Background WavePink WaveYellow Wave

NIGHT FRIGHT PROMOTIONS LIMITED (10051943)

NIGHT FRIGHT PROMOTIONS LIMITED (10051943) is an active UK company. incorporated on 9 March 2016. with registered office in Northampton. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of passenger air transport equipment. NIGHT FRIGHT PROMOTIONS LIMITED has been registered for 10 years. Current directors include WALKER, Charles Richard, WALKER, Philip Nigel.

Company Number
10051943
Status
active
Type
ltd
Incorporated
9 March 2016
Age
10 years
Address
2 Pavilion Court, Northampton, NN4 7SL
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of passenger air transport equipment
Directors
WALKER, Charles Richard, WALKER, Philip Nigel
SIC Codes
77351

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGHT FRIGHT PROMOTIONS LIMITED

NIGHT FRIGHT PROMOTIONS LIMITED is an active company incorporated on 9 March 2016 with the registered office located in Northampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of passenger air transport equipment. NIGHT FRIGHT PROMOTIONS LIMITED was registered 10 years ago.(SIC: 77351)

Status

active

Active since 10 years ago

Company No

10051943

LTD Company

Age

10 Years

Incorporated 9 March 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

2 Pavilion Court 600 Pavilion Drive Northampton, NN4 7SL,

Previous Addresses

Membury Logistics Centre Unit 3, Ramsbury Road Lambourn Woodlands Berkshire RG17 7TJ England
From: 2 September 2022To: 27 March 2023
Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
From: 26 February 2021To: 2 September 2022
337 Bath Road Slough Berkshire SL1 5PR United Kingdom
From: 9 March 2016To: 26 February 2021
Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Mar 19
Owner Exit
Feb 21
Owner Exit
Feb 21
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Jan 25
Owner Exit
Jan 25
0
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

WALKER, Charles Richard

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born December 1985
Director
Appointed 09 Mar 2016

WALKER, Philip Nigel

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born November 1957
Director
Appointed 09 Mar 2016

Persons with significant control

5

1 Active
4 Ceased

Mr Philip Nigel Walker

Ceased
600 Pavilion Drive, NorthamptonNN4 7SL
Born November 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Charles Richard Walker

Ceased
600 Pavilion Drive, NorthamptonNN4 7SL
Born December 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Philip Nigel Walker

Ceased
Bath Road, SloughSL1 5PR
Born November 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Charles Richard Walker

Ceased
Bath Road, SloughSL1 5PR
Born December 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
600 Pavilion Drive, NorthamptonNN4 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
9 March 2016
NEWINCIncorporation