Trafford Park
Manchester
M17 1AY
Director Name | Ian Haslop |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2004(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ht2 Westbrook Road Trafford Park Manchester M17 1AY |
Secretary Name | Mr Shaun Kevin Merrick |
---|---|
Status | Current |
Appointed | 08 October 2012(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | Ht2 Westbrook Road Trafford Park Manchester M17 1AY |
Director Name | Mr Carl Truscott |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ht2 Westbrook Road Trafford Park Manchester M17 1AY |
Secretary Name | Helen Margaret Merrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Ht2 Westbrook Road Trafford Park Manchester M17 1AY |
Director Name | Mr Andrew Clegg |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 November 2004) |
Role | Courier |
Country of Residence | England |
Correspondence Address | Meadows View Poplar Road Stretford Manchester M32 9AN |
Director Name | Helen Margaret Merrick |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ht2 Westbrook Road Trafford Park Manchester M17 1AY |
Director Name | Mr James Andrew Hadley |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ht2 Westbrook Road Trafford Park Manchester M17 1AY |
Website | www.speedcouriers.co.uk |
---|---|
Telephone | 0161 8772000 |
Telephone region | Manchester |
Registered Address | Ht2 Westbrook Road Trafford Park Manchester M17 1AY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£48,726 |
Cash | £174 |
Current Liabilities | £418,086 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
11 October 2016 | Delivered on: 12 October 2016 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor. Outstanding |
---|---|
10 August 2003 | Delivered on: 13 August 2003 Persons entitled: Five Arrows Commercial Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
26 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
7 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 September 2020 | Appointment of Mr Carl Truscott as a director on 1 September 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 July 2017 | Termination of appointment of James Andrew Hadley as a director on 11 July 2017 (1 page) |
12 July 2017 | Termination of appointment of James Andrew Hadley as a director on 11 July 2017 (1 page) |
26 June 2017 | Notification of Shaun Kevin Merrick as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Shaun Kevin Merrick as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Shaun Kevin Merrick as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 October 2016 | Satisfaction of charge 1 in full (4 pages) |
21 October 2016 | Satisfaction of charge 1 in full (4 pages) |
17 October 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
17 October 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
12 October 2016 | Registration of charge 048083890002, created on 11 October 2016 (11 pages) |
12 October 2016 | Registration of charge 048083890002, created on 11 October 2016 (11 pages) |
1 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 December 2012 | Appointment of Mr Shaun Kevin Merrick as a secretary (1 page) |
3 December 2012 | Termination of appointment of Helen Merrick as a secretary (1 page) |
3 December 2012 | Termination of appointment of Helen Merrick as a director (1 page) |
3 December 2012 | Termination of appointment of Helen Merrick as a secretary (1 page) |
3 December 2012 | Appointment of Mr Shaun Kevin Merrick as a secretary (1 page) |
3 December 2012 | Termination of appointment of Helen Merrick as a director (1 page) |
21 August 2012 | Secretary's details changed for Helen Margaret Merrick on 24 June 2012 (1 page) |
21 August 2012 | Director's details changed for Ian Haslop on 24 June 2012 (2 pages) |
21 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Director's details changed for Ian Haslop on 24 June 2012 (2 pages) |
21 August 2012 | Director's details changed for Helen Margaret Merrick on 24 June 2012 (2 pages) |
21 August 2012 | Secretary's details changed for Helen Margaret Merrick on 24 June 2012 (1 page) |
21 August 2012 | Director's details changed for Helen Margaret Merrick on 24 June 2012 (2 pages) |
21 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 November 2011 | Appointment of Mr James Andrew Hadley as a director (2 pages) |
9 November 2011 | Appointment of Mr James Andrew Hadley as a director (2 pages) |
12 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Director's details changed for Shaun Kevin Merrick on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Shaun Kevin Merrick on 12 July 2011 (2 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 November 2010 | Registered office address changed from Unit 54 Westbrook Road Trafford Park Manchester M17 1AY on 12 November 2010 (2 pages) |
12 November 2010 | Registered office address changed from Unit 54 Westbrook Road Trafford Park Manchester M17 1AY on 12 November 2010 (2 pages) |
19 July 2010 | Director's details changed for Helen Margaret Merrick on 24 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Ian Haslop on 24 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Shaun Kevin Merrick on 24 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Helen Margaret Merrick on 24 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Shaun Kevin Merrick on 24 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Ian Haslop on 24 June 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 September 2009 | Return made up to 24/06/09; full list of members (4 pages) |
11 September 2009 | Return made up to 24/06/09; full list of members (4 pages) |
21 November 2008 | Return made up to 24/06/08; full list of members (4 pages) |
21 November 2008 | Return made up to 24/06/08; full list of members (4 pages) |
18 November 2008 | Return made up to 24/06/07; full list of members (4 pages) |
18 November 2008 | Return made up to 24/06/07; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
7 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
17 April 2008 | Ad 01/04/08\gbp si 400@1=400\gbp ic 700/1100\ (2 pages) |
17 April 2008 | Ad 01/04/08\gbp si 400@1=400\gbp ic 700/1100\ (2 pages) |
17 April 2008 | Director appointed helen margaret merrick (2 pages) |
17 April 2008 | Director appointed helen margaret merrick (2 pages) |
15 April 2008 | Company name changed panic couriers LIMITED\certificate issued on 17/04/08 (2 pages) |
15 April 2008 | Company name changed panic couriers LIMITED\certificate issued on 17/04/08 (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: 35 stockdale drive whittle hall warrington cheshire WA5 3RU (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 35 stockdale drive whittle hall warrington cheshire WA5 3RU (1 page) |
18 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 October 2005 | Return made up to 24/06/05; full list of members (7 pages) |
13 October 2005 | Return made up to 24/06/05; full list of members (7 pages) |
20 July 2005 | Ad 12/07/05--------- £ si 74@1=74 £ ic 626/700 (2 pages) |
20 July 2005 | Ad 12/07/05--------- £ si 74@1=74 £ ic 626/700 (2 pages) |
20 July 2005 | Ad 12/07/05--------- £ si 25@25=625 £ ic 1/626 (2 pages) |
20 July 2005 | Ad 12/07/05--------- £ si 25@25=625 £ ic 1/626 (2 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: 73 warrington road, penketh warrington cheshire WA5 2DG (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 73 warrington road, penketh warrington cheshire WA5 2DG (1 page) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
11 August 2004 | Return made up to 24/06/04; full list of members (6 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Return made up to 24/06/04; full list of members (6 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Incorporation (10 pages) |
24 June 2003 | Incorporation (10 pages) |