CORPORATE EXPRESS COURIERS LIMITED

Register to unlock more data on OkredoRegister

CORPORATE EXPRESS COURIERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03706033

Incorporation date

02/02/1999

Size

Dormant

Contacts

Registered address

Registered address

Unit 9 Goodwood Road, Boyatt Wood, Southampton, Hampshire SO50 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1999)
dot icon28/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon05/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon15/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon24/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon01/09/2021
Termination of appointment of Nigel Kenrick Grosvenor Prescot as a director on 2021-08-31
dot icon08/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/03/2021
Previous accounting period extended from 2020-08-31 to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon02/12/2020
Appointment of Mr Thomas Derbyshire as a director on 2020-11-01
dot icon23/07/2020
Accounts for a dormant company made up to 2019-08-31
dot icon03/04/2020
Appointment of Mr Mark Jenner as a secretary on 2020-03-22
dot icon03/04/2020
Termination of appointment of Paul Richard Tate as a secretary on 2020-03-22
dot icon03/04/2020
Termination of appointment of Paul Richard Tate as a director on 2020-03-22
dot icon21/02/2020
Appointment of Mr Michael Wood as a director on 2020-02-21
dot icon23/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon30/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon26/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon05/06/2018
Accounts for a dormant company made up to 2017-08-31
dot icon23/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon24/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon27/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon08/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon09/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon02/06/2015
Appointment of Mr Paul Richard Tate as a director on 2015-06-01
dot icon28/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon08/02/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Unit 9 Goodwood Road Eastleigh Hampshire SO50 4NT
dot icon08/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon08/12/2014
Register(s) moved to registered office address Unit 9 Goodwood Road Boyatt Wood Southampton Hampshire SO50 4NT
dot icon23/10/2014
Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2014-08-20
dot icon21/10/2014
Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2014-08-20
dot icon22/07/2014
Appointment of Mr Paul Richard Tate as a secretary on 2014-07-07
dot icon01/07/2014
Termination of appointment of Slc Registrars Limited as a secretary
dot icon02/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon10/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon07/02/2014
Termination of appointment of Nigel Constantine as a director
dot icon21/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon03/04/2013
Appointment of Mr Nigel Kenrick Grosvenor Prescot as a director
dot icon22/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon11/06/2012
Registered office address changed from Unit 9 Goodwood Road Boyatt Wood Southamptom Hampshire SO50 4NT United Kingdom on 2012-06-11
dot icon11/06/2012
Registered office address changed from Prysmian House, Dew Lane Eastleigh Southampton Hampshire SO50 9PX on 2012-06-11
dot icon11/06/2012
Registered office address changed from Prysmian House Dew Lane Eastleigh Southampton Hampshire SO50 9PX United Kingdom on 2012-06-11
dot icon17/04/2012
Accounts made up to 2011-08-31
dot icon18/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon16/05/2011
Accounts made up to 2010-08-31
dot icon13/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon28/10/2010
Appointment of Nigel Loudon Constantine as a director
dot icon28/10/2010
Termination of appointment of Jan Rydgren-Knudsen as a director
dot icon07/09/2010
Appointment of Jan Rydgren-Knudsen as a director
dot icon07/09/2010
Director's details changed for Jan Rydgren-Knudsen on 2010-08-01
dot icon07/09/2010
Termination of appointment of Shane Beamish as a director
dot icon25/05/2010
Accounts made up to 2009-08-31
dot icon01/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon06/11/2009
Director's details changed for Shane Patrick Beamish on 2009-11-06
dot icon17/10/2009
Register(s) moved to registered inspection location
dot icon16/10/2009
Register inspection address has been changed
dot icon15/04/2009
Accounts made up to 2008-08-31
dot icon27/01/2009
Return made up to 13/01/09; full list of members
dot icon12/05/2008
Accounts made up to 2007-08-31
dot icon04/02/2008
Return made up to 02/02/08; full list of members
dot icon15/01/2008
Director resigned
dot icon18/10/2007
Secretary's particulars changed
dot icon08/10/2007
Location of register of members (non legible)
dot icon11/06/2007
Accounts made up to 2006-08-31
dot icon30/05/2007
Registered office changed on 30/05/07 from: parham drive, eastleigh, southampton, hampshire SO50 4NU
dot icon07/02/2007
Return made up to 02/02/07; full list of members
dot icon06/02/2007
Director's particulars changed
dot icon20/11/2006
Director resigned
dot icon09/10/2006
Accounting reference date shortened from 30/11/06 to 31/08/06
dot icon29/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon01/09/2006
Resolutions
dot icon01/09/2006
Resolutions
dot icon01/09/2006
Resolutions
dot icon24/05/2006
Accounting reference date shortened from 31/07/06 to 30/11/05
dot icon17/05/2006
New director appointed
dot icon30/03/2006
Return made up to 02/02/06; full list of members
dot icon28/03/2006
Location of register of members (non legible)
dot icon24/03/2006
Secretary resigned
dot icon14/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon12/01/2006
New director appointed
dot icon05/01/2006
New secretary appointed
dot icon05/01/2006
Director resigned
dot icon22/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon17/02/2005
Return made up to 02/02/05; full list of members
dot icon25/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon18/02/2004
Return made up to 02/02/04; full list of members
dot icon23/10/2003
Registered office changed on 23/10/03 from: 18 canute road, southampton, SO14 3FJ
dot icon09/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon25/02/2003
Return made up to 02/02/03; full list of members
dot icon24/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon11/02/2002
Return made up to 02/02/02; full list of members
dot icon17/01/2002
Secretary resigned
dot icon17/01/2002
New secretary appointed
dot icon18/12/2001
Ad 07/12/01--------- £ si 98@1=98 £ ic 2/100
dot icon24/05/2001
New director appointed
dot icon07/02/2001
Return made up to 02/02/01; full list of members
dot icon30/11/2000
Accounts for a small company made up to 2000-07-31
dot icon09/02/2000
Return made up to 02/02/00; full list of members
dot icon03/12/1999
Accounting reference date extended from 29/02/00 to 31/07/00
dot icon08/02/1999
Registered office changed on 08/02/99 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP
dot icon08/02/1999
New secretary appointed
dot icon08/02/1999
Secretary resigned;director resigned
dot icon08/02/1999
New director appointed
dot icon08/02/1999
Director resigned
dot icon02/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prescot, Nigel Kenrick Grosvenor
Director
02/04/2013 - 31/08/2021
58
Derbyshire, Thomas
Director
01/11/2020 - Present
6
Wood, Michael
Director
21/02/2020 - Present
8

Persons with Significant Control

0

No PSC data available.

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 CORPORATE EXPRESS COURIERS LIMITED

CORPORATE EXPRESS COURIERS LIMITED is an(a) Active company incorporated on 02/02/1999 with the registered office located at Unit 9 Goodwood Road, Boyatt Wood, Southampton, Hampshire SO50 4NT. There are currently 2 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 CORPORATE EXPRESS COURIERS LIMITED?

toggle

CORPORATE EXPRESS COURIERS LIMITED is currently Active. It was registered on 02/02/1999 .

Where is CORPORATE EXPRESS COURIERS LIMITED located?

toggle

CORPORATE EXPRESS COURIERS LIMITED is registered at Unit 9 Goodwood Road, Boyatt Wood, Southampton, Hampshire SO50 4NT.

What does CORPORATE EXPRESS COURIERS LIMITED do?

toggle

CORPORATE EXPRESS COURIERS LIMITED operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for CORPORATE EXPRESS COURIERS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-13 with no updates.