DERBY SAMEDAY COURIERS LIMITED

Register to unlock more data on OkredoRegister

DERBY SAMEDAY COURIERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07044190

Incorporation date

15/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor Suite 1.01d 62 King Street, Belper, Derbyshire DE56 1PZCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2009)
dot icon14/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon18/10/2024
Application to strike the company off the register
dot icon17/04/2024
Registered office address changed from First Floor Suite 1.01a 62 King Street Belper Derbyshire DE56 1PZ England to First Floor Suite 1.01D 62 King Street Belper Derbyshire DE56 1PZ on 2024-04-17
dot icon10/04/2024
Registered office address changed from First Floor Suite 1.01D 62 King Street Belper Derbyshire DE56 1PZ England to First Floor Suite 1.01a 62 King Street Belper Derbyshire DE56 1PZ on 2024-04-10
dot icon05/04/2024
Registered office address changed from 184 Derby Road Denby Ripley DE5 8rd England to First Floor Suite 1.01D 62 King Street Belper Derbyshire DE56 1PZ on 2024-04-05
dot icon23/02/2024
Secretary's details changed for Mr Rhys Thomas Mitchell Adams on 2024-02-23
dot icon23/02/2024
Change of details for Forklift Agency Limited as a person with significant control on 2024-02-23
dot icon07/11/2023
Micro company accounts made up to 2023-05-31
dot icon20/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon09/01/2023
Micro company accounts made up to 2022-05-31
dot icon18/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon28/09/2022
Registered office address changed from First Floor Suite 1.01D 62 King Street Belper Derbyshire DE56 1PZ England to 184 Derby Road Denby Ripley DE5 8rd on 2022-09-28
dot icon01/09/2022
Secretary's details changed for Mr Rhys Adams on 2022-09-01
dot icon01/09/2022
Director's details changed for Mr Rhys Thomas Mitchell Adams on 2022-09-01
dot icon01/09/2022
Director's details changed for Mrs Rebecca Denise Adams on 2022-09-01
dot icon01/09/2022
Secretary's details changed for Mr Rhys Adams on 2022-09-01
dot icon01/09/2022
Change of details for Forklift Agency Limited as a person with significant control on 2022-09-01
dot icon20/06/2022
Registered office address changed from The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1PA United Kingdom to First Floor Suite 1.01D 62 King Street Belper Derbyshire DE56 1PZ on 2022-06-20
dot icon21/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon28/06/2021
Micro company accounts made up to 2021-05-31
dot icon23/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon01/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon22/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon08/05/2019
Current accounting period extended from 2019-02-28 to 2019-05-31
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/03/2018
Registered office address changed from The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1FE United Kingdom to The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1PA on 2018-03-23
dot icon09/02/2018
Registered office address changed from Cocoon House Haydock Park Road Derby DE24 8HT to The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1FE on 2018-02-09
dot icon01/02/2018
Termination of appointment of Paul Owen Stone as a director on 2018-02-01
dot icon01/02/2018
Appointment of Mrs Rebecca Denise Adams as a director on 2018-02-01
dot icon27/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon12/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2016-02-29
dot icon06/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon12/10/2015
Registered office address changed from Ground Floor St. Christophers Way Pride Park Derby DE24 8JY to Cocoon House Haydock Park Road Derby DE24 8HT on 2015-10-12
dot icon09/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/05/2015
Secretary's details changed for Mr Rhys Adams on 2015-05-27
dot icon27/05/2015
Director's details changed for Mr Rhys Thomas Mitchell Adams on 2015-05-27
dot icon27/05/2015
Termination of appointment of Myron Stephen Mykola Nykolyszyn as a director on 2015-05-15
dot icon27/05/2015
Secretary's details changed for Mr Rhys Adams on 2015-05-27
dot icon05/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon20/08/2014
Director's details changed for Mr Rhys Thomas Mitchell Adams on 2014-04-16
dot icon19/08/2014
Accounts for a dormant company made up to 2014-02-28
dot icon28/04/2014
Registered office address changed from 79 Highfields Park Drive Darley Abbey Derby DE22 1BW England on 2014-04-28
dot icon28/04/2014
Secretary's details changed for Mr Rhys Adams on 2014-02-17
dot icon23/04/2014
Registered office address changed from Ground Floor St. Christophers Way Pride Park Derby DE24 8JY England on 2014-04-23
dot icon20/01/2014
Registered office address changed from 1 Melbourne Business Court Pride Park Derby DE24 8LZ on 2014-01-20
dot icon12/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon12/11/2013
Secretary's details changed for Mr Rhys Adams on 2013-11-12
dot icon18/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon28/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon02/04/2012
Accounts for a dormant company made up to 2012-02-28
dot icon14/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon23/08/2011
Current accounting period extended from 2011-10-31 to 2012-02-28
dot icon07/02/2011
Registered office address changed from Friary House 47 Uttoxeter New Road Derby DE22 3NL United Kingdom on 2011-02-07
dot icon10/01/2011
Annual return made up to 2010-10-15 with full list of shareholders
dot icon07/12/2010
Accounts for a dormant company made up to 2010-10-31
dot icon15/10/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
15/10/2024
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.25K
-
0.00
-
-
2022
0
3.25K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Rhys Thomas Mitchell
Secretary
15/10/2009 - Present
-
Adams, Rebecca Denise
Director
01/02/2018 - Present
10
Adams, Rhys Thomas Mitchell
Director
15/10/2009 - Present
16

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERBY SAMEDAY COURIERS LIMITED

DERBY SAMEDAY COURIERS LIMITED is an(a) Dissolved company incorporated on 15/10/2009 with the registered office located at First Floor Suite 1.01d 62 King Street, Belper, Derbyshire DE56 1PZ. 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 DERBY SAMEDAY COURIERS LIMITED?

toggle

DERBY SAMEDAY COURIERS LIMITED is currently Dissolved. It was registered on 15/10/2009 and dissolved on 14/01/2025.

Where is DERBY SAMEDAY COURIERS LIMITED located?

toggle

DERBY SAMEDAY COURIERS LIMITED is registered at First Floor Suite 1.01d 62 King Street, Belper, Derbyshire DE56 1PZ.

What does DERBY SAMEDAY COURIERS LIMITED do?

toggle

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

What is the latest filing for DERBY SAMEDAY COURIERS LIMITED?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via voluntary strike-off.