CHITZ COURIERS LTD

Register to unlock more data on OkredoRegister

CHITZ COURIERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12461482

Incorporation date

13/02/2020

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 12461482 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2020)
dot icon10/04/2026
Address of officer Mr Godknows Chituri changed to 12461482 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-10
dot icon10/04/2026
Address of officer Mrs Tatenda Tracey Muketiwa changed to 12461482 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-10
dot icon10/04/2026
Address of person with significant control Mr Godknows Chituri changed to 12461482 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-10
dot icon10/04/2026
Registered office address changed to PO Box 4385, 12461482 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-10
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon18/11/2023
Compulsory strike-off action has been discontinued
dot icon16/11/2023
Micro company accounts made up to 2022-02-28
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon15/08/2023
First Gazette notice for compulsory strike-off
dot icon14/03/2023
Compulsory strike-off action has been discontinued
dot icon13/03/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon02/08/2022
Termination of appointment of Tatenda Tracey Muketiwa as a director on 2022-08-02
dot icon28/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon09/12/2021
Micro company accounts made up to 2021-02-28
dot icon17/03/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon12/03/2021
Registered office address changed from 7 Eastfield Close Northampton NN5 6TJ England to 17 Wakefield Road Northampton NN2 7RW on 2021-03-12
dot icon12/03/2021
Director's details changed for Mrs Tatenda Tracey Muketiwa on 2021-01-12
dot icon12/03/2021
Director's details changed for Mr Godknows Chituri on 2021-01-12
dot icon13/05/2020
Appointment of Mrs Tatenda Tracey Muketiwa as a director on 2020-05-13
dot icon13/02/2020
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
12/02/2024
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Godknows Chituri
Director
13/02/2020 - Present
-
Muketiwa, Tatenda Tracey
Director
13/05/2020 - 02/08/2022
3

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 CHITZ COURIERS LTD

CHITZ COURIERS LTD is an(a) Active company incorporated on 13/02/2020 with the registered office located at 4385, 12461482 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHITZ COURIERS LTD?

toggle

CHITZ COURIERS LTD is currently Active. It was registered on 13/02/2020 .

Where is CHITZ COURIERS LTD located?

toggle

CHITZ COURIERS LTD is registered at 4385, 12461482 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CHITZ COURIERS LTD do?

toggle

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

What is the latest filing for CHITZ COURIERS LTD?

toggle

The latest filing was on 10/04/2026: Address of officer Mr Godknows Chituri changed to 12461482 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-10.