Company number 03018464
Status Active
Incorporation Date 6 February 1995
Company Type Private Limited Company
Address C/O VOLVO PARTS CORPORATION, VOLVO PARTS CORPORATION OFFICES SWIFT PARK, OLD LEICESTER ROAD, RUGBY, WARWICKSHIRE, ENGLAND, CV21 1DZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Registration of charge 030184640003, created on 17 March 2017; Confirmation statement made on 6 February 2017 with updates; Registration of charge 030184640002, created on 25 January 2017. The most likely internet sites of DIRECT COURIER EXPRESS LTD. are www.directcourierexpress.co.uk, and www.direct-courier-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Hinckley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Direct Courier Express Ltd is a Private Limited Company.
The company registration number is 03018464. Direct Courier Express Ltd has been working since 06 February 1995.
The present status of the company is Active. The registered address of Direct Courier Express Ltd is C O Volvo Parts Corporation Volvo Parts Corporation Offices Swift Park Old Leicester Road Rugby Warwickshire England Cv21 1dz. The company`s financial liabilities are £77.22k. It is £37.5k against last year. The cash in hand is £23.81k. It is £23.48k against last year. And the total assets are £222.29k, which is £50.15k against last year. JOHNSON, Michele Rose is a Secretary of the company. ERRINGTON, David Richard is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ERRINGTON, Carole Ann has been resigned. The company operates in "Freight transport by road".
direct courier express Key Finiance
LIABILITIES
£77.22k
+94%
CASH
£23.81k
+7224%
TOTAL ASSETS
£222.29k
+29%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 06 February 1995
Appointed Date: 06 February 1995
Persons With Significant Control
Mr David Errington
Notified on: 7 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more
DIRECT COURIER EXPRESS LTD. Events
17 Mar 2017
Registration of charge 030184640003, created on 17 March 2017
16 Mar 2017
Confirmation statement made on 6 February 2017 with updates
25 Jan 2017
Registration of charge 030184640002, created on 25 January 2017
03 Oct 2016
Total exemption full accounts made up to 29 February 2016
22 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
...
... and 47 more events
03 May 1996
Director resigned
25 Feb 1996
Return made up to 06/02/96; full list of members
-
363(288) ‐
Director resigned
06 Mar 1995
Ad 22/02/95--------- £ si 18@1=18 £ ic 2/20
17 March 2017
Charge code 0301 8464 0003
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
25 January 2017
Charge code 0301 8464 0002
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
13 July 2011
Debenture
Delivered: 16 July 2011
Status: Satisfied
on 18 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…