About

Registered Number: 02355055
Date of Incorporation: 03/03/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Unit 12 Ion Path, Winsford Industrial Estate, Winsford, Cheshire, CW7 3BX,

 

Established in 1989, Topspeed Couriers Ltd have registered office in Winsford in Cheshire, it's status in the Companies House registry is set to "Active". The business has 4 directors listed as Clegg, Stephen Leigh, Ginham Clegg, Sarah, Lockley, Gillian Tracey, Turner, David John at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEGG, Stephen Leigh N/A - 1
GINHAM CLEGG, Sarah 25 November 2014 - 1
LOCKLEY, Gillian Tracey 27 July 2017 - 1
TURNER, David John 20 May 2014 - 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 18 July 2019
AD01 - Change of registered office address 08 April 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 27 July 2018
TM01 - Termination of appointment of director 23 July 2018
PSC04 - N/A 02 March 2018
PSC04 - N/A 02 March 2018
CH01 - Change of particulars for director 02 March 2018
CH01 - Change of particulars for director 02 March 2018
RESOLUTIONS - N/A 04 January 2018
CS01 - N/A 24 October 2017
AP01 - Appointment of director 06 September 2017
AA - Annual Accounts 09 August 2017
AP01 - Appointment of director 28 July 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 07 March 2016
TM01 - Termination of appointment of director 02 December 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 17 March 2015
AP01 - Appointment of director 17 March 2015
AA - Annual Accounts 17 July 2014
RESOLUTIONS - N/A 01 July 2014
SH01 - Return of Allotment of shares 23 June 2014
CC04 - Statement of companies objects 23 June 2014
AR01 - Annual Return 06 June 2014
AP01 - Appointment of director 23 May 2014
AP01 - Appointment of director 23 May 2014
MR04 - N/A 19 May 2014
MR01 - N/A 24 March 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 06 March 2013
AD01 - Change of registered office address 08 January 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 10 December 2009
TM02 - Termination of appointment of secretary 25 November 2009
CH01 - Change of particulars for director 25 November 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 12 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 09 May 2005
287 - Change in situation or address of Registered Office 19 October 2004
395 - Particulars of a mortgage or charge 20 July 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 11 March 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 04 May 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 03 April 2000
RESOLUTIONS - N/A 02 December 1999
AA - Annual Accounts 02 December 1999
363s - Annual Return 25 March 1999
RESOLUTIONS - N/A 17 April 1998
AA - Annual Accounts 17 April 1998
363s - Annual Return 02 April 1998
AA - Annual Accounts 09 May 1997
363s - Annual Return 11 March 1997
RESOLUTIONS - N/A 16 December 1996
AA - Annual Accounts 16 December 1996
363s - Annual Return 03 April 1996
363s - Annual Return 16 October 1995
RESOLUTIONS - N/A 30 April 1995
AA - Annual Accounts 30 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 April 1994
363s - Annual Return 24 March 1994
AA - Annual Accounts 16 February 1994
363s - Annual Return 15 June 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 27 March 1992
RESOLUTIONS - N/A 18 July 1991
AA - Annual Accounts 18 July 1991
363a - Annual Return 18 July 1991
RESOLUTIONS - N/A 05 February 1991
AA - Annual Accounts 05 February 1991
288 - N/A 25 October 1990
363 - Annual Return 23 October 1990
287 - Change in situation or address of Registered Office 23 October 1990
288 - N/A 17 March 1989
NEWINC - New incorporation documents 03 March 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2014 Outstanding

N/A

Debenture 14 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.