About

Registered Number: 03262056
Date of Incorporation: 11/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 245 Kingsbury Road, London, NW9 8UG,

 

Based in London, Brent Couriers Ltd was setup in 1996, it's status is listed as "Active". We do not know the number of employees at the business. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 16 November 2018
PSC04 - N/A 16 November 2018
CH01 - Change of particulars for director 16 November 2018
AD01 - Change of registered office address 16 November 2018
PSC04 - N/A 16 November 2018
CH01 - Change of particulars for director 16 November 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 16 November 2017
CH01 - Change of particulars for director 16 November 2017
CH01 - Change of particulars for director 16 November 2017
PSC04 - N/A 15 November 2017
CH03 - Change of particulars for secretary 15 November 2017
CH01 - Change of particulars for director 15 November 2017
AA - Annual Accounts 26 July 2017
MR01 - N/A 20 June 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 15 October 2015
CH01 - Change of particulars for director 09 June 2015
CH03 - Change of particulars for secretary 09 June 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 11 August 2014
CH03 - Change of particulars for secretary 05 August 2014
CH01 - Change of particulars for director 05 August 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AAMD - Amended Accounts 15 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 24 August 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
AA - Annual Accounts 08 October 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 29 June 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 10 October 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 11 January 1999
363s - Annual Return 11 January 1999
363s - Annual Return 11 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1998
395 - Particulars of a mortgage or charge 12 December 1997
288a - Notice of appointment of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
NEWINC - New incorporation documents 11 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2017 Outstanding

N/A

Debenture 10 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.