About

Registered Number: 02563845
Date of Incorporation: 30/11/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: 15 Cranmer Road, West Meadows Industrial Estate, Derby, DE21 6JL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.