About

Registered Number: 05525435
Date of Incorporation: 02/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Glen Royd South Lane, Netherton, Wakefield, West Yorkshire, WF4 4HR,

 

A Star Couriers Ltd was registered on 02 August 2005 with its registered office in Wakefield. This company has 4 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOTTRAM, Paul Thomas 04 October 2019 - 1
BEEVERS, Alan Friend 02 August 2005 02 December 2019 1
BRATLEY, Stuart 02 August 2005 17 July 2009 1
Secretary Name Appointed Resigned Total Appointments
BEEVERS, Lesley 30 July 2006 02 December 2019 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
TM01 - Termination of appointment of director 07 January 2020
TM02 - Termination of appointment of secretary 07 January 2020
AD01 - Change of registered office address 07 January 2020
AA - Annual Accounts 04 December 2019
AA01 - Change of accounting reference date 03 December 2019
AP01 - Appointment of director 04 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 11 August 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 21 August 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 August 2013
AA - Annual Accounts 28 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 August 2012
AR01 - Annual Return 08 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 21 August 2009
287 - Change in situation or address of Registered Office 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 18 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
353 - Register of members 17 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
287 - Change in situation or address of Registered Office 25 January 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 11 August 2007
AA - Annual Accounts 30 October 2006
395 - Particulars of a mortgage or charge 03 October 2006
363s - Annual Return 22 September 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
225 - Change of Accounting Reference Date 25 August 2005
NEWINC - New incorporation documents 02 August 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.