UKBizDB.co.uk

SPECIALIST COURIER SERVICES LIMITED

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

This company is commonly known as Specialist Courier Services Limited. The company was founded 27 years ago and was given the registration number 03253624. The firm's registered office is in STAINES. You can find them at Unit 5 Tim's Boatyard, Tim's Way, Staines, Middlesex. This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:SPECIALIST COURIER SERVICES LIMITED
Company Number:03253624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1996
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:Unit 5 Tim's Boatyard, Tim's Way, Staines, Middlesex, TW18 3JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Thompson Avenue, Richmond, England, TW9 4JW

Director09 August 2018Active
443 Stroude Road, Virginia Water, GU25 4BU

Corporate Secretary23 September 1996Active
Unit 5, Tim's Boatyard, Tim's Way, Staines, TW18 3JY

Director31 January 2016Active
G/F 16 & 20 Ko Shan Road, Tokwanen, Kowloon, Hong Kong,

Director24 September 1996Active
1 Meadow Way, Bracknell, RG42 1UE

Director02 November 1998Active
1 Meadow Way, Bracknell, RG42 1UE

Director24 September 1996Active
Unit 5 Tims Boatyard, Timsway, Staines-Upon-Thames, England, TW18 3JY

Director28 September 2015Active
27 Princess Gate, High Wycombe, HP13 7AD

Director01 September 2005Active
Scotlands House, Warfield, Bracknell, RG42 6AJ

Director23 September 1996Active
45 Lightwood, Crown Wood, Bracknell, RG12 0TR

Director01 July 2004Active
1/F No 28 Lane 427, Fu Shin North Road, Taipei, Taiwan,

Director24 September 1996Active

People with Significant Control

Shu Leung Chan
Notified on:01 January 2019
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:46, Thompson Avenue, Richmond, England, TW9 4JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Hoi Man Cham
Notified on:01 April 2018
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, Aspire Building, 10 Upper Richmond Road, London, United Kingdom, SW15 2TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shu Chan
Notified on:30 June 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:Unit 5, Tim's Boatyard, Staines, TW18 3JY
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
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Address

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

Download
2023-01-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-11Officers

Change person director company with change date.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.