COURIER LOGISTICS LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S62 6EF

Company number 02958861
Status Active
Incorporation Date 15 August 1994
Company Type Private Limited Company
Address BARBOT HALL INDUSTRIAL ESTATE MANGHAM ROAD, PARKGATE, ROTHERHAM, SOUTH YORKSHIRE, S62 6EF
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 6 August 2016 with updates; Memorandum and Articles of Association. The most likely internet sites of COURIER LOGISTICS LIMITED are www.courierlogistics.co.uk, and www.courier-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Courier Logistics Limited is a Private Limited Company. The company registration number is 02958861. Courier Logistics Limited has been working since 15 August 1994. The present status of the company is Active. The registered address of Courier Logistics Limited is Barbot Hall Industrial Estate Mangham Road Parkgate Rotherham South Yorkshire S62 6ef. . CROSSLEY, Ian is a Director of the company. CUSWORTH, Nicholas John is a Director of the company. Secretary COURT, Marion Jane has been resigned. Secretary CUSWORTH, Denise Jane has been resigned. Secretary CUSWORTH, Nicholas John has been resigned. Secretary JOHNSON, Michael has been resigned. Secretary JOHNSON, Paul Michael has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CUSWORTH, Denise Jane has been resigned. Director JOHNSON, Michael has been resigned. Director JOHNSON, Paul Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SAUNDERS, Anthony Michael has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
CROSSLEY, Ian
Appointed Date: 07 July 1999
59 years old

Director
CUSWORTH, Nicholas John
Appointed Date: 05 December 1994
67 years old

Resigned Directors

Secretary
COURT, Marion Jane
Resigned: 29 March 2016
Appointed Date: 30 January 2007

Secretary
CUSWORTH, Denise Jane
Resigned: 01 May 1998
Appointed Date: 05 December 1994

Secretary
CUSWORTH, Nicholas John
Resigned: 01 August 2003
Appointed Date: 16 August 2002

Secretary
JOHNSON, Michael
Resigned: 30 January 2007
Appointed Date: 01 August 2003

Secretary
JOHNSON, Paul Michael
Resigned: 16 August 2002
Appointed Date: 01 May 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 December 1994
Appointed Date: 15 August 1994

Director
CUSWORTH, Denise Jane
Resigned: 27 April 1998
Appointed Date: 05 December 1994
65 years old

Director
JOHNSON, Michael
Resigned: 08 April 2016
Appointed Date: 05 December 1994
85 years old

Director
JOHNSON, Paul Michael
Resigned: 01 June 2016
Appointed Date: 05 December 1994
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 December 1994
Appointed Date: 15 August 1994

Director
SAUNDERS, Anthony Michael
Resigned: 03 December 2010
Appointed Date: 01 July 2009
45 years old

Persons With Significant Control

Mr Nicholas John Cusworth
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Crossley
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COURIER LOGISTICS LIMITED Events

06 Jan 2017
Group of companies' accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 6 August 2016 with updates
08 Aug 2016
Memorandum and Articles of Association
28 Jun 2016
Purchase of own shares.
22 Jun 2016
Cancellation of shares. Statement of capital on 1 June 2016
  • GBP 101.50

...
... and 105 more events
12 Dec 1994
Registered office changed on 12/12/94 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

12 Dec 1994
Registered office changed on 12/12/94 from: 84 temple chambers temple avenue london EC4Y 0HP

12 Dec 1994
New director appointed

12 Dec 1994
Secretary resigned;director resigned

15 Aug 1994
Incorporation

COURIER LOGISTICS LIMITED Charges

25 September 2013
Charge code 0295 8861 0006
Delivered: 30 September 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Assignment. Notification of addition to or amendment of…
6 November 2009
Floating charge
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
4 May 2006
Fixed charge on purchased debts which fail to vest
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
31 March 2006
Debenture
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 1995
Debenture
Delivered: 14 March 1995
Status: Satisfied on 20 January 2010
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…