STREETWISE COURIERS SUSSEX LTD
SURBITON STREETWISE DELIVER.COM LIMITED

Hellopages » Greater London » Kingston upon Thames » KT6 7LD

Company number 05678364
Status Active
Incorporation Date 17 January 2006
Company Type Private Limited Company
Address UNIT 5, HOOK RISE BUSINESS CENTRE, 225 HOOK RISE SOUTH, SURBITON, SURREY, ENGLAND, KT6 7LD
Home Country United Kingdom
Nature of Business 53201 - Licensed carriers
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Current accounting period extended from 30 November 2017 to 31 December 2017; Total exemption small company accounts made up to 30 November 2016; Termination of appointment of John Benjamin Holroyd as a director on 20 February 2017. The most likely internet sites of STREETWISE COURIERS SUSSEX LTD are www.streetwisecourierssussex.co.uk, and www.streetwise-couriers-sussex.co.uk. The predicted number of employees is 30 to 40. The company’s age is nineteen years and nine months. Streetwise Couriers Sussex Ltd is a Private Limited Company. The company registration number is 05678364. Streetwise Couriers Sussex Ltd has been working since 17 January 2006. The present status of the company is Active. The registered address of Streetwise Couriers Sussex Ltd is Unit 5 Hook Rise Business Centre 225 Hook Rise South Surbiton Surrey England Kt6 7ld. The company`s financial liabilities are £445.47k. It is £-289.28k against last year. The cash in hand is £92.62k. It is £91.99k against last year. And the total assets are £1102.49k, which is £171.5k against last year. RUSSELL, Martin John is a Secretary of the company. RUSSELL, Martin John is a Director of the company. WOODS, Richard is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director GODLY, Christopher John has been resigned. Director HOLROYD, John Benjamin has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Licensed carriers".


streetwise couriers sussex Key Finiance

LIABILITIES £445.47k
-40%
CASH £92.62k
+14648%
TOTAL ASSETS £1102.49k
+18%
All Financial Figures

Current Directors

Secretary
RUSSELL, Martin John
Appointed Date: 17 January 2006

Director
RUSSELL, Martin John
Appointed Date: 17 January 2006
70 years old

Director
WOODS, Richard
Appointed Date: 23 July 2012
44 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 17 January 2006
Appointed Date: 17 January 2006

Director
GODLY, Christopher John
Resigned: 05 September 2012
Appointed Date: 17 January 2006
58 years old

Director
HOLROYD, John Benjamin
Resigned: 20 February 2017
Appointed Date: 08 August 2016
51 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 17 January 2006
Appointed Date: 17 January 2006

Persons With Significant Control

Mr Martin John Russell
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

STREETWISE COURIERS SUSSEX LTD Events

12 Apr 2017
Current accounting period extended from 30 November 2017 to 31 December 2017
29 Mar 2017
Total exemption small company accounts made up to 30 November 2016
14 Mar 2017
Termination of appointment of John Benjamin Holroyd as a director on 20 February 2017
03 Feb 2017
Confirmation statement made on 18 January 2017 with updates
15 Sep 2016
Appointment of Mr John Benjamin Holroyd as a director on 8 August 2016
...
... and 43 more events
30 Jan 2006
New director appointed
30 Jan 2006
Ad 17/01/06--------- £ si 100@1=100 £ ic 1/101
30 Jan 2006
Accounting reference date shortened from 31/01/07 to 30/11/06
18 Jan 2006
Registered office changed on 18/01/06 from: 46 syon lane isleworth middlesex TW7 5NQ
17 Jan 2006
Incorporation

STREETWISE COURIERS SUSSEX LTD Charges

22 August 2016
Charge code 0567 8364 0005
Delivered: 22 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
8 July 2016
Charge code 0567 8364 0004
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
8 June 2016
Charge code 0567 8364 0003
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
24 February 2006
Debenture
Delivered: 3 March 2006
Status: Satisfied on 8 September 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 2006
Deed of accession and charge
Delivered: 3 March 2006
Status: Satisfied on 8 September 2016
Persons entitled: Barclays Bank PLC
Description: All land in england and wales now vested in the chargor,all…