Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACH 1 COURIERS LIMITED
Company Information for

MACH 1 COURIERS LIMITED

UNIT 5, SPARTAN CLOSE, WARWICK, CV34 6RR,
Company Registration Number
01786175
Private Limited Company
Active

Company Overview

About Mach 1 Couriers Ltd
MACH 1 COURIERS LIMITED was founded on 1984-01-26 and has its registered office in Warwick. The organisation's status is listed as "Active". Mach 1 Couriers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MACH 1 COURIERS LIMITED
 
Legal Registered Office
UNIT 5
SPARTAN CLOSE
WARWICK
CV34 6RR
Other companies in WC1N
 
Filing Information
Company Number 01786175
Company ID Number 01786175
Date formed 1984-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB333477594  
Last Datalog update: 2024-06-05 05:29:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACH 1 COURIERS LIMITED
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 MACH 1 COURIERS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY MILES ALLAN THOMPSON
Company Secretary 1991-05-30
GORDON MACKENZIE HUSBANDS
Director 2015-01-26
GEORGE WILLIAM PENNOCK
Director 2015-01-26
JOHN TARQUIN TAN
Director 1991-05-30
JEREMY MILES ALLAN THOMPSON
Director 1991-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER MARY THOMPSON
Director 1984-06-01 2015-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY MILES ALLAN THOMPSON D.A. SYSTEMS LIMITED Company Secretary 1999-01-18 CURRENT 1999-01-18 Active
JEREMY MILES ALLAN THOMPSON G. THOMPSON LIMITED Company Secretary 1991-05-30 CURRENT 1914-01-21 Active
JEREMY MILES ALLAN THOMPSON THOMPSON'S INVESTMENT HOLDINGS LIMITED Company Secretary 1991-05-30 CURRENT 1981-11-27 Liquidation
GORDON MACKENZIE HUSBANDS DCD HOLDINGS LIMITED Director 2015-11-09 CURRENT 2009-05-08 Active
GORDON MACKENZIE HUSBANDS FINFIND LTD Director 2015-09-15 CURRENT 2015-07-10 Active
GORDON MACKENZIE HUSBANDS FOUR SEASONS VENTURES LIMITED Director 2013-05-29 CURRENT 2013-04-10 Dissolved 2017-02-14
GORDON MACKENZIE HUSBANDS WORDBANK LIMITED Director 1998-03-02 CURRENT 1988-09-26 Active
GORDON MACKENZIE HUSBANDS LISBON ASSOCIATES LIMITED Director 1996-07-08 CURRENT 1994-06-20 Active
GEORGE WILLIAM PENNOCK FINFIND LTD Director 2015-09-15 CURRENT 2015-07-10 Active
GEORGE WILLIAM PENNOCK BOOK DRUM LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
JEREMY MILES ALLAN THOMPSON MAY COURIERS INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1980-08-21 Active - Proposal to Strike off
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 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
2024-05-30CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES
2024-02-05DIRECTOR APPOINTED MR JONATHAN STOCKTON
2024-02-02DIRECTOR APPOINTED MR ADNAN KHALIL
2024-02-02APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WILLIAMS
2024-02-02APPOINTMENT TERMINATED, DIRECTOR GARY JAMES WEST
2023-12-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-07-03APPOINTMENT TERMINATED, DIRECTOR STUART LEE GODMAN
2023-05-31CESSATION OF ALLANDALE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-31Notification of Citysprint (Uk) Limited as a person with significant control on 2023-02-22
2023-05-31CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2023-02-27DIRECTOR APPOINTED MR DAVID LAURENCE ADAMS
2023-02-24DIRECTOR APPOINTED MR DAVID MICHAEL WILLIAMS
2023-02-24DIRECTOR APPOINTED MR GARY JAMES WEST
2023-02-24APPOINTMENT TERMINATED, DIRECTOR GORDON MACKENZIE HUSBANDS
2023-02-24APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAM PENNOCK
2023-02-24APPOINTMENT TERMINATED, DIRECTOR JOHN TARQUIN TAN
2023-02-24Termination of appointment of John Peter Maddox on 2023-02-22
2023-02-24Appointment of Mr Justin Neil Clarke as company secretary on 2023-02-22
2023-02-24APPOINTMENT TERMINATED, DIRECTOR JEREMY MILES ALLAN THOMPSON
2022-09-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES
2022-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/22 FROM 21a Brownlow Mews London WC1N 2LA
2021-06-29TM02Termination of appointment of Julia Maria Guerin on 2021-06-29
2021-06-29AP03Appointment of Mr John Peter Maddox as company secretary on 2021-06-29
2021-06-21SH06Cancellation of shares. Statement of capital on 2021-05-28 GBP 3,048
2021-06-21SH03Purchase of own shares
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHAD GOMEZ
2021-02-17MEM/ARTSARTICLES OF ASSOCIATION
2021-02-17RES01ADOPT ARTICLES 17/02/21
2021-02-05MEM/ARTSARTICLES OF ASSOCIATION
2021-02-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Approv a loan 07/10/2020
  • Resolution of adoption of Articles of Association
2021-01-26SH0107/10/20 STATEMENT OF CAPITAL GBP 3058
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2020-06-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-21RES12Resolution of varying share rights or name
2020-04-21MEM/ARTSARTICLES OF ASSOCIATION
2020-03-20RES12Resolution of varying share rights or name
2019-12-02CH01Director's details changed for John Tarquin Tan on 2015-11-15
2019-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MARIA GUERIN on 2019-11-07
2019-11-15AP03Appointment of Maria Guerin as company secretary on 2019-11-07
2019-11-15TM02Termination of appointment of Jeremy Miles Allan Thompson on 2019-11-07
2019-10-16PSC02Notification of Allandale Investments Limited as a person with significant control on 2019-08-27
2019-10-16PSC07CESSATION OF G THOMPSON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-15AP01DIRECTOR APPOINTED MR STUART LEE GODMAN
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-05-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-02-15AP01DIRECTOR APPOINTED CHAD GOMEZ
2018-01-08SH0107/12/17 STATEMENT OF CAPITAL GBP 3023
2018-01-03RES01ADOPT ARTICLES 06/12/2017
2018-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2017-12-13RES01ADOPT ARTICLES 29/11/2016
2017-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 3004
2017-01-18SH0129/11/16 STATEMENT OF CAPITAL GBP 3004
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 3003
2016-06-02AR0130/05/16 ANNUAL RETURN FULL LIST
2015-09-22SH0111/05/15 STATEMENT OF CAPITAL GBP 3003.00
2015-09-22SH08Change of share class name or designation
2015-09-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-22RES01ADOPT ARTICLES 22/09/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 3003
2015-06-10AR0130/05/15 ANNUAL RETURN FULL LIST
2015-02-06AP01DIRECTOR APPOINTED MR GORDON MACKENZIE HUSBANDS
2015-02-06AP01DIRECTOR APPOINTED MR GEORGE WILLIAM PENNOCK
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARY THOMPSON
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 3000
2014-07-24AR0130/05/14 ANNUAL RETURN FULL LIST
2013-06-12AR0130/05/13 ANNUAL RETURN FULL LIST
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AR0130/05/12 FULL LIST
2011-05-31AR0130/05/11 FULL LIST
2011-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-06-03AR0130/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MILES ALLAN THOMPSON / 30/05/2010
2010-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-06-01363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-07-08363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-06-01363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-06-13363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-16363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-06-18363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-06-14363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-14363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2001-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-18363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2000-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/00
2000-06-09363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
2000-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-06-11363sRETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS
1999-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-06-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-04363sRETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS
1998-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-16363sRETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS
1997-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-06-21363sRETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS
1996-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-04287REGISTERED OFFICE CHANGED ON 04/12/95 FROM: 63 GRAYS INN ROAD LONDON WC1X 8TL
1995-05-23363sRETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS
1995-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-07-06363sRETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS
1994-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-10395PARTICULARS OF MORTGAGE/CHARGE
1993-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-06-28288NEW DIRECTOR APPOINTED
1993-06-28288NEW DIRECTOR APPOINTED
1993-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
1993-06-14363sRETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS
1993-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-06-12363sRETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS
1992-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-06-12363sRETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS
1991-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-06-11363aRETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS
1991-04-18288NEW DIRECTOR APPOINTED
1991-04-18288NEW DIRECTOR APPOINTED
1991-03-20288DIRECTOR RESIGNED
1991-03-20288DIRECTOR RESIGNED
1990-11-12363RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS
1990-11-12363RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS
1990-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1989-05-17363RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS
1989-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1988-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52243 - Cargo handling for land transport activities

53 - Postal and courier activities
532 - Other postal and courier activities
53202 - Unlicensed carrier



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK1116255 Active Licenced property: 58-60 MINERVA ROAD UNIT 4 MINERVA BUSINESS CENTRE LONDON GB NW10 6HJ. Correspondance address: UNIT 4, MINERVA BUSINESS CENTRE MACH 1 COURIERS LTD. 58-60 MINERVA ROAD LONDON 58-60 MINERVA ROAD GB NW10 6HJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MACH 1 COURIERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1994-02-10 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1988-03-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MACH 1 COURIERS LIMITED

Intangible Assets
Patents
We have not found any records of MACH 1 COURIERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACH 1 COURIERS LIMITED
Trademarks
We have not found any records of MACH 1 COURIERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACH 1 COURIERS 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 (52243 - Cargo handling for land transport activities) as MACH 1 COURIERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MACH 1 COURIERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACH 1 COURIERS 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 MACH 1 COURIERS 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.