thomas
    68 Cascade Street
    Paddington
    Nsw 2021
    Australia
    Secretary
    68 Cascade Street
    Paddington
    Nsw 2021
    Australia
    Australian57533140001
    BAKKER, Martinus Peter
    Oostmasslaan 862
    3063 Dl
    FOREIGN Rotterdam
    The Netherlands
    Director
    Oostmasslaan 862
    3063 Dl
    FOREIGN Rotterdam
    The Netherlands
    Dutch51520910001
    BLANSHARD, William Mcmillan
    10 Garnet Street
    Killara
    2071 New South Wales
    Australia
    Director
    10 Garnet Street
    Killara
    2071 New South Wales
    Australia
    Australia51521030001
    CHAPMAN, Hilton Eveleigh
    20 Duntroon Avenue
    Roseville
    Sydney
    New South Wales 2069
    Australia
    Director
    20 Duntroon Avenue
    Roseville
    Sydney
    New South Wales 2069
    Australia
    Australian48585890001
    CLARKE, Justin Neil
    Holly Lane
    CV9 2RY Atherstone
    T N T Express House
    Warwickshire
    Gb
    Director
    Holly Lane
    CV9 2RY Atherstone
    T N T Express House
    Warwickshire
    Gb
    EnglandBritish184467260001
    COHEN, Andre Maurice
    Long Marling Down Lane
    Frant
    TN3 9HP Tunbridge Wells
    Kent
    Director
    Long Marling Down Lane
    Frant
    TN3 9HP Tunbridge Wells
    Kent
    EnglandAustralian43548660001
    CORLETT, Robert Bruce
    16 Wallaroy Crescent
    Double Bay
    Nsw 2028
    Australia
    Director
    16 Wallaroy Crescent
    Double Bay
    Nsw 2028
    Australia
    Australian47813740001
    CRIBB, John Ross
    12 Bulls Road
    Cronulla
    Nsw 2230
    Australia
    Director
    12 Bulls Road
    Cronulla
    Nsw 2230
    Australia
    Australian23445460001
    CUMMINS, Stewart George
    22 Wilbung Road
    Illawong
    Nsw Australia 2234
    Director
    22 Wilbung Road
    Illawong
    Nsw Australia 2234
    Australian111069330001
    DOWNING, Jonathan Clifford
    Tnt Express House
    Holly Lane
    CV9 2RY Atherstone
    Warwickshire
    Director
    Tnt Express House
    Holly Lane
    CV9 2RY Atherstone
    Warwickshire
    Great BritainBritish98966450004
    GINTY, Gerard Francis
    PO BOX 99 Railway Street
    Ramsbottom
    BL8 9BF Bury
    Lancashire
    Director
    PO BOX 99 Railway Street
    Ramsbottom
    BL8 9BF Bury
    Lancashire
    British23277180002
    HORROCKS, John Brownlow
    14 Westbury Crescent
    Remuera
    Auckland 5
    New Zealand
    Director
    14 Westbury Crescent
    Remuera
    Auckland 5
    New Zealand
    New Zealander48588740001
    LANDERER, John
    38a Wentworth Road
    Vaucluse
    Nsw
    Australia
    Director
    38a Wentworth Road
    Vaucluse
    Nsw
    Australia
    Australian47683040001
    LANIGAN, Sandra Margaret
    77 Cambridge Street
    2021 Paddington
    New South Wales
    Australia
    Director
    77 Cambridge Street
    2021 Paddington
    New South Wales
    Australia
    Australian56166430001
    LYNAGH, Catherine Elizabeth
    17 High Brow
    B17 9EW Birmingham
    West Midlands
    Director
    17 High Brow
    B17 9EW Birmingham
    West Midlands
    British64388110001
    MILLAR, Frederick William
    2/70 Wrights Road
    Drummoyne
    New South Wales 2047
    Australia
    Director
    2/70 Wrights Road
    Drummoyne
    New South Wales 2047
    Australia
    Australian48588760001
    NICHOLS, Rupert Henry
    6 Charlton Avenueue
    Turramurra
    New South Wales 2074
    Australia
    Director
    6 Charlton Avenueue
    Turramurra
    New South Wales 2074
    Australia
    Australian48586890001
    NOAH, Ashok
    203 Rainbow Street
    Randwick
    Nsw 2031
    Australia
    Director
    203 Rainbow Street
    Randwick
    Nsw 2031
    Australia
    Australian100979380001
    O'ROURKE, Mary Frances
    Stubbins Vale Mill
    Stubbins Vale Road Ramsbottom
    BL8 9BF Bury
    P
    Lancashire
    Uk
    Director
    Stubbins Vale Mill
    Stubbins Vale Road Ramsbottom
    BL8 9BF Bury
    P
    Lancashire
    Uk
    Great BritainBritish137408370001
    O'ROURKE, Mary Frances
    29 Florence Avenue
    BL1 8RQ Bolton
    Lancashire
    Director
    29 Florence Avenue
    BL1 8RQ Bolton
    Lancashire
    British61215590001
    PASSINGHAM, Denis Eric
    23 Aston Way
    KT18 5LZ Epsom
    Surrey
    Director
    23 Aston Way
    KT18 5LZ Epsom
    Surrey
    British21104580001
    RICH, Graham Joseph
    25 Pearlbay Road
    Beauty Point
    New South Wales 2088
    Australia
    Director
    25 Pearlbay Road
    Beauty Point
    New South Wales 2088
    Australia
    Australian48586900001
    SCHEEPBOUWER, Adrianes Jahannes
    Erasmusweg 4 Noordwyk
    2202cc
    The Netherlands
    Director
    Erasmusweg 4 Noordwyk
    2202cc
    The Netherlands
    Dutch77734990001
    SWARTTOUW, Francois
    Fruithoflaan 31
    2600 Bercham
    Antwerpen
    Belgium
    Director
    Fruithoflaan 31
    2600 Bercham
    Antwerpen
    Belgium
    Dutch48585880001
    YATES, John Thomas
    11 Friary Avenue
    WS13 6QQ Lichfield
    Staffordshire
    Director
    11 Friary Avenue
    WS13 6QQ Lichfield
    Staffordshire
    British8686200001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0