Company number 05077347
Status Active
Incorporation Date 18 March 2004
Company Type Private Limited Company
Address 17 BELMONT, LANSDOWN ROAD, BATH, BANES, BA1 5DZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
GBP 2
. The most likely internet sites of WILTSHIRE COURIERS LIMITED are www.wiltshirecouriers.co.uk, and www.wiltshire-couriers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Wiltshire Couriers Limited is a Private Limited Company.
The company registration number is 05077347. Wiltshire Couriers Limited has been working since 18 March 2004.
The present status of the company is Active. The registered address of Wiltshire Couriers Limited is 17 Belmont Lansdown Road Bath Banes Ba1 5dz. . BURDGE, Andrew Simon is a Director of the company. Secretary GOODE, Albert Bryan has been resigned. Secretary GOODE, Jennifer Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GOODE, Albert Bryan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 March 2004
Appointed Date: 18 March 2004
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 March 2004
Appointed Date: 18 March 2004
Persons With Significant Control
Mr Andrew Burdge
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – 75% or more
WILTSHIRE COURIERS LIMITED Events
21 Apr 2017
Confirmation statement made on 18 March 2017 with updates
07 Nov 2016
Total exemption full accounts made up to 31 January 2016
07 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
13 Nov 2015
Total exemption full accounts made up to 31 January 2015
09 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
...
... and 35 more events
04 Jun 2004
New director appointed
04 Jun 2004
Secretary resigned
04 Jun 2004
Director resigned
08 Apr 2004
Company name changed two by two south west LIMITED\certificate issued on 08/04/04
18 Mar 2004
Incorporation