About

Registered Number: 04189587
Date of Incorporation: 29/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Highdown House, Highdown Road, Leamington Spa, Warwickshire, CV31 1XT,

 

Founded in 2001, Streetwise Couriers Midlands Ltd are based in Leamington Spa in Warwickshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 30 March 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 22 March 2018
AA - Annual Accounts 18 April 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 31 March 2016
TM01 - Termination of appointment of director 07 March 2016
AP01 - Appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
AD01 - Change of registered office address 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
TM02 - Termination of appointment of secretary 08 May 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 23 April 2015
MR01 - N/A 06 March 2015
MR01 - N/A 07 October 2014
MR01 - N/A 07 October 2014
AA - Annual Accounts 18 August 2014
CH03 - Change of particulars for secretary 12 May 2014
CH01 - Change of particulars for director 12 May 2014
CH01 - Change of particulars for director 12 May 2014
CH01 - Change of particulars for director 12 May 2014
CH01 - Change of particulars for director 12 May 2014
CH01 - Change of particulars for director 12 May 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 16 April 2013
AP01 - Appointment of director 27 November 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 07 April 2009
395 - Particulars of a mortgage or charge 27 September 2008
395 - Particulars of a mortgage or charge 05 June 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 15 May 2008
CERTNM - Change of name certificate 01 April 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 September 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 September 2007
AA - Annual Accounts 07 August 2007
363s - Annual Return 18 April 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 10 April 2006
395 - Particulars of a mortgage or charge 18 November 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 28 January 2003
225 - Change of Accounting Reference Date 22 October 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
363s - Annual Return 28 June 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
395 - Particulars of a mortgage or charge 12 June 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
225 - Change of Accounting Reference Date 17 April 2001
287 - Change in situation or address of Registered Office 10 April 2001
NEWINC - New incorporation documents 29 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2015 Outstanding

N/A

A registered charge 07 October 2014 Outstanding

N/A

A registered charge 07 October 2014 Outstanding

N/A

Rent deposit deed 25 September 2008 Outstanding

N/A

Debenture 28 May 2008 Outstanding

N/A

Guarantee & debenture 08 November 2005 Outstanding

N/A

All assets debenture 31 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.