About

Registered Number: 04757918
Date of Incorporation: 08/05/2003 (21 years ago)
Company Status: Active
Registered Address: Unit 3 Henderson House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9DG,

 

Established in 2003, Qed Sameday Courier Ltd has its registered office in Wallingford in Oxfordshire, it's status is listed as "Active". The companies directors are listed as Hughes, Mark, Hughes, Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Mark 08 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Mark 24 February 2015 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 11 May 2018
AD01 - Change of registered office address 26 April 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 25 February 2015
AP03 - Appointment of secretary 24 February 2015
TM02 - Termination of appointment of secretary 24 February 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 02 April 2008
363s - Annual Return 01 August 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 17 July 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 12 August 2004
395 - Particulars of a mortgage or charge 13 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
NEWINC - New incorporation documents 08 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.