Derby Express Couriers (Overnight) Ltd was founded on 30 November 1990 with its registered office in Derby, it's status at Companies House is "Active". Derby Express Couriers (Overnight) Ltd has 4 directors. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLAYTON, Lucy Ann | 01 August 2018 | - | 1 |
SHARP, Thomas | 01 August 2018 | - | 1 |
STACEY, Diane | 14 October 1994 | 18 September 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Helen Louise | 18 September 1998 | 12 July 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 September 2020 | |
CS01 - N/A | 20 March 2020 | |
AA - Annual Accounts | 24 May 2019 | |
CS01 - N/A | 02 April 2019 | |
AA - Annual Accounts | 09 October 2018 | |
AP01 - Appointment of director | 18 September 2018 | |
AP01 - Appointment of director | 18 September 2018 | |
CS01 - N/A | 22 March 2018 | |
MR04 - N/A | 01 November 2017 | |
AA - Annual Accounts | 29 August 2017 | |
MR01 - N/A | 08 August 2017 | |
MR01 - N/A | 02 August 2017 | |
MR04 - N/A | 12 July 2017 | |
CH01 - Change of particulars for director | 27 April 2017 | |
CS01 - N/A | 22 March 2017 | |
CH01 - Change of particulars for director | 22 March 2017 | |
AA - Annual Accounts | 24 October 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AR01 - Annual Return | 13 May 2015 | |
AA - Annual Accounts | 10 April 2015 | |
AR01 - Annual Return | 17 April 2014 | |
AA - Annual Accounts | 02 April 2014 | |
AA - Annual Accounts | 07 May 2013 | |
AR01 - Annual Return | 09 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 September 2012 | |
TM01 - Termination of appointment of director | 31 August 2012 | |
AP01 - Appointment of director | 31 August 2012 | |
RESOLUTIONS - N/A | 29 August 2012 | |
MG01 - Particulars of a mortgage or charge | 29 August 2012 | |
MG01 - Particulars of a mortgage or charge | 28 August 2012 | |
AA - Annual Accounts | 15 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 June 2012 | |
AR01 - Annual Return | 03 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 November 2011 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 01 April 2011 | |
AD01 - Change of registered office address | 01 April 2011 | |
AA - Annual Accounts | 29 July 2010 | |
TM02 - Termination of appointment of secretary | 27 July 2010 | |
AP01 - Appointment of director | 08 July 2010 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 16 March 2009 | |
363a - Annual Return | 09 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 | 09 December 2008 | |
353 - Register of members | 09 December 2008 | |
287 - Change in situation or address of Registered Office | 09 December 2008 | |
AA - Annual Accounts | 24 October 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363s - Annual Return | 30 August 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363s - Annual Return | 11 May 2006 | |
AA - Annual Accounts | 20 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 December 2005 | |
AA - Annual Accounts | 28 September 2004 | |
363s - Annual Return | 30 December 2003 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 06 January 2003 | |
395 - Particulars of a mortgage or charge | 30 November 2002 | |
395 - Particulars of a mortgage or charge | 27 November 2002 | |
AA - Annual Accounts | 27 October 2002 | |
363s - Annual Return | 13 December 2001 | |
AA - Annual Accounts | 02 November 2001 | |
363s - Annual Return | 05 December 2000 | |
AA - Annual Accounts | 24 October 2000 | |
395 - Particulars of a mortgage or charge | 23 August 2000 | |
395 - Particulars of a mortgage or charge | 23 August 2000 | |
363s - Annual Return | 09 December 1999 | |
AA - Annual Accounts | 25 October 1999 | |
AA - Annual Accounts | 28 October 1998 | |
288a - Notice of appointment of directors or secretaries | 28 October 1998 | |
288b - Notice of resignation of directors or secretaries | 28 October 1998 | |
287 - Change in situation or address of Registered Office | 28 October 1998 | |
363s - Annual Return | 06 January 1998 | |
AA - Annual Accounts | 30 October 1997 | |
395 - Particulars of a mortgage or charge | 17 September 1997 | |
363s - Annual Return | 18 December 1996 | |
AA - Annual Accounts | 16 September 1996 | |
363a - Annual Return | 09 April 1996 | |
288 - N/A | 09 April 1996 | |
AA - Annual Accounts | 27 October 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 30 November 1994 | |
288 - N/A | 24 October 1994 | |
AA - Annual Accounts | 21 October 1994 | |
363s - Annual Return | 01 March 1994 | |
AA - Annual Accounts | 11 November 1993 | |
363s - Annual Return | 22 January 1993 | |
AA - Annual Accounts | 03 November 1992 | |
363b - Annual Return | 10 April 1992 | |
363(287) - N/A | 10 April 1992 | |
CERTNM - Change of name certificate | 12 August 1991 | |
CERTNM - Change of name certificate | 12 August 1991 | |
288 - N/A | 02 August 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 1991 | |
RESOLUTIONS - N/A | 21 June 1991 | |
123 - Notice of increase in nominal capital | 21 June 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 June 1991 | |
288 - N/A | 05 December 1990 | |
NEWINC - New incorporation documents | 30 November 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 August 2017 | Outstanding |
N/A |
A registered charge | 01 August 2017 | Outstanding |
N/A |
Guarantee & debenture | 23 August 2012 | Fully Satisfied |
N/A |
All assets debenture | 23 August 2012 | Fully Satisfied |
N/A |
Legal charge | 26 November 2002 | Fully Satisfied |
N/A |
Debenture | 22 November 2002 | Fully Satisfied |
N/A |
Charge by way of debenture | 10 August 2000 | Fully Satisfied |
N/A |
Charge over book debts | 10 August 2000 | Fully Satisfied |
N/A |
Legal charge | 29 August 1997 | Fully Satisfied |
N/A |