BURTON SAMEDAY COURIERS LIMITED

Register to unlock more data on OkredoRegister

BURTON SAMEDAY COURIERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04600934

Incorporation date

26/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2002)
dot icon28/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon03/11/2025
Appointment of a voluntary liquidator
dot icon31/10/2025
Death of a liquidator
dot icon14/10/2025
Liquidators' statement of receipts and payments to 2024-02-19
dot icon14/10/2025
Liquidators' statement of receipts and payments to 2025-02-19
dot icon01/03/2023
Registered office address changed from 4 Horninglow Street Burton on Trent Staffordshire DE14 1NG to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2023-03-01
dot icon01/03/2023
Statement of affairs
dot icon01/03/2023
Appointment of a voluntary liquidator
dot icon01/03/2023
Resolutions
dot icon21/06/2022
Appointment of Mr Keith Varley as a director on 2022-06-19
dot icon27/01/2021
Termination of appointment of Keith Varley as a director on 2021-01-01
dot icon10/08/2019
Compulsory strike-off action has been suspended
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon20/02/2019
Compulsory strike-off action has been discontinued
dot icon19/02/2019
Confirmation statement made on 2018-11-26 with no updates
dot icon12/02/2019
First Gazette notice for compulsory strike-off
dot icon23/11/2018
Termination of appointment of Jason William Bridges as a director on 2018-11-16
dot icon02/08/2018
Total exemption full accounts made up to 2017-07-31
dot icon10/07/2018
Compulsory strike-off action has been discontinued
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon22/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon11/09/2017
Appointment of Keith Varley as a director on 2017-08-28
dot icon06/09/2017
Compulsory strike-off action has been discontinued
dot icon05/09/2017
Total exemption full accounts made up to 2016-07-31
dot icon12/08/2017
Compulsory strike-off action has been suspended
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon18/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon13/08/2016
Compulsory strike-off action has been discontinued
dot icon10/08/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon04/02/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon19/09/2015
Compulsory strike-off action has been discontinued
dot icon18/09/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/08/2015
First Gazette notice for compulsory strike-off
dot icon26/05/2015
Total exemption small company accounts made up to 2013-07-31
dot icon07/02/2015
Compulsory strike-off action has been discontinued
dot icon06/02/2015
Annual return made up to 2014-11-26 with full list of shareholders
dot icon10/10/2014
Compulsory strike-off action has been suspended
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon02/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2012-07-31
dot icon28/11/2013
Total exemption small company accounts made up to 2011-07-31
dot icon28/11/2013
Total exemption small company accounts made up to 2010-07-31
dot icon28/11/2013
Total exemption small company accounts made up to 2009-07-31
dot icon28/11/2013
Total exemption small company accounts made up to 2008-07-31
dot icon28/11/2013
Total exemption small company accounts made up to 2007-07-31
dot icon28/11/2013
Total exemption small company accounts made up to 2006-07-31
dot icon14/10/2013
Director's details changed for Jason William Bridges on 2013-08-31
dot icon12/01/2013
Compulsory strike-off action has been discontinued
dot icon11/01/2013
Annual return made up to 2012-11-26 with full list of shareholders
dot icon22/09/2012
Compulsory strike-off action has been suspended
dot icon21/08/2012
First Gazette notice for compulsory strike-off
dot icon11/02/2012
Compulsory strike-off action has been discontinued
dot icon08/02/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon12/05/2011
Compulsory strike-off action has been suspended
dot icon15/03/2011
First Gazette notice for compulsory strike-off
dot icon04/12/2010
Compulsory strike-off action has been discontinued
dot icon02/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon12/06/2010
Compulsory strike-off action has been suspended
dot icon01/06/2010
First Gazette notice for compulsory strike-off
dot icon16/01/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon30/05/2009
Compulsory strike-off action has been discontinued
dot icon27/05/2009
Return made up to 26/11/08; full list of members
dot icon27/05/2009
Director's change of particulars / jason bridges / 26/11/2008
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon08/01/2008
Return made up to 26/11/07; no change of members
dot icon18/10/2007
Total exemption small company accounts made up to 2005-07-31
dot icon09/12/2006
Return made up to 26/11/06; full list of members
dot icon06/12/2006
New director appointed
dot icon20/11/2006
Ad 01/08/06--------- £ si 55@1=55 £ ic 45/100
dot icon24/02/2006
Total exemption small company accounts made up to 2004-07-31
dot icon07/12/2005
Return made up to 26/11/05; full list of members
dot icon04/03/2005
Return made up to 26/11/04; full list of members
dot icon30/03/2004
Accounts for a dormant company made up to 2003-07-31
dot icon09/12/2003
Return made up to 26/11/03; full list of members
dot icon13/11/2003
Ad 31/10/03--------- £ si 44@1=44 £ ic 1/45
dot icon09/09/2003
Accounting reference date shortened from 31/08/03 to 31/07/03
dot icon02/09/2003
Accounting reference date shortened from 30/11/03 to 31/08/03
dot icon06/12/2002
New director appointed
dot icon06/12/2002
New secretary appointed
dot icon27/11/2002
Secretary resigned
dot icon27/11/2002
Director resigned
dot icon26/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2017
dot iconNext confirmation date
26/11/2019
dot iconLast change occurred
31/07/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2017
dot iconNext account date
31/07/2018
dot iconNext due on
30/04/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varley, Keith
Director
19/06/2022 - Present
23
Varley, Keith
Director
28/08/2017 - 01/01/2021
23
BRIGHTON SECRETARY LTD
Nominee Secretary
26/11/2002 - 26/11/2002
12343
BRIGHTON DIRECTOR LTD
Nominee Director
26/11/2002 - 26/11/2002
12606
Harcombe, Malcolm Eric
Director
26/11/2002 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURTON SAMEDAY COURIERS LIMITED

BURTON SAMEDAY COURIERS LIMITED is an(a) Liquidation company incorporated on 26/11/2002 with the registered office located at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURTON SAMEDAY COURIERS LIMITED?

toggle

BURTON SAMEDAY COURIERS LIMITED is currently Liquidation. It was registered on 26/11/2002 .

Where is BURTON SAMEDAY COURIERS LIMITED located?

toggle

BURTON SAMEDAY COURIERS LIMITED is registered at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU.

What does BURTON SAMEDAY COURIERS LIMITED do?

toggle

BURTON SAMEDAY COURIERS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BURTON SAMEDAY COURIERS LIMITED?

toggle

The latest filing was on 28/01/2026: Return of final meeting in a creditors' voluntary winding up.