About

Registered Number: 05050469
Date of Incorporation: 20/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 50 Grange Park Avenue, Chapel-En-Le-Frith, High Peak, SK23 0LH

 

Based in High Peak, Advanced Technical Courier Services Ltd was setup in 2004, it has a status of "Active". We don't currently know the number of employees at the company. This organisation has 3 directors listed as Uwins, David Edwin, Shepherd, Jennifer, Uwins, Benjamin David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UWINS, David Edwin 20 February 2004 - 1
SHEPHERD, Jennifer 20 February 2004 31 March 2012 1
UWINS, Benjamin David 25 May 2010 31 March 2012 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2020
DS01 - Striking off application by a company 23 September 2020
AA - Annual Accounts 22 September 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 17 February 2019
AA - Annual Accounts 23 March 2018
CS01 - N/A 17 February 2018
AA - Annual Accounts 21 April 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 20 February 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 27 February 2013
AA01 - Change of accounting reference date 10 December 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 17 March 2011
SH01 - Return of Allotment of shares 17 March 2011
AA - Annual Accounts 27 December 2010
AP01 - Appointment of director 26 May 2010
AR01 - Annual Return 28 February 2010
CH01 - Change of particulars for director 28 February 2010
CH01 - Change of particulars for director 28 February 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 07 March 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 21 February 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 28 March 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 14 March 2005
225 - Change of Accounting Reference Date 06 January 2005
CERTNM - Change of name certificate 27 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
NEWINC - New incorporation documents 20 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.