ATOZ COURIER SERVICES LIMITED

Register to unlock more data on OkredoRegister

ATOZ COURIER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03184596

Incorporation date

11/04/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

6th Floor Amp House, Dingwall Road, Croydon CR0 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1996)
dot icon09/10/2025
Satisfaction of charge 031845960003 in full
dot icon18/07/2024
Compulsory strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon30/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon19/09/2023
Director's details changed for John Benjamin Holroyd on 2023-09-19
dot icon19/09/2023
Change of details for Holroyd Holdings Limited as a person with significant control on 2023-09-19
dot icon16/09/2023
Registered office address changed from Unit 10 Faraday Way Ind Estate Faraday Way Orpington BR5 3QW England to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2023-09-16
dot icon16/09/2023
Termination of appointment of Gillian Birch as a director on 2023-09-08
dot icon20/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon31/12/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon25/10/2022
Amended accounts made up to 2020-12-31
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon24/12/2021
Amended accounts made up to 2020-12-31
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon15/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon13/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon26/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon06/06/2019
Registered office address changed from Unit 5, Hook Rise Business Centre 225 Hook Rise South Surbiton Surrey KT6 7LD England to Unit 10 Faraday Way Ind Estate Faraday Way Orpington BR5 3QW on 2019-06-06
dot icon10/05/2019
Appointment of Gillian Birch as a director on 2019-05-01
dot icon18/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon19/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon21/06/2018
Confirmation statement made on 2018-04-12 with updates
dot icon21/06/2018
Notification of Holroyd Holdings Limited as a person with significant control on 2017-05-26
dot icon21/06/2018
Cessation of Martin John Russell as a person with significant control on 2017-05-26
dot icon16/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon08/09/2017
Resolutions
dot icon07/06/2017
Termination of appointment of Ruth Anne Russell as a director on 2017-05-26
dot icon07/06/2017
Registration of charge 031845960003, created on 2017-05-26
dot icon01/06/2017
Termination of appointment of Dorothy Gertrude Russell as a director on 2017-05-26
dot icon01/06/2017
Termination of appointment of Ruth Anne Russell as a director on 2017-05-26
dot icon01/06/2017
Termination of appointment of Martin John Russell as a director on 2017-05-26
dot icon01/06/2017
Termination of appointment of Martin John Russell as a secretary on 2017-05-26
dot icon04/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon12/04/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon29/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/03/2017
Appointment of Mr John Benjamin Holroyd as a director on 2017-03-01
dot icon23/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon19/02/2016
Secretary's details changed for Mr Martin John Russell on 2016-02-08
dot icon19/02/2016
Director's details changed for Mrs Dorothy Gertrude Russell on 2016-02-08
dot icon19/02/2016
Director's details changed for Mrs Ruth Anne Russell on 2016-02-08
dot icon19/02/2016
Director's details changed for Mr Martin John Russell on 2016-02-08
dot icon14/12/2015
Registered office address changed from Unit 8 Shannon Commercial Centre Beverley Way New Malden Surrey KT3 4PT to Unit 5, Hook Rise Business Centre 225 Hook Rise South Surbiton Surrey KT6 7LD on 2015-12-14
dot icon23/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/05/2014
Secretary's details changed for Mr Martin John Russell on 2014-05-02
dot icon12/05/2014
Director's details changed for Mrs Dorothy Gertrude Russell on 2014-05-02
dot icon12/05/2014
Director's details changed for Mrs Ruth Anne Russell on 2014-05-02
dot icon12/05/2014
Director's details changed for Mrs Ruth Anne Russell on 2014-05-02
dot icon12/05/2014
Director's details changed for Mr Martin John Russell on 2014-05-02
dot icon12/05/2014
Director's details changed for Mr Martin John Russell on 2014-05-02
dot icon07/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon05/03/2014
Appointment of Mrs Ruth Anne Russell as a director
dot icon10/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon23/04/2013
Total exemption full accounts made up to 2012-11-30
dot icon03/12/2012
Termination of appointment of Christopher Godly as a director
dot icon30/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon29/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon29/05/2012
Appointment of Mrs Ruth Anne Russell as a director
dot icon29/05/2012
Appointment of Mrs Dorothy Russell as a director
dot icon09/05/2011
Total exemption full accounts made up to 2010-11-30
dot icon27/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon16/06/2010
Total exemption full accounts made up to 2009-11-30
dot icon13/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon13/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/05/2009
Return made up to 11/04/09; full list of members
dot icon05/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/04/2008
Return made up to 11/04/08; no change of members
dot icon07/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon02/06/2007
Return made up to 11/04/07; full list of members
dot icon25/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon10/04/2006
Return made up to 11/04/06; full list of members
dot icon18/11/2005
Particulars of mortgage/charge
dot icon30/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon24/06/2005
Return made up to 11/04/05; full list of members
dot icon05/11/2004
Particulars of mortgage/charge
dot icon01/11/2004
Ad 19/10/04--------- £ si 98@1=98 £ ic 2/100
dot icon01/11/2004
Accounting reference date shortened from 30/04/05 to 30/11/04
dot icon01/11/2004
Secretary resigned
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New secretary appointed
dot icon20/10/2004
Certificate of change of name
dot icon20/09/2004
Total exemption full accounts made up to 2004-04-30
dot icon20/05/2004
Return made up to 11/04/04; full list of members
dot icon26/09/2003
Total exemption full accounts made up to 2003-04-30
dot icon12/04/2003
Return made up to 11/04/03; full list of members
dot icon28/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon31/05/2002
Return made up to 11/04/02; full list of members
dot icon17/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon17/04/2001
Return made up to 11/04/01; full list of members
dot icon26/09/2000
Full accounts made up to 2000-04-30
dot icon12/06/2000
Return made up to 11/04/00; full list of members
dot icon25/08/1999
Full accounts made up to 1999-04-30
dot icon20/04/1999
Return made up to 11/04/99; no change of members
dot icon23/07/1998
Full accounts made up to 1998-04-30
dot icon14/04/1998
Return made up to 11/04/98; no change of members
dot icon18/08/1997
Full accounts made up to 1997-04-30
dot icon16/05/1997
Return made up to 11/04/97; full list of members
dot icon21/07/1996
New secretary appointed
dot icon21/07/1996
New director appointed
dot icon23/05/1996
Registered office changed on 23/05/96 from: 46A syon lane isleworth middlesex TW7 5NQ
dot icon23/05/1996
Director resigned
dot icon23/05/1996
Secretary resigned
dot icon11/04/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon0 % *

* during past year

Cash in Bank

£61,640.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
12/04/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
430.00
-
0.00
61.64K
-
2022
14
430.00
-
0.00
61.64K
-

Employees

2022

Employees

14 Ascended- *

Net Assets(GBP)

430.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.64K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX COMPANY SERVICES LIMITED
Nominee Secretary
11/04/1996 - 11/04/1996
2389
APEX NOMINEES LIMITED
Nominee Director
11/04/1996 - 11/04/1996
2361
Russell, Dorothy Gertrude
Director
01/06/2011 - 26/05/2017
3
Russell, Martin John
Director
11/04/1996 - 26/05/2017
20
Russell, Ruth Anne
Director
01/06/2011 - 26/05/2017
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ATOZ COURIER SERVICES LIMITED

ATOZ COURIER SERVICES LIMITED is an(a) Active company incorporated on 11/04/1996 with the registered office located at 6th Floor Amp House, Dingwall Road, Croydon CR0 2LX. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ATOZ COURIER SERVICES LIMITED?

toggle

ATOZ COURIER SERVICES LIMITED is currently Active. It was registered on 11/04/1996 .

Where is ATOZ COURIER SERVICES LIMITED located?

toggle

ATOZ COURIER SERVICES LIMITED is registered at 6th Floor Amp House, Dingwall Road, Croydon CR0 2LX.

What does ATOZ COURIER SERVICES LIMITED do?

toggle

ATOZ COURIER SERVICES LIMITED operates in the Postal activities under universal service obligation (53.10 - SIC 2007) sector.

How many employees does ATOZ COURIER SERVICES LIMITED have?

toggle

ATOZ COURIER SERVICES LIMITED had 14 employees in 2022.

What is the latest filing for ATOZ COURIER SERVICES LIMITED?

toggle

The latest filing was on 09/10/2025: Satisfaction of charge 031845960003 in full.