Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAY COURIERS INTERNATIONAL LIMITED
Company Information for

MAY COURIERS INTERNATIONAL LIMITED

DEVONSHIRE POINT, CHALLENGE ROAD, ASHFORD, MIDDLESEX, TW15 1HX,
Company Registration Number
01513593
Private Limited Company
Active - Proposal to Strike off

Company Overview

About May Couriers International Ltd
MAY COURIERS INTERNATIONAL LIMITED was founded on 1980-08-21 and has its registered office in Ashford. The organisation's status is listed as "Active - Proposal to Strike off". May Couriers International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAY COURIERS INTERNATIONAL LIMITED
 
Legal Registered Office
DEVONSHIRE POINT
CHALLENGE ROAD
ASHFORD
MIDDLESEX
TW15 1HX
Other companies in TW15
 
Filing Information
Company Number 01513593
Company ID Number 01513593
Date formed 1980-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-02-28
Account next due 2018-11-30
Latest return 2016-07-16
Return next due 2017-07-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-12-08 20:48:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAY COURIERS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JOHN TARQUIN TAN
Director 2017-03-31
JEREMY MILES ALLAN THOMPSON
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALFRED DENYER
Company Secretary 1991-06-30 2017-03-31
JOHN ALFRED DENYER
Director 1991-06-30 2017-03-31
GORDON GARY HUNTER
Director 1991-06-30 2017-03-31
MARIO ALFONSO GALARDO
Director 2010-09-30 2014-02-17
CARRIE ELAINE RAYMOND
Director 1997-12-01 2004-04-18
DOMINIC GIULIO SONVICO
Director 1991-06-30 2001-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN TARQUIN TAN HUTCHINSON LOGISTICS LIMITED Director 2017-12-29 CURRENT 2005-06-09 Active - Proposal to Strike off
JOHN TARQUIN TAN MAYDH LIMITED Director 2017-03-31 CURRENT 1980-05-30 Active - Proposal to Strike off
JOHN TARQUIN TAN CREATIVE CARS & COURIERS LIMITED Director 2016-08-31 CURRENT 1985-05-07 Active
JEREMY MILES ALLAN THOMPSON MAYDH LIMITED Director 2017-03-31 CURRENT 1980-05-30 Active - Proposal to Strike off
JEREMY MILES ALLAN THOMPSON CREATIVE CARS & COURIERS LIMITED Director 2016-08-31 CURRENT 1985-05-07 Active
JEREMY MILES ALLAN THOMPSON CITY BIKES LIMITED Director 2014-09-01 CURRENT 1984-05-30 Dissolved 2018-07-17
JEREMY MILES ALLAN THOMPSON GOLDSTAR EXPRESS LIMITED Director 2014-05-30 CURRENT 2008-09-29 Dissolved 2015-05-12
JEREMY MILES ALLAN THOMPSON GOLDSTAR INTERNATIONAL (LONDON) LIMITED Director 2014-05-30 CURRENT 1993-04-27 Dissolved 2018-07-17
JEREMY MILES ALLAN THOMPSON A TO Z COURIERS LIMITED Director 2011-05-17 CURRENT 2011-03-25 Dissolved 2018-01-16
JEREMY MILES ALLAN THOMPSON FRIENDS OF HIGHGATE SCHOOL SOCIETY.(THE) Director 2007-01-18 CURRENT 1945-11-17 Active
JEREMY MILES ALLAN THOMPSON MACH 1 COURIERS LIMITED Director 1991-05-30 CURRENT 1984-01-26 Active
JEREMY MILES ALLAN THOMPSON G. THOMPSON LIMITED Director 1991-05-30 CURRENT 1914-01-21 Active
JEREMY MILES ALLAN THOMPSON THOMPSON'S INVESTMENT HOLDINGS LIMITED Director 1991-05-30 CURRENT 1981-11-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-02GAZ2Final Gazette dissolved via compulsory strike-off
2017-10-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-06AP01DIRECTOR APPOINTED MR JOHN TARQUIN TAN
2017-04-06AP01DIRECTOR APPOINTED MR JEREMY MILES ALLAN THOMPSON
2017-04-06TM02Termination of appointment of John Alfred Denyer on 2017-03-31
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HUNTER
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DENYER
2017-03-06AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-24AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 950
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2015-10-06AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 950
2015-08-12AR0116/07/15 ANNUAL RETURN FULL LIST
2015-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 950
2014-08-05AR0116/07/14 ANNUAL RETURN FULL LIST
2014-04-09AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MARIO GALARDO
2013-12-05CH03SECRETARY'S DETAILS CHNAGED FOR JOHN ALFRED DENYER on 2013-12-05
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON GARY HUNTER / 05/12/2013
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED DENYER / 05/12/2013
2013-07-16AR0116/07/13 ANNUAL RETURN FULL LIST
2013-05-08AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AR0116/07/12 ANNUAL RETURN FULL LIST
2012-06-29SH06Cancellation of shares. Statement of capital on 2012-06-29 GBP 950
2012-06-29SH03Purchase of own shares
2012-06-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-11RES01ADOPT ARTICLES 03/05/2012
2012-04-19AA29/02/12 TOTAL EXEMPTION SMALL
2011-09-30AP01DIRECTOR APPOINTED MR MARIO ALFONSO GALARDO
2011-09-07AR0116/07/11 FULL LIST
2011-04-19AA28/02/11 TOTAL EXEMPTION SMALL
2010-07-27AR0116/07/10 FULL LIST
2010-06-07AA28/02/10 TOTAL EXEMPTION SMALL
2009-09-30AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-05-26363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-11-21AA29/02/08 TOTAL EXEMPTION SMALL
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-26363sRETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS
2007-01-21363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-08-04363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-09-13287REGISTERED OFFICE CHANGED ON 13/09/04 FROM: UNIT 3 COLN INDUSTRIAL ESTATE OLD BATH ROAD SLOUGH SL3 0NJ
2004-07-26363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-06-17288bDIRECTOR RESIGNED
2003-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-08-30363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-07-19363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-05-28288cDIRECTOR'S PARTICULARS CHANGED
2001-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-11-05288bDIRECTOR RESIGNED
2001-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-16363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-07363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-07-22363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1998-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-16363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1997-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-12-01288aNEW DIRECTOR APPOINTED
1997-07-20363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1996-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-07-11363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1996-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-07-18363(288)SECRETARY'S PARTICULARS CHANGED
1995-07-18363sRETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS
1995-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-07-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-07-07363sRETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS
1993-07-12363sRETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS
1993-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-01-07AAFULL ACCOUNTS MADE UP TO 29/02/92
1992-07-24363sRETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers




Licences & Regulatory approval
We could not find any licences issued to MAY COURIERS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAY COURIERS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1989-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1987-01-23 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1982-03-02 Satisfied NATIONAL WESTMINSTER BANK LTD
Creditors
Creditors Due Within One Year 2014-02-28 £ 333,904
Creditors Due Within One Year 2013-02-28 £ 408,657
Creditors Due Within One Year 2013-02-28 £ 408,657
Creditors Due Within One Year 2012-02-29 £ 396,317

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAY COURIERS INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-02-28 £ 0
Called Up Share Capital 2013-02-28 £ 0
Called Up Share Capital 2012-02-29 £ 1,000
Cash Bank In Hand 2014-02-28 £ 82,121
Cash Bank In Hand 2013-02-28 £ 77,559
Cash Bank In Hand 2013-02-28 £ 77,559
Cash Bank In Hand 2012-02-29 £ 26,365
Current Assets 2014-02-28 £ 559,202
Current Assets 2013-02-28 £ 664,230
Current Assets 2013-02-28 £ 664,230
Current Assets 2012-02-29 £ 617,034
Debtors 2014-02-28 £ 477,081
Debtors 2013-02-28 £ 586,671
Debtors 2013-02-28 £ 586,671
Debtors 2012-02-29 £ 590,669
Fixed Assets 2014-02-28 £ 4,639
Fixed Assets 2013-02-28 £ 6,456
Fixed Assets 2013-02-28 £ 6,456
Fixed Assets 2012-02-29 £ 7,377
Shareholder Funds 2014-02-28 £ 229,937
Shareholder Funds 2013-02-28 £ 262,029
Shareholder Funds 2013-02-28 £ 262,029
Shareholder Funds 2012-02-29 £ 228,094
Tangible Fixed Assets 2014-02-28 £ 4,139
Tangible Fixed Assets 2013-02-28 £ 5,956
Tangible Fixed Assets 2013-02-28 £ 5,956
Tangible Fixed Assets 2012-02-29 £ 6,877

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAY COURIERS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAY COURIERS INTERNATIONAL LIMITED
Trademarks
We have not found any records of MAY COURIERS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAY COURIERS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (53201 - Licensed carriers) as MAY COURIERS INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAY COURIERS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MAY COURIERS INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2013-03-0148
2013-01-0185319020Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits)
2012-11-0133079000Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s.
2012-02-0133043000Manicure or pedicure preparations
2011-11-0132081090Paints and varnishes, incl. enamels and lacquers, based on polyesters, dispersed or dissolved in a non-aqueous medium
2011-11-0133043000Manicure or pedicure preparations
2011-09-0133043000Manicure or pedicure preparations
2011-05-0133043000Manicure or pedicure preparations
2011-04-0169120050Tableware, kitchenware, other household articles and toilet articles, of earthenware or fine pottery (excl. baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAY COURIERS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAY COURIERS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TW15 1HX