About

Registered Number: 04212800
Date of Incorporation: 09/05/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Unit L8, South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT,

 

Based in Cambridgeshire, Cambridge Courier Services Ltd was registered on 09 May 2001, it's status in the Companies House registry is set to "Active". This company has 3 directors listed as Bowen, Janette Louise, Perry, Keith Henry, Perry, Jackie at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Jackie 09 May 2001 05 April 2008 1
Secretary Name Appointed Resigned Total Appointments
BOWEN, Janette Louise 20 May 2015 - 1
PERRY, Keith Henry 05 April 2008 20 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 16 August 2018
CH01 - Change of particulars for director 10 May 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 15 September 2017
MR04 - N/A 25 May 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 17 July 2015
TM02 - Termination of appointment of secretary 16 July 2015
AP03 - Appointment of secretary 15 July 2015
AD01 - Change of registered office address 13 May 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 22 August 2014
RESOLUTIONS - N/A 22 May 2014
AR01 - Annual Return 12 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 08 April 2014
SH08 - Notice of name or other designation of class of shares 08 April 2014
MEM/ARTS - N/A 08 April 2014
CC04 - Statement of companies objects 08 April 2014
AA - Annual Accounts 22 October 2013
CH03 - Change of particulars for secretary 16 October 2013
CH01 - Change of particulars for director 16 October 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 18 January 2013
AD01 - Change of registered office address 18 January 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 29 February 2012
MG01 - Particulars of a mortgage or charge 01 November 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
AA - Annual Accounts 09 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
287 - Change in situation or address of Registered Office 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 05 April 2005
AAMD - Amended Accounts 02 December 2004
AA - Annual Accounts 29 November 2004
363s - Annual Return 15 May 2004
287 - Change in situation or address of Registered Office 24 September 2003
AA - Annual Accounts 20 September 2003
363s - Annual Return 25 July 2003
287 - Change in situation or address of Registered Office 06 September 2002
363s - Annual Return 30 May 2002
395 - Particulars of a mortgage or charge 14 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
NEWINC - New incorporation documents 09 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 11 October 2011 Fully Satisfied

N/A

Debenture 18 March 2010 Outstanding

N/A

All assets debenture 08 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.