Company NameInter-Continent Couriers Limited
Company StatusActive
Company Number01975996
CategoryPrivate Limited Company
Incorporation Date9 January 1986(38 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 51210Freight air transport

Directors

Director NameMr Naresh Gogna
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mulberry Drive
Slough
Berkshire
SL3 7JU
Director NameMr Surinder Gogna
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Kennett Road
Langley
Slough
Berkshire
SL3 8EQ
Director NameMr Mohamed Ashraf Maved
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIndian
StatusCurrent
Appointed14 July 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceU.A.E
Correspondence AddressPO Box 5124
Dubai
Foreign
Secretary NameMr Mohamed Ashraf Maved
NationalityIndian
StatusCurrent
Appointed14 July 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceU.A.E
Correspondence AddressPO Box 5124
Dubai
Foreign
Director NameMr Jayantilal Govindbhai Patel
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2004(18 years, 8 months after company formation)
Appointment Duration19 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address278 Northfield Avenue
London
W5 4UB
Director NameMr Sarinder Singh Dalal
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(5 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKidwill House 59 Old Slade Lane
Richings Park
Iver
Buckinghamshire
SL0 9DX

Contact

Websiteicc-couriers.co.uk

Location

Registered AddressUnit 25 Phoenix Distribution Park
Phoenix Way
Heston
Middlesex
TW5 9NB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

214.9k at £1Icc Investments LTD
98.17%
Ordinary
4k at £1Micheal Berry
1.83%
Ordinary

Financials

Year2014
Net Worth£308,091
Cash£175,504
Current Liabilities£278,899

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

6 June 2002Delivered on: 18 June 2002
Persons entitled: London & Strategic Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the deposit sum being £4,000.00.
Outstanding
28 July 1999Delivered on: 29 July 1999
Persons entitled: London & Strategic Estates Limited

Classification: Rent deposit deed
Secured details: The due and prompt performance of the covenants, agreements and conditions due from the company to the chargee under the terms of the lease dated 28TH july 1999 and/or this deed.
Particulars: The company's interest in the deposit sum £4,000 including interest earned thereon.
Outstanding
4 June 1996Delivered on: 7 June 1996
Persons entitled: London and Strategic Estates Limited

Classification: Counterpart deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 16TH april 1996.
Particulars: £4,000.
Outstanding
19 April 1991Delivered on: 26 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

17 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
23 May 2023Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page)
14 February 2023Micro company accounts made up to 30 June 2022 (4 pages)
19 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 30 June 2021 (5 pages)
27 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
28 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
5 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
22 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
13 May 2019Director's details changed for Mr Jayantilal Govindbhai Patel on 10 May 2019 (2 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
21 January 2019Registered office address changed from Unit 25 Phoenix Distribution Park Phoenix Way Heston Middlesex TW5 9nd to Unit 25 Phoenix Distribution Park Phoenix Way Heston Middlesex TW5 9NB on 21 January 2019 (1 page)
17 January 2019Satisfaction of charge 1 in full (1 page)
13 December 2018Satisfaction of charge 3 in full (1 page)
13 December 2018Satisfaction of charge 2 in full (1 page)
13 December 2018Satisfaction of charge 4 in full (1 page)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
21 July 2017Confirmation statement made on 14 July 2017 with updates (3 pages)
21 July 2017Confirmation statement made on 14 July 2017 with updates (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
14 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 218,852
(8 pages)
14 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 218,852
(8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
28 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 218,852
(8 pages)
28 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 218,852
(8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
2 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(8 pages)
2 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(8 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
10 May 2012Termination of appointment of Sarinder Dalal as a director (1 page)
10 May 2012Termination of appointment of Sarinder Dalal as a director (1 page)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
12 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (9 pages)
12 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (9 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
11 March 2011Section 519 (1 page)
11 March 2011Section 519 (1 page)
3 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (9 pages)
3 August 2010Director's details changed for Mr Mohamed Ashraf Maved on 14 July 2010 (2 pages)
3 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (9 pages)
3 August 2010Director's details changed for Mr Mohamed Ashraf Maved on 14 July 2010 (2 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
3 August 2009Return made up to 14/07/09; full list of members (5 pages)
3 August 2009Return made up to 14/07/09; full list of members (5 pages)
28 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
28 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
28 July 2008Return made up to 14/07/08; full list of members (6 pages)
28 July 2008Return made up to 14/07/08; full list of members (6 pages)
2 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
2 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
20 July 2007Return made up to 14/07/07; full list of members (4 pages)
20 July 2007Return made up to 14/07/07; full list of members (4 pages)
10 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
10 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
9 August 2006Return made up to 14/07/06; full list of members (4 pages)
9 August 2006Return made up to 14/07/06; full list of members (4 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
12 August 2005Return made up to 14/07/05; full list of members (4 pages)
12 August 2005Return made up to 14/07/05; full list of members (4 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (8 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (8 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
6 August 2004Return made up to 14/07/04; full list of members (10 pages)
6 August 2004Return made up to 14/07/04; full list of members (10 pages)
6 July 2004Accounts for a small company made up to 30 June 2003 (8 pages)
6 July 2004Accounts for a small company made up to 30 June 2003 (8 pages)
29 July 2003Return made up to 14/07/03; full list of members (10 pages)
29 July 2003Return made up to 14/07/03; full list of members (10 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
26 July 2002Return made up to 14/07/02; full list of members (10 pages)
26 July 2002Return made up to 14/07/02; full list of members (10 pages)
29 June 2002Accounts for a small company made up to 30 June 2001 (8 pages)
29 June 2002Accounts for a small company made up to 30 June 2001 (8 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
30 May 2002Registered office changed on 30/05/02 from: 261 northfield ave ealing london W5 4UA (1 page)
30 May 2002Registered office changed on 30/05/02 from: 261 northfield ave ealing london W5 4UA (1 page)
22 November 2001Accounts for a small company made up to 30 June 2000 (8 pages)
22 November 2001Accounts for a small company made up to 30 June 2000 (8 pages)
25 July 2001Return made up to 14/07/01; full list of members (9 pages)
25 July 2001Return made up to 14/07/01; full list of members (9 pages)
27 July 2000Accounts for a small company made up to 30 June 1999 (8 pages)
27 July 2000Accounts for a small company made up to 30 June 1999 (8 pages)
25 July 2000Return made up to 14/07/00; full list of members (9 pages)
25 July 2000Return made up to 14/07/00; full list of members (9 pages)
16 September 1999Return made up to 14/07/99; full list of members (6 pages)
16 September 1999Return made up to 14/07/99; full list of members (6 pages)
29 July 1999Particulars of mortgage/charge (4 pages)
29 July 1999Particulars of mortgage/charge (4 pages)
2 June 1999Accounts for a small company made up to 30 June 1998 (7 pages)
2 June 1999Accounts for a small company made up to 30 June 1998 (7 pages)
27 July 1998Return made up to 14/07/98; full list of members (6 pages)
27 July 1998Return made up to 14/07/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 30 June 1997 (5 pages)
1 June 1998Accounts for a small company made up to 30 June 1997 (5 pages)
8 December 1997Accounts for a small company made up to 30 June 1996 (5 pages)
8 December 1997Accounts for a small company made up to 30 June 1996 (5 pages)
21 August 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1997Accounts for a small company made up to 30 June 1995 (5 pages)
9 April 1997Accounts for a small company made up to 30 June 1994 (5 pages)
9 April 1997Accounts for a small company made up to 30 June 1995 (5 pages)
9 April 1997Accounts for a small company made up to 30 June 1994 (5 pages)
8 September 1996Return made up to 14/07/96; full list of members (6 pages)
8 September 1996Return made up to 14/07/96; full list of members (6 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
17 August 1995Return made up to 14/07/95; full list of members (6 pages)
17 August 1995Return made up to 14/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
11 October 1994Return made up to 14/07/94; full list of members (5 pages)
11 October 1994Return made up to 14/07/94; full list of members (5 pages)
4 May 1994Return made up to 14/07/93; full list of members (6 pages)
4 May 1994Return made up to 14/07/93; full list of members (6 pages)
22 July 1993Return made up to 14/07/92; full list of members (8 pages)
22 July 1993Return made up to 14/07/92; full list of members (8 pages)
28 September 1992Return made up to 14/07/91; full list of members (8 pages)
28 September 1992Return made up to 14/07/91; full list of members (8 pages)
7 December 1990Return made up to 14/07/90; full list of members (4 pages)
7 December 1990Return made up to 14/07/90; full list of members (4 pages)
4 September 1990Director resigned (2 pages)
4 September 1990Director resigned (2 pages)
1 February 1990Return made up to 14/07/89; full list of members (10 pages)
1 February 1990Return made up to 14/07/89; full list of members (10 pages)
10 August 1989New secretary appointed (2 pages)
10 August 1989New secretary appointed (2 pages)
30 January 1989Return made up to 14/07/87; full list of members (5 pages)
30 January 1989Return made up to 14/07/87; full list of members (5 pages)