ANGLIA COURIER EXPRESS (EAST ANGLIA) LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 3GB

Company number 05657841
Status Active
Incorporation Date 19 December 2005
Company Type Private Limited Company
Address 3 WARNERS MILL, SILKS WAY, BRAINTREE, ESSEX, CM7 3GB
Home Country United Kingdom
Nature of Business 53202 - Unlicensed carrier
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 924 . The most likely internet sites of ANGLIA COURIER EXPRESS (EAST ANGLIA) LIMITED are www.angliacourierexpresseastanglia.co.uk, and www.anglia-courier-express-east-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Anglia Courier Express East Anglia Limited is a Private Limited Company. The company registration number is 05657841. Anglia Courier Express East Anglia Limited has been working since 19 December 2005. The present status of the company is Active. The registered address of Anglia Courier Express East Anglia Limited is 3 Warners Mill Silks Way Braintree Essex Cm7 3gb. The company`s financial liabilities are £15.9k. It is £7.8k against last year. And the total assets are £91.5k, which is £15.04k against last year. HOLLAND, Jacqueline Mary is a Director of the company. Secretary SEWELL, Anne Marie has been resigned. Secretary CBC FM LIMITED has been resigned. Secretary LAMBERT CHAPMAN LLP has been resigned. Director HOLLAND, Carey Elizabeth has been resigned. The company operates in "Unlicensed carrier".


anglia courier express (east anglia) Key Finiance

LIABILITIES £15.9k
+96%
CASH n/a
TOTAL ASSETS £91.5k
+19%
All Financial Figures

Current Directors

Director
HOLLAND, Jacqueline Mary
Appointed Date: 17 February 2012
56 years old

Resigned Directors

Secretary
SEWELL, Anne Marie
Resigned: 12 February 2007
Appointed Date: 19 December 2005

Secretary
CBC FM LIMITED
Resigned: 21 April 2007
Appointed Date: 12 February 2007

Secretary
LAMBERT CHAPMAN LLP
Resigned: 06 April 2008
Appointed Date: 21 April 2009

Director
HOLLAND, Carey Elizabeth
Resigned: 19 March 2015
Appointed Date: 19 December 2005
66 years old

Persons With Significant Control

Jacqueline Mary Holland
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

ANGLIA COURIER EXPRESS (EAST ANGLIA) LIMITED Events

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 924

01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 May 2015
Termination of appointment of Carey Elizabeth Holland as a director on 19 March 2015
...
... and 31 more events
11 Apr 2006
Particulars of mortgage/charge
16 Mar 2006
Particulars of mortgage/charge
30 Jan 2006
Ad 04/01/06--------- £ si 190@1=190 £ ic 810/1000
30 Jan 2006
Ad 04/01/06--------- £ si 809@1=809 £ ic 1/810
19 Dec 2005
Incorporation

ANGLIA COURIER EXPRESS (EAST ANGLIA) LIMITED Charges

5 April 2006
Fixed and floating charge
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 March 2006
Debenture
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…