Company NameNorth Manchester Couriers Ltd
DirectorPeter Jeffrey Gayne
Company StatusActive
Company Number04692619
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Peter Jeffrey Gayne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Whiteside Fold
Norden
Rochdale
Lancashire
OL12 7PL
Director NameMrs Judith Gayne
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Whiteside Fold
Norden
Rochdale
Lancashire
OL12 7PL
Secretary NameMrs Judith Gayne
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Whiteside Fold
Norden
Rochdale
Lancashire
OL12 7PL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address211 Manchester New Road
Middleton
Manchester
M24 1JT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Peter Jeffrey Gayne
80.00%
Ordinary
20 at £1Judith Gayne
20.00%
Ordinary

Financials

Year2014
Net Worth£118,980
Cash£109,662
Current Liabilities£62,085

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (10 pages)
24 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
12 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
27 February 2019Registered office address changed from 1-3 Saint Marys Place Bury Lancashire BL9 0DZ to 11 Whiteside Fold Rochdale OL12 7PL on 27 February 2019 (1 page)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
3 January 2017Termination of appointment of Judith Gayne as a secretary on 1 January 2017 (1 page)
3 January 2017Termination of appointment of Judith Gayne as a director on 1 January 2017 (1 page)
3 January 2017Termination of appointment of Judith Gayne as a secretary on 1 January 2017 (1 page)
3 January 2017Termination of appointment of Judith Gayne as a director on 1 January 2017 (1 page)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Secretary's details changed for Ms Judith Kakade on 18 July 2010 (1 page)
14 April 2011Secretary's details changed for Ms Judith Kakade on 18 July 2010 (1 page)
14 April 2011Director's details changed for Ms Judith Kakade on 18 July 2010 (2 pages)
14 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
14 April 2011Director's details changed for Ms Judith Kakade on 18 July 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Peter Jeffrey Gayne on 11 March 2010 (2 pages)
30 April 2010Director's details changed for Judith Kakade on 11 March 2010 (2 pages)
30 April 2010Director's details changed for Peter Jeffrey Gayne on 11 March 2010 (2 pages)
30 April 2010Director's details changed for Judith Kakade on 11 March 2010 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 March 2009Return made up to 11/03/09; full list of members (4 pages)
20 March 2009Return made up to 11/03/09; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 April 2008Return made up to 11/03/08; full list of members (4 pages)
28 April 2008Return made up to 11/03/08; full list of members (4 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 March 2007Return made up to 11/03/07; full list of members (2 pages)
27 March 2007Return made up to 11/03/07; full list of members (2 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 March 2006Return made up to 11/03/06; full list of members (2 pages)
13 March 2006Return made up to 11/03/06; full list of members (2 pages)
23 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
23 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
22 March 2005Return made up to 11/03/05; full list of members (7 pages)
22 March 2005Return made up to 11/03/05; full list of members (7 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
1 April 2004Return made up to 11/03/04; full list of members (7 pages)
1 April 2004Return made up to 11/03/04; full list of members (7 pages)
28 April 2003Registered office changed on 28/04/03 from: 1 - 3 st mary place bury BL9 0DZ (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003Registered office changed on 28/04/03 from: 1 - 3 st mary place bury BL9 0DZ (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New secretary appointed;new director appointed (2 pages)
28 April 2003New secretary appointed;new director appointed (2 pages)
28 April 2003Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2003Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
11 March 2003Incorporation (9 pages)
11 March 2003Incorporation (9 pages)