UKBizDB.co.uk

CORNICHE INTERNATIONAL COURIERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Corniche International Couriers Limited. The company was founded 34 years ago and was given the registration number 02471326. The firm's registered office is in ASHFORD. You can find them at Osborne House, 143-145 Stanwell Road, Ashford, Middlesex. This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:CORNICHE INTERNATIONAL COURIERS LIMITED
Company Number:02471326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1990
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:Osborne House, 143-145 Stanwell Road, Ashford, Middlesex, United Kingdom, TW15 3QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 2 & 3, Feltham Business Complex, Browells Lane, Feltham, United Kingdom, TW13 7LW

Secretary-Active
Units 2 & 3, Feltham Business Complex, Browells Lane, Feltham, United Kingdom, TW13 7LW

Director-Active
Units 2 & 3, Feltham Business Complex, Browells Lane, Feltham, United Kingdom, TW13 7LW

Director-Active

People with Significant Control

Mrs Alison Megahy Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Units 2 & 3, Feltham Business Complex, Feltham, United Kingdom, TW13 7LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Raymond Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:Units 2 & 3, Feltham Business Complex, Feltham, United Kingdom, TW13 7LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-09-27Gazette

Gazette notice voluntary.

Download
2022-09-20Dissolution

Dissolution application strike off company.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Mortgage

Mortgage satisfy charge full.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Address

Change registered office address company with date old address new address.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Address

Change registered office address company with date old address new address.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-22Accounts

Accounts with accounts type total exemption small.

Download
2015-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Accounts

Accounts with accounts type total exemption small.

Download
2014-09-08Officers

Change person director company with change date.

Download
2014-09-08Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.