Company Information for DIRECT TODAY COURIERS LTD
268 DEANE ROAD, BOLTON, BL3 5HP,
|
Company Registration Number
06502578
Private Limited Company
Active |
Company Name | |
---|---|
DIRECT TODAY COURIERS LTD | |
Legal Registered Office | |
268 DEANE ROAD BOLTON BL3 5HP Other companies in BL3 | |
Company Number | 06502578 | |
---|---|---|
Company ID Number | 06502578 | |
Date formed | 2008-02-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB928624891 |
Last Datalog update: | 2024-04-06 18:19:07 |
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 |
---|---|---|
MOHAMMED NAHEEM |
||
VAHIDA BANU NAEEM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES | ||
Change of details for Vahida Banu Naeem as a person with significant control on 2023-07-20 | ||
Change of details for Vahida Banu Naeem as a person with significant control on 2022-03-01 | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/22 FROM Ashberry House 41 New Hall Lane Bolton BL1 5LW | |
REGISTERED OFFICE CHANGED ON 28/01/22 FROM Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England | ||
AD01 | REGISTERED OFFICE CHANGED ON 28/01/22 FROM Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/21 FROM 41 New Hall Lane Bolton BL1 5LW England | |
PSC07 | CESSATION OF MOHAMMED NAHEEM AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES | |
TM02 | Termination of appointment of Mohammed Naheem on 2020-02-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUQAYYAH NAEEM | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS RUQAYYAH NAEEM | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/16 FROM Bolton Enterprise Centre Washington Street Bolton Greater Manchester BL3 5EY | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Vahida Banu Naeem on 2013-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MOHAMMED NAHEEM on 2013-10-01 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Vahida Banu Naeem on 2012-10-28 | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 20/02/10 STATEMENT OF CAPITAL GBP 1 | |
AR01 | 13/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Vahida Banu Naeem on 2010-03-12 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/07/2008 FROM BUSINESS ENTERPRISE CENTRE WASHINGTON CENTRE BOLTON LANCASHIRE BL3 5EY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/08 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1080811 | Active | Licenced property: TOMLINSON ROAD LYNX EXPRESS LEYLAND GB PR25 2DS. Correspondance address: WASHINGTON STREET BUSINESS ENTERPRISE CENTRE BOLTON GB BL3 5EY |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.23 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 53202 - Unlicensed carrier
Creditors Due After One Year | 2012-03-01 | £ 9,211 |
---|---|---|
Creditors Due Within One Year | 2012-03-01 | £ 652,171 |
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 DIRECT TODAY COURIERS LTD
Called Up Share Capital | 2012-03-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 268,160 |
Current Assets | 2012-03-01 | £ 695,911 |
Debtors | 2012-03-01 | £ 427,751 |
Fixed Assets | 2012-03-01 | £ 383,279 |
Shareholder Funds | 2012-03-01 | £ 417,808 |
Tangible Fixed Assets | 2012-03-01 | £ 383,279 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (53202 - Unlicensed carrier) as DIRECT TODAY COURIERS LTD are:
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. |