CITY TODAY COURIERS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 2NX

Company number 05019911
Status Active
Incorporation Date 20 January 2004
Company Type Private Limited Company
Address 171 NEWBRIDGE LANE, STOCKPORT, CHESHIRE, SK1 2NX
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 Secretary's details changed for Margaret Sharon Pilkington on 24 January 2017; Director's details changed for Margaret Sharon Pilkington on 24 January 2017; Confirmation statement made on 20 January 2017 with updates. The most likely internet sites of CITY TODAY COURIERS LIMITED are www.citytodaycouriers.co.uk, and www.city-today-couriers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. City Today Couriers Limited is a Private Limited Company. The company registration number is 05019911. City Today Couriers Limited has been working since 20 January 2004. The present status of the company is Active. The registered address of City Today Couriers Limited is 171 Newbridge Lane Stockport Cheshire Sk1 2nx. . PILKINGTON, Margaret Sharon is a Secretary of the company. BYRNE, Janet Marie is a Director of the company. BYRNE, Michael James is a Director of the company. PILKINGTON, Margaret Sharon is a Director of the company. Secretary JOHNSON, Yvonne Marie has been resigned. Secretary SIMMONS, Alexander has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director BYRNE, Janet Marie has been resigned. Director BYRNE, Michael James has been resigned. Director JOHNSON, David has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
PILKINGTON, Margaret Sharon
Appointed Date: 18 February 2005

Director
BYRNE, Janet Marie
Appointed Date: 01 May 2010
48 years old

Director
BYRNE, Michael James
Appointed Date: 06 August 2010
48 years old

Director
PILKINGTON, Margaret Sharon
Appointed Date: 21 January 2004
65 years old

Resigned Directors

Secretary
JOHNSON, Yvonne Marie
Resigned: 15 May 2004
Appointed Date: 21 January 2004

Secretary
SIMMONS, Alexander
Resigned: 21 February 2005
Appointed Date: 15 May 2004

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 21 January 2004
Appointed Date: 20 January 2004

Director
BYRNE, Janet Marie
Resigned: 01 February 2012
Appointed Date: 01 May 2010
48 years old

Director
BYRNE, Michael James
Resigned: 01 May 2010
Appointed Date: 21 January 2004
48 years old

Director
JOHNSON, David
Resigned: 15 May 2004
Appointed Date: 21 January 2004
71 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 21 January 2004
Appointed Date: 20 January 2004

Persons With Significant Control

Mrs Janet Marie Byrne
Notified on: 20 January 2017
48 years old
Nature of control: Ownership of shares – 75% or more

CITY TODAY COURIERS LIMITED Events

01 Feb 2017
Secretary's details changed for Margaret Sharon Pilkington on 24 January 2017
01 Feb 2017
Director's details changed for Margaret Sharon Pilkington on 24 January 2017
27 Jan 2017
Confirmation statement made on 20 January 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

...
... and 47 more events
18 Feb 2004
New director appointed
27 Jan 2004
Registered office changed on 27/01/04 from: suite 18 folkestone enterprise centre shearway bus park shearway road, folkestone kent CT19 4RH
27 Jan 2004
Secretary resigned
27 Jan 2004
Director resigned
20 Jan 2004
Incorporation

CITY TODAY COURIERS LIMITED Charges

21 November 2007
Debenture
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 2006
Fixed and floating charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…