Company Information for TIME EXPRESS SWISS COURIERS LIMITED
Unit 3 Coln Industrial Estate Old Bath Road, Colnbrook, Slough, SL3 0NJ,
|
Company Registration Number
03623797
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TIME EXPRESS SWISS COURIERS LIMITED | |
Legal Registered Office | |
Unit 3 Coln Industrial Estate Old Bath Road Colnbrook Slough SL3 0NJ Other companies in SL3 | |
Company Number | 03623797 | |
---|---|---|
Company ID Number | 03623797 | |
Date formed | 1998-08-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-10-31 | |
Account next due | 31/07/2021 | |
Latest return | 28/08/2015 | |
Return next due | 25/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-12-15 06:04:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KATJA CHRISTINA GANDOWITZ |
||
MICHAEL KLAUS BENKMANN |
||
MATTHEW DAVID HANNA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARLAMARIA JACKSON |
Director | ||
LINDA CHRISTINE MCINERNEY |
Director | ||
RJP SECRETARIES LIMITED |
Nominated Secretary | ||
RJP DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID HANNA | |
AA01 | Previous accounting period shortened from 31/10/21 TO 08/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/20 FROM Unit 2 Poyle Technology Centre Willow Road Colnbrook Berkshire SL3 0DP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/15 FROM Unit 20 Trident Industrial Estate Blackthorne Road Colnbrook Berkshire SL3 0AX | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID HANNA / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KLAUS BENKMAN / 01/08/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATJA CHRISTINA GANDOWITZ on 2010-08-01 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/09 ANNUAL RETURN FULL LIST | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363s | RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/09/04 | |
363s | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/11/00 FROM: 2 GREEN STREET LOWER SUNBURY MIDDLESEX TW16 6RN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/10/99 | |
CERTNM | COMPANY NAME CHANGED LANDMARK MCMAHON LIMITED CERTIFICATE ISSUED ON 29/10/99 | |
652C | WITHDRAWAL OF APPLICATION FOR STRIKING OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
CERTNM | COMPANY NAME CHANGED RJP 1069 LIMITED CERTIFICATE ISSUED ON 12/10/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.91 | 9 |
MortgagesNumMortOutstanding | 0.54 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 51210 - Freight air transport
Creditors Due Within One Year | 2013-10-31 | £ 169,459 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 226,223 |
Creditors Due Within One Year | 2012-10-31 | £ 226,223 |
Creditors Due Within One Year | 2011-10-31 | £ 202,110 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIME EXPRESS SWISS COURIERS LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 46,981 |
Cash Bank In Hand | 2012-10-31 | £ 61,778 |
Cash Bank In Hand | 2012-10-31 | £ 61,778 |
Cash Bank In Hand | 2011-10-31 | £ 33,880 |
Current Assets | 2013-10-31 | £ 284,569 |
Current Assets | 2012-10-31 | £ 350,348 |
Current Assets | 2012-10-31 | £ 350,348 |
Current Assets | 2011-10-31 | £ 307,909 |
Debtors | 2013-10-31 | £ 237,588 |
Debtors | 2012-10-31 | £ 288,570 |
Debtors | 2012-10-31 | £ 288,570 |
Debtors | 2011-10-31 | £ 274,029 |
Shareholder Funds | 2013-10-31 | £ 126,289 |
Shareholder Funds | 2012-10-31 | £ 135,090 |
Shareholder Funds | 2012-10-31 | £ 135,090 |
Shareholder Funds | 2011-10-31 | £ 115,968 |
Tangible Fixed Assets | 2013-10-31 | £ 11,179 |
Tangible Fixed Assets | 2012-10-31 | £ 10,965 |
Tangible Fixed Assets | 2012-10-31 | £ 10,965 |
Tangible Fixed Assets | 2011-10-31 | £ 10,463 |
Debtors and other cash assets
TIME EXPRESS SWISS COURIERS LIMITED owns 1 domain names.
timexswiss.co.uk
The top companies supplying to UK government with the same SIC code (51210 - Freight air transport) as TIME EXPRESS SWISS COURIERS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87087099 | Road wheels and parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |