UKBizDB.co.uk

COURIERS 2 U INTERNATIONAL LTD

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

This company is commonly known as Couriers 2 U International Ltd. The company was founded 5 years ago and was given the registration number 11501673. The firm's registered office is in ABINGDON. You can find them at Area D - Unit 6 Radley Road -industrial Estate, Radley Road, Abingdon, Oxfordshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:COURIERS 2 U INTERNATIONAL LTD
Company Number:11501673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 August 2018
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Area D - Unit 6 Radley Road -industrial Estate, Radley Road, Abingdon, Oxfordshire, England, OX14 3RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Darcy And Demis, Rissington Road, Bourton On The Water, Cheltenham, United Kingdom, GL54 2DX

Director15 December 2020Active
Darcy And Demis, Rissington Road, Bourton On The Water, Cheltenham, United Kingdom, GL54 2DX

Secretary29 October 2019Active
18, Chestnut Rise, Plumstead, London, United Kingdom, SE18 1RL

Secretary25 September 2019Active
10, Lenthal Road, Abingdon, Oxford, United Kingdom, OX14 1HE

Director23 June 2020Active
18, Chestnut Rise, Plumstead, London, United Kingdom, SE18 1RL

Director25 September 2019Active
Darcy And Demis, Rissington Road, Bourton On The Water, Cheltenham, United Kingdom, GL54 2DX

Director20 February 2020Active
18, Chestnut Rise, Plumstead, London, United Kingdom, SE18 1RL

Director08 August 2019Active
20-22, Wenlock Road, London, England, N1 7GU

Director06 August 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director01 May 2019Active
Darcy And Demis, Darcy And Demis, Rissington Road, Cheltenham, United Kingdom, GL54 2DX

Director24 May 2019Active
Area D - Unit 6, Radley Road -Industrial Estate, Radley Road, Abingdon, United Kingdom, OX14 3RY

Director28 September 2020Active

People with Significant Control

Mr Simon Andrew Ascoli
Notified on:26 July 2020
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:Darcy And Demis, Rissington Road, Cheltenham, United Kingdom, GL54 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Simon Andrew Ascoli
Notified on:06 August 2018
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved compulsory.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-11Address

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

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Termination secretary company with name termination date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-28Address

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

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Address

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

Download
2020-07-01Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-22Mortgage

Mortgage satisfy charge full.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-20Address

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

Download
2020-02-20Address

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

Download
2020-02-20Address

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

Download
2020-01-23Officers

Termination secretary company with name termination date.

Download
2020-01-10Officers

Change person secretary company with change date.

Download
2019-10-29Officers

Appoint person secretary company with name date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.