SY COURIERS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 1FL

Company number 05300748
Status Active
Incorporation Date 30 November 2004
Company Type Private Limited Company
Address MPS ACCOUNTANCY SERVICES LTD, 80 FRIAR GATE, DERBY, DERBYSHIRE, DE1 1FL
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Micro company accounts made up to 30 April 2016; Statement of capital following an allotment of shares on 6 April 2016 GBP 3 . The most likely internet sites of SY COURIERS LIMITED are www.sycouriers.co.uk, and www.sy-couriers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Sy Couriers Limited is a Private Limited Company. The company registration number is 05300748. Sy Couriers Limited has been working since 30 November 2004. The present status of the company is Active. The registered address of Sy Couriers Limited is Mps Accountancy Services Ltd 80 Friar Gate Derby Derbyshire De1 1fl. The company`s financial liabilities are £65.38k. It is £16.24k against last year. And the total assets are £134.73k, which is £35.11k against last year. MPS ACCOUNTANCY SERVICES LTD is a Secretary of the company. YOUNGHUSBAND, Julie Anne is a Director of the company. YOUNGHUSBAND, Stephen Robert is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other transportation support activities".


sy couriers Key Finiance

LIABILITIES £65.38k
+33%
CASH n/a
TOTAL ASSETS £134.73k
+35%
All Financial Figures

Current Directors

Secretary
MPS ACCOUNTANCY SERVICES LTD
Appointed Date: 30 November 2004

Director
YOUNGHUSBAND, Julie Anne
Appointed Date: 30 November 2004
63 years old

Director
YOUNGHUSBAND, Stephen Robert
Appointed Date: 30 November 2004
59 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 November 2004
Appointed Date: 30 November 2004

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 November 2004
Appointed Date: 30 November 2004

Persons With Significant Control

Mr Stephen Robert Younghusband
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Anne Younghusband
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SY COURIERS LIMITED Events

08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
20 May 2016
Micro company accounts made up to 30 April 2016
06 Apr 2016
Statement of capital following an allotment of shares on 6 April 2016
  • GBP 3

02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

28 May 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 29 more events
09 Dec 2004
New secretary appointed
09 Dec 2004
New director appointed
09 Dec 2004
New director appointed
09 Dec 2004
Registered office changed on 09/12/04 from: 12 york place leeds west yorkshire LS1 2DS
30 Nov 2004
Incorporation

SY COURIERS LIMITED Charges

17 July 2009
Debenture
Delivered: 18 July 2009
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…