24 SEVEN SAMEDAY LTD.
BLABY 24 SEVEN SAMEDAY DESPATCH LTD.

Hellopages » Leicestershire » Blaby » LE8 4GZ

Company number 03793935
Status Active
Incorporation Date 23 June 1999
Company Type Private Limited Company
Address UNIT 1A WINCHESTER AVENUE, BLABY IND PARK, BLABY, LEICESTER, LE8 4GZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Director's details changed for Mr David Michael Hancock on 11 March 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 4 . The most likely internet sites of 24 SEVEN SAMEDAY LTD. are www.24sevensameday.co.uk, and www.24-seven-sameday.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. 24 Seven Sameday Ltd is a Private Limited Company. The company registration number is 03793935. 24 Seven Sameday Ltd has been working since 23 June 1999. The present status of the company is Active. The registered address of 24 Seven Sameday Ltd is Unit 1a Winchester Avenue Blaby Ind Park Blaby Leicester Le8 4gz. The company`s financial liabilities are £40.22k. It is £19.88k against last year. The cash in hand is £0.01k. It is £-0.06k against last year. And the total assets are £206.97k, which is £17.35k against last year. HANCOCK, Nicola Jane is a Secretary of the company. HANCOCK, David Michael is a Director of the company. HANCOCK, Nicola Jane is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Freight transport by road".


24 seven sameday Key Finiance

LIABILITIES £40.22k
+97%
CASH £0.01k
-84%
TOTAL ASSETS £206.97k
+9%
All Financial Figures

Current Directors

Secretary
HANCOCK, Nicola Jane
Appointed Date: 23 June 1999

Director
HANCOCK, David Michael
Appointed Date: 23 June 1999
64 years old

Director
HANCOCK, Nicola Jane
Appointed Date: 23 June 1999
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 June 1999
Appointed Date: 23 June 1999

24 SEVEN SAMEDAY LTD. Events

13 Mar 2017
Director's details changed for Mr David Michael Hancock on 11 March 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 4

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4

...
... and 37 more events
25 Jul 2000
Company name changed 24 seven sameday despatch LTD.\certificate issued on 26/07/00
27 Jun 2000
Return made up to 23/06/00; full list of members
09 Dec 1999
Accounting reference date extended from 30/06/00 to 30/09/00
24 Jun 1999
Secretary resigned
23 Jun 1999
Incorporation

24 SEVEN SAMEDAY LTD. Charges

23 March 2001
Debenture
Delivered: 29 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…