Company NameDirect Today Couriers Ltd
DirectorVahida Banu Naeem
Company StatusActive
Company Number06502578
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameVahida Banu Naeem
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshberry House 41 New Hall Lane
Bolton
Lancashire
BL1 5LW
Secretary NameMohammed Naheem
NationalityBritish
StatusResigned
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 New Hall Lane
Bolton
BL1 5LW
Director NameMiss Fatimah Naeem
Date of BirthJanuary 2003 (Born 21 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(10 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 New Hall Lane
Bolton
BL1 5LW
Director NameMiss Ruqayyah Naeem
Date of BirthOctober 2001 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(10 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 New Hall Lane
Bolton
BL1 5LW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone01204 399030
Telephone regionBolton

Location

Registered Address268 Deane Road
Bolton
BL3 5HP
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mohammed Naheem
50.00%
Ordinary
50 at £1Vahida Naeem
50.00%
Ordinary

Financials

Year2014
Net Worth£876,462
Cash£165,723
Current Liabilities£308,773

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

20 July 2023Change of details for Vahida Banu Naeem as a person with significant control on 20 July 2023 (2 pages)
22 June 2023Change of details for Vahida Banu Naeem as a person with significant control on 1 March 2022 (2 pages)
1 June 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
16 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
25 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
25 March 2022Registered office address changed from Ashberry House 41 New Hall Lane Bolton BL1 5LW to 268 Deane Road Bolton BL3 5HP on 25 March 2022 (1 page)
28 January 2022Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to Ashberry House 41 New Hall Lane Bolton BL1 5LW on 28 January 2022 (2 pages)
29 November 2021Unaudited abridged accounts made up to 28 February 2021 (10 pages)
28 October 2021Registered office address changed from 41 New Hall Lane Bolton BL1 5LW England to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 28 October 2021 (1 page)
25 October 2021Cessation of Mohammed Naheem as a person with significant control on 1 April 2021 (1 page)
19 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
26 February 2021Unaudited abridged accounts made up to 28 February 2020 (10 pages)
28 February 2020Termination of appointment of Mohammed Naheem as a secretary on 17 February 2020 (1 page)
28 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
13 December 2019Termination of appointment of Fatimah Naeem as a director on 30 November 2019 (1 page)
13 December 2019Termination of appointment of Ruqayyah Naeem as a director on 30 November 2019 (1 page)
28 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
27 February 2019Appointment of Miss Ruqayyah Naeem as a director on 31 January 2019 (2 pages)
27 February 2019Appointment of Miss Fatimah Naeem as a director on 31 January 2019 (2 pages)
27 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
20 December 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
22 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
6 December 2016Registered office address changed from Bolton Enterprise Centre Washington Street Bolton Greater Manchester BL3 5EY to 41 New Hall Lane Bolton BL1 5LW on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Bolton Enterprise Centre Washington Street Bolton Greater Manchester BL3 5EY to 41 New Hall Lane Bolton BL1 5LW on 6 December 2016 (1 page)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
16 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Director's details changed for Vahida Banu Naeem on 1 October 2013 (2 pages)
14 March 2014Secretary's details changed for Mohammed Naheem on 1 October 2013 (1 page)
14 March 2014Secretary's details changed for Mohammed Naheem on 1 October 2013 (1 page)
14 March 2014Director's details changed for Vahida Banu Naeem on 1 October 2013 (2 pages)
14 March 2014Secretary's details changed for Mohammed Naheem on 1 October 2013 (1 page)
14 March 2014Director's details changed for Vahida Banu Naeem on 1 October 2013 (2 pages)
14 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
5 November 2012Director's details changed for Vahida Banu Naeem on 28 October 2012 (2 pages)
5 November 2012Director's details changed for Vahida Banu Naeem on 28 October 2012 (2 pages)
27 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
19 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 August 2010Statement of capital following an allotment of shares on 20 February 2010
  • GBP 1
(3 pages)
20 August 2010Statement of capital following an allotment of shares on 20 February 2010
  • GBP 1
(3 pages)
12 March 2010Director's details changed for Vahida Banu Naeem on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Vahida Banu Naeem on 12 March 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 March 2009Return made up to 13/02/09; full list of members (3 pages)
5 March 2009Return made up to 13/02/09; full list of members (3 pages)
2 July 2008Registered office changed on 02/07/2008 from business enterprise centre washington centre bolton lancashire BL3 5EY (1 page)
2 July 2008Registered office changed on 02/07/2008 from business enterprise centre washington centre bolton lancashire BL3 5EY (1 page)
13 February 2008Incorporation (30 pages)
13 February 2008Director resigned (1 page)
13 February 2008Registered office changed on 13/02/08 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008Registered office changed on 13/02/08 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008New director appointed (1 page)
13 February 2008New director appointed (1 page)
13 February 2008Incorporation (30 pages)
13 February 2008Secretary resigned (1 page)