UKBizDB.co.uk

EDS COURIERS LIMITED

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

This company is commonly known as Eds Couriers Limited. The company was founded 21 years ago and was given the registration number 04819636. The firm's registered office is in CANNOCK. You can find them at Leonard House Wimblebury Road, Littleworth, Cannock, Staffordshire. This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:EDS COURIERS LIMITED
Company Number:04819636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:Leonard House Wimblebury Road, Littleworth, Cannock, Staffordshire, England, WS12 2HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30a Fairoaks Drive, Great Wyrley, WS6 6HB

Director25 September 2003Active
Leonard House, Wimblebury Road, Littleworth, Cannock, England, WS12 2HU

Director10 October 2017Active
4 Kestrel Close, Whittington, Lichfield, WS14 9PE

Secretary25 September 2003Active
161 Main Road, Rugeley, WS15 1DX

Secretary09 July 2003Active
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE

Corporate Nominee Secretary03 July 2003Active
Plas Gwyn, Pattingham Road, Perton Wolverhampton, WV6 7HD

Nominee Director03 July 2003Active
Leonard House, Wimblebury Rd, Hednesford, England, WS12 2HU

Director01 January 2022Active
4 Kestrel Close, Whittington, Lichfield, WS14 9PE

Director25 September 2003Active
4 Kestrel Close, Whittington, Lichfield, WS14 9PE

Director25 September 2003Active
Moat House Mill Barn, Barn End Road, Acton Trussell, Stafford, ST17 0RN

Director09 July 2003Active
Leonard House, Wimblebury Rd, Hednesford, England, WS12 2HU

Director01 January 2022Active
Blithfield, 47 Gorsey Lane, Cannock, WS11 1EY

Director11 July 2003Active
161 Main Road, Rugeley, WS15 1DX

Director11 July 2003Active

People with Significant Control

Express Management Limited
Notified on:16 August 2022
Status:Active
Country of residence:England
Address:Leonard House, Wimblebury Road, Cannock, England, WS12 2HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Matthew Evans
Notified on:06 August 2020
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:Leonard House, Wimblebury Road, Cannock, England, WS12 2HU
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Andrew Forrester Evans
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Leonard House, Wimblebury Road, Cannock, England, WS12 2HU
Nature of control:
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Capital

Capital allotment shares.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Persons with significant control

Change to a person with significant control.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Accounts

Change account reference date company previous shortened.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.