ASSOCIATION OF INTERNATIONAL COURIER & EXPRESS SERVICES

Register to unlock more data on OkredoRegister

ASSOCIATION OF INTERNATIONAL COURIER & EXPRESS SERVICES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01634113

Incorporation date

10/05/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Bldg 580/1 Sandringham Road, London Heathrow Airport, Hounslow TW6 3SNCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1982)
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon31/05/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon01/08/2024
Micro company accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon31/01/2024
Appointment of Mr Justin Neil Clarke as a director on 2024-01-31
dot icon31/01/2024
Termination of appointment of Richard William James Currie as a director on 2024-01-31
dot icon05/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon19/05/2023
Micro company accounts made up to 2022-12-31
dot icon06/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/07/2022
Appointment of Ms Amanda Jane Francis as a director on 2022-07-15
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon02/03/2021
Registered office address changed from Bldg 578 Sandringham Road London Heathrow Airport Hounslow Middlesex TW6 3SL England to Bldg 580/1 Sandringham Road London Heathrow Airport Hounslow TW6 3SN on 2021-03-02
dot icon19/08/2020
Appointment of Mr James Alexander Davies as a director on 2020-08-18
dot icon31/05/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon05/05/2020
Micro company accounts made up to 2019-12-31
dot icon30/04/2020
Appointment of Mr Richard William James Currie as a director on 2020-04-05
dot icon30/04/2020
Termination of appointment of Anne Margaret Taylor as a director on 2020-04-05
dot icon30/04/2020
Termination of appointment of Anne Margaret Taylor as a secretary on 2020-04-05
dot icon14/01/2020
Termination of appointment of Chris Dolan as a director on 2019-12-31
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon12/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/08/2018
Appointment of Mrs Anne Margaret Taylor as a director on 2018-08-14
dot icon04/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon16/01/2018
Termination of appointment of Russell Steven Price as a director on 2018-01-03
dot icon28/09/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon15/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/08/2017
Termination of appointment of Gary Stephen Kendall as a director on 2017-07-31
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon02/09/2016
Micro company accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-31 no member list
dot icon23/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/09/2015
Registered office address changed from Global Logistics Centre Horton Road Colnbrook Slough Berkshire SL3 0DL to Bldg 578 Sandringham Road London Heathrow Airport Hounslow Middlesex TW6 3SL on 2015-09-09
dot icon02/06/2015
Annual return made up to 2015-05-31 no member list
dot icon12/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-31 no member list
dot icon18/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/05/2013
Annual return made up to 2013-05-31 no member list
dot icon29/05/2013
Registered office address changed from Unit 1 Riverside Cargo Centre Mathison Way Colnbrook Berkshire SL3 0HF England on 2013-05-29
dot icon28/05/2013
Appointment of Mr Russell Steven Price as a director
dot icon28/05/2013
Appointment of Mr Gary Stephen Kendall as a director
dot icon24/05/2013
Termination of appointment of Bernard Stacey as a director
dot icon29/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-05-31 no member list
dot icon06/03/2012
Director's details changed for Mr Bernard Charles Stacey on 2012-03-01
dot icon06/03/2012
Director's details changed for Mr Chris Dolan on 2012-03-01
dot icon06/03/2012
Secretary's details changed for Anne Margaret Taylor on 2012-03-01
dot icon26/01/2012
Termination of appointment of Nicholas Platts as a director
dot icon18/01/2012
Registered office address changed from Unit 6, Poyle 14 Newlands Drive Colnbrook Berkshire SL3 0DX England on 2012-01-18
dot icon04/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-31 no member list
dot icon04/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/06/2010
Director's details changed for Mr Nicholas John Platts on 2010-06-21
dot icon17/06/2010
Appointment of Mr Nicholas John Platts as a director
dot icon07/06/2010
Annual return made up to 2010-05-31 no member list
dot icon07/06/2010
Director's details changed for Mr Nicholas John Platts on 2010-05-31
dot icon07/06/2010
Director's details changed for Chris Dolan on 2010-05-31
dot icon07/06/2010
Secretary's details changed for Nicholas John Platts on 2010-05-31
dot icon30/09/2009
Director appointed chris dolan
dot icon15/06/2009
Appointment terminated director martin patterson
dot icon07/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/06/2009
Annual return made up to 31/05/09
dot icon20/05/2009
Registered office changed on 20/05/2009 from global house poyle road colnbrook berkshire SL3 0AY
dot icon05/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/06/2008
Annual return made up to 31/05/08
dot icon19/02/2008
Director resigned
dot icon17/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/08/2007
New director appointed
dot icon14/06/2007
Annual return made up to 31/05/07
dot icon13/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/06/2006
Annual return made up to 31/05/06
dot icon10/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/06/2005
Annual return made up to 31/05/05
dot icon30/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/06/2004
Annual return made up to 31/05/04
dot icon31/10/2003
Resolutions
dot icon31/10/2003
Resolutions
dot icon22/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/07/2003
Auditor's resignation
dot icon18/06/2003
Annual return made up to 31/05/03
dot icon27/05/2003
Registered office changed on 27/05/03 from: bridge house bridge street staines middlesex TW18 4TW
dot icon21/11/2002
Full accounts made up to 2001-12-31
dot icon10/06/2002
Annual return made up to 31/05/02
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon21/08/2001
Annual return made up to 31/05/01
dot icon06/04/2001
New director appointed
dot icon06/04/2001
New director appointed
dot icon06/04/2001
Director resigned
dot icon06/04/2001
Director resigned
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon24/07/2000
Annual return made up to 31/05/00
dot icon22/04/2000
Registered office changed on 22/04/00 from: barley house 57 church street staines middlesex TW18 4XS
dot icon16/09/1999
Registered office changed on 16/09/99 from: westminster bank chambers 11B bridge street east molesey surrey KT8 9EU
dot icon01/09/1999
Full accounts made up to 1998-12-31
dot icon09/06/1999
Annual return made up to 31/05/99
dot icon17/02/1999
Director resigned
dot icon17/02/1999
New director appointed
dot icon28/07/1998
Full accounts made up to 1997-12-31
dot icon05/06/1998
Annual return made up to 31/05/98
dot icon20/05/1998
New director appointed
dot icon20/05/1998
Director resigned
dot icon07/10/1997
Full accounts made up to 1996-12-31
dot icon05/08/1997
Annual return made up to 31/05/97
dot icon05/08/1997
Location of register of members address changed
dot icon05/08/1997
Director resigned
dot icon18/03/1997
New director appointed
dot icon18/03/1997
Director resigned
dot icon18/03/1997
New director appointed
dot icon13/08/1996
Full accounts made up to 1995-12-31
dot icon05/06/1996
Secretary's particulars changed
dot icon05/06/1996
Annual return made up to 31/05/96
dot icon08/06/1995
Full accounts made up to 1994-12-31
dot icon08/06/1995
Annual return made up to 31/05/95
dot icon08/06/1995
Location of register of members address changed
dot icon09/01/1995
Memorandum and Articles of Association
dot icon09/01/1995
Resolutions
dot icon20/06/1994
Full accounts made up to 1993-12-31
dot icon03/06/1994
Annual return made up to 31/05/94
dot icon07/03/1994
Director resigned
dot icon30/08/1993
New director appointed
dot icon30/08/1993
New director appointed
dot icon30/08/1993
New director appointed
dot icon30/08/1993
Director resigned
dot icon30/08/1993
Director resigned
dot icon30/08/1993
Full accounts made up to 1992-12-31
dot icon30/08/1993
Annual return made up to 31/05/93
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon03/08/1992
Annual return made up to 31/05/92
dot icon15/04/1992
Secretary resigned;new secretary appointed
dot icon15/04/1992
Director resigned;new director appointed
dot icon23/08/1991
Full accounts made up to 1990-12-31
dot icon23/08/1991
Full accounts made up to 1989-12-31
dot icon14/06/1991
Annual return made up to 31/05/91
dot icon24/05/1991
Director resigned;new director appointed
dot icon24/08/1990
Resolutions
dot icon15/08/1990
Annual return made up to 25/06/90
dot icon16/05/1990
Director resigned;new director appointed
dot icon05/01/1990
Director resigned;new director appointed
dot icon27/06/1989
Annual return made up to 05/06/89
dot icon05/06/1989
Director resigned;new director appointed
dot icon04/05/1989
Full accounts made up to 1988-12-31
dot icon08/03/1989
Director resigned;new director appointed
dot icon16/06/1988
Annual return made up to 08/06/88
dot icon13/05/1988
Full accounts made up to 1987-12-31
dot icon12/10/1987
Certificate of change of name
dot icon07/10/1987
Resolutions
dot icon13/05/1987
Director resigned;new director appointed
dot icon13/05/1987
Full accounts made up to 1986-12-31
dot icon13/05/1987
15/04/87 nsc
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/12/1986
Full accounts made up to 1985-12-31
dot icon28/05/1986
Annual return made up to 30/04/86
dot icon01/05/1986
Director resigned;new director appointed
dot icon01/05/1986
Registered office changed on 01/05/86 from: 15 devereux court essex street london WC2R 3JX
dot icon10/05/1982
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
378.00K
-
0.00
-
-
2022
2
359.66K
-
0.00
-
-
2022
2
359.66K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

359.66K £Descended-4.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patterson, Martin Clifford
Director
17/07/2007 - 10/06/2009
4
Kendall, Gary Stephen
Director
21/05/2013 - 30/07/2017
3
Jones, Timothy Paul
Director
31/05/1995 - 16/03/1998
5
Francis, Amanda Jane
Director
15/07/2022 - Present
3
Stacey, Bernard Charles
Director
16/07/2000 - 21/05/2013
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF INTERNATIONAL COURIER & EXPRESS SERVICES

ASSOCIATION OF INTERNATIONAL COURIER & EXPRESS SERVICES is an(a) Active company incorporated on 10/05/1982 with the registered office located at Bldg 580/1 Sandringham Road, London Heathrow Airport, Hounslow TW6 3SN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF INTERNATIONAL COURIER & EXPRESS SERVICES?

toggle

ASSOCIATION OF INTERNATIONAL COURIER & EXPRESS SERVICES is currently Active. It was registered on 10/05/1982 .

Where is ASSOCIATION OF INTERNATIONAL COURIER & EXPRESS SERVICES located?

toggle

ASSOCIATION OF INTERNATIONAL COURIER & EXPRESS SERVICES is registered at Bldg 580/1 Sandringham Road, London Heathrow Airport, Hounslow TW6 3SN.

What does ASSOCIATION OF INTERNATIONAL COURIER & EXPRESS SERVICES do?

toggle

ASSOCIATION OF INTERNATIONAL COURIER & EXPRESS SERVICES operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does ASSOCIATION OF INTERNATIONAL COURIER & EXPRESS SERVICES have?

toggle

ASSOCIATION OF INTERNATIONAL COURIER & EXPRESS SERVICES had 2 employees in 2022.

What is the latest filing for ASSOCIATION OF INTERNATIONAL COURIER & EXPRESS SERVICES?

toggle

The latest filing was on 16/09/2025: Micro company accounts made up to 2024-12-31.