This company is commonly known as Atoz Courier Services Limited. The company was founded 28 years ago and was given the registration number 03184596. The firm's registered office is in ORPINGTON. You can find them at Unit 10 Faraday Way Ind Estate, Faraday Way, Orpington, . This company's SIC code is 53100 - Postal activities under universal service obligation.
Name | : | ATOZ COURIER SERVICES LIMITED |
---|---|---|
Company Number | : | 03184596 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 Faraday Way Ind Estate, Faraday Way, Orpington, England, BR5 3QW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom, CR0 2LX | Director | 01 March 2017 | Active |
8 Mayfield Road, Walton On Thames, KT12 5PL | Secretary | 11 April 1996 | Active |
Fareham House, 69 High Street, Fareham, England, PO16 7BB | Secretary | 19 October 2004 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 11 April 1996 | Active |
Unit 10, The Tramsheds, Coomber Way, Croydon, England, CR0 4TQ | Director | 01 May 2019 | Active |
77, Waltham Road, Carshalton, SM5 1TR | Director | 19 October 2004 | Active |
Fareham House, 69 High Street, Fareham, England, PO16 7BB | Director | 01 June 2011 | Active |
Fareham House, 69 High Street, Fareham, England, PO16 7BB | Director | 11 April 1996 | Active |
Unit 8, Shannon Commercial Centre, Beverley Way, New Malden, England, KT3 4PT | Director | 03 March 2014 | Active |
Fareham House, 69 High Street, Fareham, England, PO16 7BB | Director | 01 June 2011 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 11 April 1996 | Active |
Holroyd Holdings Limited | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, Amp House, Croydon, United Kingdom, CR0 2LX |
Nature of control | : |
|
Mr Martin John Russell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fareham House, 69 High Street, Fareham, England, PO16 7BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-19 | Officers | Change person director company with change date. | Download |
2023-09-16 | Officers | Termination director company with name termination date. | Download |
2023-09-16 | Address | Change registered office address company with date old address new address. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-25 | Accounts | Accounts amended with made up date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts amended with made up date. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-06 | Address | Change registered office address company with date old address new address. | Download |
2019-05-10 | Officers | Appoint person director company with name date. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-08 | Resolution | Resolution. | Download |
2017-06-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.