COURIER FACILITIES LIMITED

Register to unlock more data on OkredoRegister

COURIER FACILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01705359

Incorporation date

09/03/1983

Size

Small

Contacts

Registered address

Registered address

Building 580/1 Sandringham Road, London Heathrow Airport, Hounslow, Middlesex TW6 3SNCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2023)
dot icon13/02/2026
Termination of appointment of Paul Thomas Brady as a director on 2026-02-07
dot icon01/12/2025
Appointment of Mr Luke Christopher David Croome as a director on 2025-11-25
dot icon29/09/2025
Appointment of Mr Russell Smith as a director on 2025-09-23
dot icon09/09/2025
Termination of appointment of Allan Dominic Smillie as a director on 2025-09-03
dot icon02/07/2025
Accounts for a small company made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon01/05/2025
Termination of appointment of Matthew Henry Ware as a director on 2025-04-30
dot icon01/04/2025
Appointment of Mr Matthew James Rye as a director on 2025-04-01
dot icon31/07/2024
Termination of appointment of David Graham Taylor as a director on 2024-07-31
dot icon12/07/2024
Accounts for a small company made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon15/04/2024
Termination of appointment of Philip Robert Wardlaw as a director on 2024-04-04
dot icon01/02/2024
Termination of appointment of Piers Adam White as a director on 2024-01-31
dot icon01/02/2024
Appointment of Mrs Tanya Raynes as a director on 2024-02-01
dot icon11/12/2023
Satisfaction of charge 017053590006 in full
dot icon20/11/2023
Termination of appointment of Sarah Jane Townend as a director on 2023-11-10
dot icon20/11/2023
Appointment of Mr Allan Dominic Smillie as a director on 2023-11-14
dot icon28/09/2023
Appointment of Mr Matthew Philip Bradley as a director on 2023-09-27
dot icon25/09/2023
Statement of capital following an allotment of shares on 2023-09-25
dot icon25/07/2023
Accounts for a small company made up to 2022-12-31
dot icon03/07/2023
Appointment of Mr Christopher Michael Kay as a director on 2023-06-20
dot icon30/06/2023
Termination of appointment of Jonathan Michael Mint as a director on 2023-06-30
dot icon30/06/2023
Director's details changed for Ms Karen Ngaire Winney on 2023-06-30
dot icon18/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon24/01/2023
Appointment of Ms Sarah Jane Townend as a director on 2023-01-24

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
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hillyard, Kevin Charles
Director
12/09/2016 - 23/06/2020
-
Kendall, Gary Stephen
Director
31/05/1999 - 07/04/2004
3
Porter, Simon Daniel Charles
Director
30/09/2013 - 21/10/2015
-
Winney, Karen Ngaire
Director
01/12/2017 - Present
1
Adam, Gordon Alistair
Director
10/03/1997 - 09/10/2005
1

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 COURIER FACILITIES LIMITED

COURIER FACILITIES LIMITED is an(a) Active company incorporated on 09/03/1983 with the registered office located at Building 580/1 Sandringham Road, London Heathrow Airport, Hounslow, Middlesex TW6 3SN. There are currently 12 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 COURIER FACILITIES LIMITED?

toggle

COURIER FACILITIES LIMITED is currently Active. It was registered on 09/03/1983 .

Where is COURIER FACILITIES LIMITED located?

toggle

COURIER FACILITIES LIMITED is registered at Building 580/1 Sandringham Road, London Heathrow Airport, Hounslow, Middlesex TW6 3SN.

What does COURIER FACILITIES LIMITED do?

toggle

COURIER FACILITIES LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

What is the latest filing for COURIER FACILITIES LIMITED?

toggle

The latest filing was on 13/02/2026: Termination of appointment of Paul Thomas Brady as a director on 2026-02-07.