About

Registered Number: 03253624
Date of Incorporation: 23/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Unit 5 Tim's Boatyard, Tim's Way, Staines, Middlesex, TW18 3JY

 

Based in Staines, Middlesex, Specialist Courier Services Ltd was registered on 23 September 1996, it has a status of "Active". There are 8 directors listed as Cham, Hoi Man, Cham, Ka Ho, Chan, Shu Leung, Cowell, Peter Graeme, Hui, Wing Man, Shu, Wai Man, Taylor, Gael Laylette, Wang, Chi-jen for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAM, Hoi Man 09 August 2018 - 1
CHAM, Ka Ho 31 January 2016 01 June 2019 1
CHAN, Shu Leung 24 September 1996 31 December 2015 1
COWELL, Peter Graeme 24 September 1996 13 March 1998 1
HUI, Wing Man 28 September 2015 31 October 2017 1
SHU, Wai Man 01 September 2005 01 November 2017 1
TAYLOR, Gael Laylette 01 July 2004 31 August 2005 1
WANG, Chi-Jen 24 September 1996 30 September 2013 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
PSC01 - N/A 21 July 2020
PSC07 - N/A 21 July 2020
TM01 - Termination of appointment of director 20 July 2020
TM01 - Termination of appointment of director 20 July 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 19 July 2019
TM01 - Termination of appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 14 August 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 12 August 2016
AP01 - Appointment of director 31 January 2016
AA - Annual Accounts 29 September 2015
AP01 - Appointment of director 28 September 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 29 March 2015
AA01 - Change of accounting reference date 29 December 2014
AA01 - Change of accounting reference date 30 September 2014
AR01 - Annual Return 11 July 2014
AR01 - Annual Return 24 October 2013
TM01 - Termination of appointment of director 02 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 28 September 2011
DISS40 - Notice of striking-off action discontinued 08 February 2011
AR01 - Annual Return 07 February 2011
AD01 - Change of registered office address 07 February 2011
CH01 - Change of particulars for director 06 February 2011
CH01 - Change of particulars for director 06 February 2011
CH01 - Change of particulars for director 06 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 30 September 2010
DISS40 - Notice of striking-off action discontinued 21 August 2010
AR01 - Annual Return 19 August 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
AD01 - Change of registered office address 09 April 2010
AA - Annual Accounts 04 November 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 24 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 31 October 2007
287 - Change in situation or address of Registered Office 10 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
363a - Annual Return 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
169 - Return by a company purchasing its own shares 20 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
AA - Annual Accounts 22 July 2005
AA - Annual Accounts 03 February 2005
363a - Annual Return 29 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 September 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
AA - Annual Accounts 23 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2003
363a - Annual Return 01 October 2003
AA - Annual Accounts 06 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2002
363a - Annual Return 01 October 2002
287 - Change in situation or address of Registered Office 15 August 2002
AA - Annual Accounts 16 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2001
363a - Annual Return 02 October 2001
288c - Notice of change of directors or secretaries or in their particulars 02 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2001
AA - Annual Accounts 03 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2000
363a - Annual Return 28 September 2000
363a - Annual Return 15 October 1999
AA - Annual Accounts 27 September 1999
AA - Annual Accounts 18 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
363a - Annual Return 07 October 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 August 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
363a - Annual Return 17 October 1997
225 - Change of Accounting Reference Date 28 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
288b - Notice of resignation of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1996
CERTNM - Change of name certificate 30 September 1996
NEWINC - New incorporation documents 23 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.