CHEETAH COURIERS AND LOGISTICS LTD

Register to unlock more data on OkredoRegister

CHEETAH COURIERS AND LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01586690

Incorporation date

18/09/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Maxted Road, Hemel Hempstead, Herts HP2 7DXCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1986)
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon18/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon27/12/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/03/2024
Appointment of Mrs Deborah Woodage as a director on 2024-03-01
dot icon01/03/2024
Termination of appointment of John Martin Pritchard as a director on 2024-03-01
dot icon01/03/2024
Termination of appointment of Susan Patricia Pritchard as a director on 2024-03-01
dot icon30/11/2023
Full accounts made up to 2022-10-31
dot icon13/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon04/05/2023
Registration of charge 015866900003, created on 2023-05-02
dot icon15/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon28/07/2022
Full accounts made up to 2021-10-31
dot icon10/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon20/10/2021
Registered office address changed from Mead Court 10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE to 6 Maxted Road Hemel Hempstead Herts HP2 7DX on 2021-10-20
dot icon21/07/2021
Full accounts made up to 2020-10-31
dot icon12/11/2020
Director's details changed for David Mark Woodage on 2020-10-30
dot icon12/11/2020
Director's details changed for Lewis John Pritchard on 2020-10-30
dot icon12/11/2020
Director's details changed for John Martin Pritchard on 2020-10-30
dot icon12/11/2020
Director's details changed for Susan Patricia Pritchard on 2020-10-30
dot icon11/11/2020
Secretary's details changed for Susan Patricia Pritchard on 2020-10-30
dot icon11/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon29/10/2020
Full accounts made up to 2019-10-31
dot icon11/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon07/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon21/07/2017
Full accounts made up to 2016-10-31
dot icon02/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon27/06/2016
Resolutions
dot icon27/06/2016
Change of name notice
dot icon20/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon17/05/2015
Appointment of Lewis John Pritchard as a director on 2015-04-07
dot icon23/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/03/2015
Registered office address changed from 6 Maxted Road Hemel Hempstead Herts HP2 7DX to Mead Court 10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE on 2015-03-31
dot icon13/01/2015
Annual return made up to 2014-10-31 with full list of shareholders
dot icon13/01/2015
Director's details changed for David Mark Woodage on 2015-01-01
dot icon28/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/02/2011
Annual return made up to 2010-10-31 with full list of shareholders
dot icon22/11/2010
Statement of capital following an allotment of shares on 2010-11-10
dot icon22/11/2010
Resolutions
dot icon07/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/01/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon19/01/2010
Director's details changed for John Martin Pritchard on 2009-10-31
dot icon19/01/2010
Director's details changed for Susan Patricia Pritchard on 2009-10-31
dot icon19/01/2010
Director's details changed for David Mark Woodage on 2009-10-31
dot icon19/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/01/2009
Return made up to 31/10/08; full list of members
dot icon09/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/11/2007
Return made up to 31/10/07; no change of members
dot icon23/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon14/12/2006
Return made up to 31/10/06; full list of members
dot icon11/10/2006
Ad 14/09/06--------- £ si 100@1=100 £ ic 50100/50200
dot icon01/09/2006
Director's particulars changed
dot icon01/09/2006
Secretary's particulars changed;director's particulars changed
dot icon14/07/2006
Registered office changed on 14/07/06 from: the laurels shendish hemel hempstead herts. HP3 oaa
dot icon24/04/2006
Total exemption full accounts made up to 2005-10-31
dot icon22/11/2005
Return made up to 31/10/05; full list of members
dot icon18/04/2005
Total exemption full accounts made up to 2004-10-31
dot icon10/11/2004
Return made up to 31/10/04; full list of members
dot icon02/04/2004
Full accounts made up to 2003-10-31
dot icon10/11/2003
Return made up to 31/10/03; full list of members
dot icon24/06/2003
Full accounts made up to 2002-10-31
dot icon07/11/2002
Return made up to 31/10/02; full list of members
dot icon30/08/2002
Director's particulars changed
dot icon13/03/2002
Full accounts made up to 2001-10-31
dot icon08/11/2001
Return made up to 31/10/01; full list of members
dot icon03/10/2001
Particulars of mortgage/charge
dot icon06/02/2001
Full accounts made up to 2000-10-31
dot icon29/11/2000
Return made up to 31/10/00; full list of members
dot icon27/01/2000
Full accounts made up to 1999-10-31
dot icon10/11/1999
Return made up to 31/10/99; full list of members
dot icon31/12/1998
Full accounts made up to 1998-10-31
dot icon04/11/1998
Return made up to 31/10/98; no change of members
dot icon26/03/1998
Full accounts made up to 1997-10-31
dot icon05/11/1997
Return made up to 31/10/97; no change of members
dot icon07/02/1997
Full accounts made up to 1996-10-31
dot icon29/11/1996
Return made up to 31/10/96; full list of members
dot icon21/06/1996
Director's particulars changed
dot icon02/02/1996
Full accounts made up to 1995-10-31
dot icon08/11/1995
Return made up to 31/10/95; no change of members
dot icon30/01/1995
Particulars of mortgage/charge
dot icon22/12/1994
Accounts for a small company made up to 1994-10-31
dot icon31/10/1994
Return made up to 31/10/94; no change of members
dot icon01/02/1994
Accounts for a small company made up to 1993-10-31
dot icon15/11/1993
Return made up to 31/10/93; full list of members
dot icon31/10/1993
Resolutions
dot icon31/10/1993
Resolutions
dot icon31/10/1993
Ad 11/10/93--------- £ si 100@1=100 £ ic 50000/50100
dot icon31/10/1993
£ nc 50000/51000 08/10/93
dot icon09/02/1993
Full accounts made up to 1992-10-31
dot icon09/11/1992
Return made up to 31/10/92; full list of members
dot icon30/09/1992
Registered office changed on 30/09/92 from: the clock house shendish hemel hempstead hertfordshire,HP3 oaa
dot icon18/06/1992
Registered office changed on 18/06/92 from: unit 6 happy valley ind. Est. Primrose hill kings langley herts WD4 8HD
dot icon23/03/1992
Full accounts made up to 1991-10-31
dot icon11/11/1991
Return made up to 31/10/91; full list of members
dot icon17/05/1991
Ad 05/04/91--------- £ si 49900@1=49900 £ ic 100/50000
dot icon24/04/1991
Full accounts made up to 1990-10-31
dot icon28/01/1991
Return made up to 30/11/90; no change of members
dot icon22/05/1990
Full accounts made up to 1989-10-31
dot icon22/05/1990
Resolutions
dot icon22/05/1990
£ nc 100/50000 02/04/90
dot icon06/04/1990
Registered office changed on 06/04/90 from: unit 3, abbot works primrose hill, kings langley herts WD4 8HY
dot icon21/03/1990
Return made up to 31/10/89; no change of members
dot icon28/06/1989
New director appointed
dot icon13/06/1989
Full accounts made up to 1988-10-31
dot icon13/06/1989
Registered office changed on 13/06/89 from: the laurels shendish hemel hempstead herts HP3 0AA
dot icon03/04/1989
Return made up to 31/08/88; full list of members
dot icon22/06/1988
Full accounts made up to 1987-10-31
dot icon11/11/1987
Return made up to 31/08/87; full list of members
dot icon08/10/1987
Full accounts made up to 1986-10-31
dot icon23/07/1986
Certificate of change of name
dot icon04/07/1986
Registered office changed on 04/07/86 from: mutton meadow flaunden lane flaunden herts
dot icon04/07/1986
Secretary resigned;new secretary appointed;director resigned
dot icon16/05/1986
Accounts for a small company made up to 1985-10-31
dot icon16/05/1986
Annual return made up to 31/03/86
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

62
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,617,243.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
62
7.83M
-
0.00
2.62M
-
2021
62
7.83M
-
0.00
2.62M
-

Employees

2021

Employees

62 Ascended- *

Net Assets(GBP)

7.83M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.62M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pritchard, Lewis John
Director
07/04/2015 - Present
7
Woodage, Deborah
Director
01/03/2024 - Present
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CHEETAH COURIERS AND LOGISTICS LTD

CHEETAH COURIERS AND LOGISTICS LTD is an(a) Active company incorporated on 18/09/1981 with the registered office located at 6 Maxted Road, Hemel Hempstead, Herts HP2 7DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 62 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEETAH COURIERS AND LOGISTICS LTD?

toggle

CHEETAH COURIERS AND LOGISTICS LTD is currently Active. It was registered on 18/09/1981 .

Where is CHEETAH COURIERS AND LOGISTICS LTD located?

toggle

CHEETAH COURIERS AND LOGISTICS LTD is registered at 6 Maxted Road, Hemel Hempstead, Herts HP2 7DX.

What does CHEETAH COURIERS AND LOGISTICS LTD do?

toggle

CHEETAH COURIERS AND LOGISTICS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CHEETAH COURIERS AND LOGISTICS LTD have?

toggle

CHEETAH COURIERS AND LOGISTICS LTD had 62 employees in 2021.

What is the latest filing for CHEETAH COURIERS AND LOGISTICS LTD?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-31 with no updates.