About

Registered Number: 04481613
Date of Incorporation: 10/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

 

Established in 2002, Courier Express Ltd has its registered office in Worthing, West Sussex, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Lloyd, Yulia, Lloyd, Benjamin for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Yulia 10 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Benjamin 10 July 2002 01 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 17 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 18 July 2017
CS01 - N/A 19 August 2016
CH01 - Change of particulars for director 18 August 2016
CH01 - Change of particulars for director 18 August 2016
CH01 - Change of particulars for director 18 August 2016
CH01 - Change of particulars for director 18 August 2016
AA - Annual Accounts 01 August 2016
AA01 - Change of accounting reference date 03 June 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 18 July 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 04 July 2012
MG01 - Particulars of a mortgage or charge 05 October 2011
TM02 - Termination of appointment of secretary 27 September 2011
AD01 - Change of registered office address 27 September 2011
MG01 - Particulars of a mortgage or charge 20 September 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 21 June 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 02 August 2010
CH04 - Change of particulars for corporate secretary 02 August 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 28 July 2009
CERTNM - Change of name certificate 16 August 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 09 August 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 20 July 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 21 July 2004
225 - Change of Accounting Reference Date 16 April 2004
AA - Annual Accounts 06 April 2004
225 - Change of Accounting Reference Date 18 March 2004
363s - Annual Return 18 July 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
395 - Particulars of a mortgage or charge 05 February 2003
RESOLUTIONS - N/A 11 September 2002
RESOLUTIONS - N/A 11 September 2002
RESOLUTIONS - N/A 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
NEWINC - New incorporation documents 10 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal assignment 30 September 2011 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 16 September 2011 Outstanding

N/A

Debenture 29 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.