REDHEAD COURIERS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 9RP

Company number 04508894
Status Active
Incorporation Date 12 August 2002
Company Type Private Limited Company
Address 8 SIOUX CLOSE, HIGHWOODS, COLCHESTER, CO4 9RP
Home Country United Kingdom
Nature of Business 53100 - Postal activities under universal service obligation
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 1,000 . The most likely internet sites of REDHEAD COURIERS LIMITED are www.redheadcouriers.co.uk, and www.redhead-couriers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Redhead Couriers Limited is a Private Limited Company. The company registration number is 04508894. Redhead Couriers Limited has been working since 12 August 2002. The present status of the company is Active. The registered address of Redhead Couriers Limited is 8 Sioux Close Highwoods Colchester Co4 9rp. The company`s financial liabilities are £35.7k. It is £25.22k against last year. The cash in hand is £5.45k. It is £0.75k against last year. And the total assets are £173.41k, which is £7.91k against last year. LING, Celia Fortune is a Secretary of the company. LING, Andrew Jonathon Phillip is a Director of the company. LING, Celia Fortune is a Director of the company. Secretary ALLEN, Janette Suzanne has been resigned. Secretary CRACKNELL, Lee Grant has been resigned. Director ALLEN, Janette Suzanne has been resigned. Director WILLSHER, Roy David has been resigned. The company operates in "Postal activities under universal service obligation".


redhead couriers Key Finiance

LIABILITIES £35.7k
+240%
CASH £5.45k
+15%
TOTAL ASSETS £173.41k
+4%
All Financial Figures

Current Directors

Secretary
LING, Celia Fortune
Appointed Date: 11 December 2006

Director
LING, Andrew Jonathon Phillip
Appointed Date: 22 August 2002
70 years old

Director
LING, Celia Fortune
Appointed Date: 22 August 2002
73 years old

Resigned Directors

Secretary
ALLEN, Janette Suzanne
Resigned: 29 August 2002
Appointed Date: 12 August 2002

Secretary
CRACKNELL, Lee Grant
Resigned: 11 December 2006
Appointed Date: 29 August 2002

Director
ALLEN, Janette Suzanne
Resigned: 22 August 2002
Appointed Date: 12 August 2002
70 years old

Director
WILLSHER, Roy David
Resigned: 22 August 2002
Appointed Date: 12 August 2002
74 years old

Persons With Significant Control

Mr Andrew Johnathon Phillip Ling
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Celia Fortune Ling
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REDHEAD COURIERS LIMITED Events

08 Aug 2016
Confirmation statement made on 8 August 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000

29 May 2015
Total exemption small company accounts made up to 31 August 2014
21 Feb 2015
Registered office address changed from 2B Hythe Quay Colchester Essex CO2 8JB to 8 Sioux Close Highwoods Colchester CO4 9RP on 21 February 2015
...
... and 31 more events
03 Sep 2002
New director appointed
03 Sep 2002
Director resigned
03 Sep 2002
Director resigned
03 Sep 2002
New director appointed
12 Aug 2002
Incorporation

REDHEAD COURIERS LIMITED Charges

24 January 2005
Debenture
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…