Company Information for ABLE COURIERS LIMITED
UNIT 22-27 KINGFISHER WAY, DINNINGTON, SHEFFIELD, SOUTH YORKSHIRE, S25 3AF,
|
Company Registration Number
05391500
Private Limited Company
Active |
Company Name | |
---|---|
ABLE COURIERS LIMITED | |
Legal Registered Office | |
UNIT 22-27 KINGFISHER WAY DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 3AF Other companies in HG1 | |
Company Number | 05391500 | |
---|---|---|
Company ID Number | 05391500 | |
Date formed | 2005-03-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 11:51:02 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ABLE COURIERS PTY LTD | NSW 2262 | Strike-off action in progress | Company formed on the 2005-02-17 |
Officer | Role | Date Appointed |
---|---|---|
IAN CROSSLEY |
||
NICHOLAS JOHN CUSWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MICHAEL JOHNSON |
Director | ||
MARION JANE COURT |
Company Secretary | ||
AMANDA CROWTHER |
Company Secretary | ||
PAUL DAVID GRIFFITHS |
Director | ||
WENDY NICOLA LAMB |
Company Secretary | ||
WENDY NICOLA LAMB |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELEVATUS TRAINING LIMITED | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active | |
COURIER LOGISTICS LIMITED | Director | 1999-07-07 | CURRENT | 1994-08-15 | Active | |
THE ALTERNATIVE PARCELS COMPANY LIMITED | Director | 2013-10-21 | CURRENT | 1993-09-22 | Active | |
APC OVERNIGHT LIMITED | Director | 2013-10-21 | CURRENT | 1998-10-08 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
CESSATION OF IAN CROSSLEY AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Omnidynamic Group as a person with significant control on 2023-07-28 | ||
Appointment of Miss Nicola Jayne Robinson as company secretary on 2023-07-28 | ||
CESSATION OF NICHOLAS CUSWORTH AS A PERSON OF SIGNIFICANT CONTROL | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN CUSWORTH | ||
DIRECTOR APPOINTED MR DANIEL STEPHEN FRANEY | ||
CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/22 FROM Barbot Hall Industrial Estate Mangham Road Rotherham South Yorkshire S62 6EF England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL JOHNSON | |
TM02 | Termination of appointment of Marion Jane Court on 2016-03-29 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053915000002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053915000004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053915000003 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/15 FROM Queensgate House, 23 North Park Road, Harrogate North Yorkshire HG1 5PD | |
AP01 | DIRECTOR APPOINTED IAN CROSSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID GRIFFITHS | |
AP03 | Appointment of Marion Jane Court as company secretary on 2015-07-02 | |
TM02 | Termination of appointment of Amanda Crowther on 2015-07-02 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN CUSWORTH | |
AP01 | DIRECTOR APPOINTED PAUL MICHAEL JOHNSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED AMANDA CROWTHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WENDY LAMB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY LAMB | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/03/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WENDY GARBUTT / 14/03/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053915000002 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY GARBUTT / 18/09/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 14/03/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY GARBUTT / 14/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WENDY GARBUTT / 14/03/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WENDY GARBUTT / 13/03/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WENDY GARBUTT / 18/03/2008 | |
363s | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 14/03/05--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 ABLE COURIERS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |