Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEETAH COURIERS AND LOGISTICS LTD
Company Information for

CHEETAH COURIERS AND LOGISTICS LTD

6 MAXTED ROAD, HEMEL HEMPSTEAD, HERTS, HP2 7DX,
Company Registration Number
01586690
Private Limited Company
Active

Company Overview

About Cheetah Couriers And Logistics Ltd
CHEETAH COURIERS AND LOGISTICS LTD was founded on 1981-09-18 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Cheetah Couriers And Logistics Ltd is a Private Limited Company registered in UNITED KINGDOM 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
CHEETAH COURIERS AND LOGISTICS LTD
 
Legal Registered Office
6 MAXTED ROAD
HEMEL HEMPSTEAD
HERTS
HP2 7DX
Other companies in HP2
 
Previous Names
CHEETAH COURIERS, LTD.27/06/2016
Filing Information
Company Number 01586690
Company ID Number 01586690
Date formed 1981-09-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB349055641  
Last Datalog update: 2025-01-05 11:50:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEETAH COURIERS AND LOGISTICS LTD
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 CHEETAH COURIERS AND LOGISTICS LTD

Current Directors
Officer Role Date Appointed
SUSAN PATRICIA PRITCHARD
Company Secretary 1991-10-31
JOHN MARTIN PRITCHARD
Director 1991-10-31
LEWIS JOHN PRITCHARD
Director 2015-04-07
SUSAN PATRICIA PRITCHARD
Director 1991-10-31
DAVID MARK WOODAGE
Director 1991-10-31

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
2024-12-27CONFIRMATION STATEMENT MADE ON 31/10/24, WITH NO UPDATES
2024-07-3131/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-04DIRECTOR APPOINTED MRS DEBORAH WOODAGE
2024-03-01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN PRITCHARD
2024-03-01APPOINTMENT TERMINATED, DIRECTOR SUSAN PATRICIA PRITCHARD
2023-11-30FULL ACCOUNTS MADE UP TO 31/10/22
2023-05-04REGISTRATION OF A CHARGE / CHARGE CODE 015866900003
2022-11-15CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/21 FROM Mead Court 10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE
2021-07-21AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-11-12CH01Director's details changed for Susan Patricia Pritchard on 2020-10-30
2020-11-11CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN PATRICIA PRITCHARD on 2020-10-30
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-10-29AAFULL ACCOUNTS MADE UP TO 31/10/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-07-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-06-18AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 50205
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 50205
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-06-27RES15CHANGE OF COMPANY NAME 30/12/22
2016-06-27CERTNMCOMPANY NAME CHANGED CHEETAH COURIERS, LTD. CERTIFICATE ISSUED ON 27/06/16
2016-06-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 50205
2015-12-01AR0131/10/15 ANNUAL RETURN FULL LIST
2015-05-17AP01DIRECTOR APPOINTED LEWIS JOHN PRITCHARD
2015-04-23AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/15 FROM 6 Maxted Road Hemel Hempstead Herts HP2 7DX
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 50205
2015-01-13AR0131/10/14 ANNUAL RETURN FULL LIST
2015-01-13CH01Director's details changed for David Mark Woodage on 2015-01-01
2014-05-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 50205
2013-11-27AR0131/10/13 ANNUAL RETURN FULL LIST
2013-05-20AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0131/10/12 ANNUAL RETURN FULL LIST
2012-07-02AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AR0131/10/11 ANNUAL RETURN FULL LIST
2011-05-20AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09AR0131/10/10 ANNUAL RETURN FULL LIST
2010-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-22RES01ADOPT ARTICLES 22/11/10
2010-11-22SH0110/11/10 STATEMENT OF CAPITAL GBP 50205.00
2010-06-07AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-19AR0131/10/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK WOODAGE / 31/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA PRITCHARD / 31/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN PRITCHARD / 31/10/2009
2009-05-19AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-07-09AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-21363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-12-14363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-1188(2)RAD 14/09/06--------- £ SI 100@1=100 £ IC 50100/50200
2006-09-01288cDIRECTOR'S PARTICULARS CHANGED
2006-09-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-14287REGISTERED OFFICE CHANGED ON 14/07/06 FROM: THE LAURELS SHENDISH HEMEL HEMPSTEAD HERTS. HP3 OAA
2006-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-11-22363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-11-10363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-11-10363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-06-24AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-11-07363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-08-30288cDIRECTOR'S PARTICULARS CHANGED
2002-03-13AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-11-08363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-03395PARTICULARS OF MORTGAGE/CHARGE
2001-02-06AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-11-29363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-01-27AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-11-10363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1998-12-31AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-11-04363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-03-26AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-11-05363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-02-07AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-11-29363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-06-21288DIRECTOR'S PARTICULARS CHANGED
1996-02-02AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-11-08363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1995-01-30395PARTICULARS OF MORTGAGE/CHARGE
1994-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-10-31363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-11-15363sRETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS
1993-10-31123£ NC 50000/51000 08/10/93
1993-10-31SRES01ALTER MEM AND ARTS 08/10/93
1993-10-31SRES04NC INC ALREADY ADJUSTED 08/10/93
1993-02-09AAFULL ACCOUNTS MADE UP TO 31/10/92
1992-11-09363sRETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS
1992-09-30287REGISTERED OFFICE CHANGED ON 30/09/92 FROM: THE CLOCK HOUSE SHENDISH HEMEL HEMPSTEAD HERTFORDSHIRE,HP3 OAA
1992-06-18287REGISTERED OFFICE CHANGED ON 18/06/92 FROM: UNIT 6 HAPPY VALLEY IND. EST. PRIMROSE HILL KINGS LANGLEY HERTS WD4 8HD
1992-03-23AAFULL ACCOUNTS MADE UP TO 31/10/91
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to CHEETAH COURIERS AND LOGISTICS LTD 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 CHEETAH COURIERS AND LOGISTICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2001-10-03 Outstanding LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1995-01-30 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CHEETAH COURIERS AND LOGISTICS LTD

Intangible Assets
Patents
We have not found any records of CHEETAH COURIERS AND LOGISTICS LTD registering or being granted any patents
Domain Names

CHEETAH COURIERS AND LOGISTICS LTD owns 1 domain names.

cheetahcouriers.co.uk  

Trademarks
We have not found any records of CHEETAH COURIERS AND LOGISTICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEETAH COURIERS AND LOGISTICS LTD. 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 (49410 - Freight transport by road) as CHEETAH COURIERS AND LOGISTICS LTD are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where CHEETAH COURIERS AND LOGISTICS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEETAH COURIERS AND LOGISTICS LTD 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 CHEETAH COURIERS AND LOGISTICS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1