Stewartby
Bedfordshire
MK43 9NW
Director Name | Mr Mark James Packer |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1999(1 week, 5 days after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Courier |
Country of Residence | England |
Correspondence Address | 11 Weir Road Chertsey KT16 8NF |
Secretary Name | Mr Mark James Packer |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1999(1 week, 5 days after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Courier |
Country of Residence | United Kingdom |
Correspondence Address | 11 Weir Road Chertsey KT16 8NF |
Director Name | Mr Ian Scott Walsh |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 April 2004(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Cedars Road London SW4 0PW |
Director Name | Mr Gary Carter |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2016(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Avenue Road Dover CT16 2PX |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Website | www.screamcouriers.com |
---|---|
Telephone | 020 36574000 |
Telephone region | London |
Registered Address | 3 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£43,292 |
Cash | £473 |
Current Liabilities | £123,859 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
17 May 2021 | Delivered on: 19 May 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
27 May 2002 | Delivered on: 17 June 2002 Persons entitled: Barclays Bank PLC Classification: All assets debenture 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: 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 |
26 February 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
---|---|
30 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
2 March 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
13 June 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
1 April 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
19 May 2021 | Registration of charge 038437150002, created on 17 May 2021 (22 pages) |
20 April 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
20 April 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
27 March 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
26 February 2020 | Termination of appointment of Gary Carter as a director on 26 February 2020 (1 page) |
26 February 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
30 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (5 pages) |
23 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
16 July 2018 | Director's details changed for Mr Gary Carter on 16 July 2018 (2 pages) |
15 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (4 pages) |
10 February 2018 | Confirmation statement made on 10 February 2018 with updates (5 pages) |
19 September 2017 | Notification of Mark James Packer as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
19 September 2017 | Notification of Mark James Packer as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Statement of capital following an allotment of shares on 25 February 2017
|
19 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
19 September 2017 | Statement of capital following an allotment of shares on 25 February 2017
|
15 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
15 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
4 February 2017 | Registered office address changed from 12 st Johns Square London EC1M 4NL to 3 Pancras Square London N1C 4AG on 4 February 2017 (1 page) |
4 February 2017 | Registered office address changed from 12 st Johns Square London EC1M 4NL to 3 Pancras Square London N1C 4AG on 4 February 2017 (1 page) |
2 December 2016 | Secretary's details changed for Mr Mark James Packer on 2 December 2016 (1 page) |
2 December 2016 | Appointment of Mr Gary Carter as a director on 2 December 2016 (2 pages) |
2 December 2016 | Secretary's details changed for Mr Mark James Packer on 2 December 2016 (1 page) |
2 December 2016 | Appointment of Mr Gary Carter as a director on 2 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Mr Mark James Packer on 1 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Mr Mark James Packer on 1 December 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 May 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
1 March 2016 | Resolutions
|
1 March 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
1 March 2016 | Change of share class name or designation (2 pages) |
1 March 2016 | Change of share class name or designation (2 pages) |
1 March 2016 | Resolutions
|
1 March 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
21 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
22 July 2015 | Notice of completion of voluntary arrangement (9 pages) |
22 July 2015 | Notice of completion of voluntary arrangement (9 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
9 March 2015 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
12 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 2014 (6 pages) |
12 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 2014 (6 pages) |
12 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 2014 (6 pages) |
29 July 2014 | Termination of appointment of Ian Scott Walsh as a director on 29 July 2014 (1 page) |
29 July 2014 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
29 July 2014 | Termination of appointment of Ian Scott Walsh as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Ian Scott Walsh as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Ian Scott Walsh as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Ian Scott Walsh as a director on 29 July 2014 (1 page) |
29 July 2014 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
29 July 2014 | Termination of appointment of Ian Scott Walsh as a director on 29 July 2014 (1 page) |
29 July 2014 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2014-07-29
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 2013 (5 pages) |
9 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 2013 (5 pages) |
9 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 2013 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 July 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 2012 (12 pages) |
17 July 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 2012 (12 pages) |
17 July 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 2012 (12 pages) |
5 May 2012 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
5 May 2012 | Annual return made up to 17 September 2011 with a full list of shareholders
|
5 May 2012 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
5 May 2012 | Annual return made up to 17 September 2011 with a full list of shareholders
|
10 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 August 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 2011 (12 pages) |
10 August 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 2011 (12 pages) |
10 August 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 2011 (12 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 June 2010 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
15 June 2010 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Mark James Packer on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mark James Packer on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mark James Packer on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mark James Packer on 12 October 2009 (1 page) |
8 September 2009 | Director's change of particulars / clive wilson / 08/09/2009 (1 page) |
8 September 2009 | Director's change of particulars / clive wilson / 08/09/2009 (1 page) |
11 June 2009 | Director and secretary's change of particulars / mark packer / 10/06/2009 (1 page) |
11 June 2009 | Director's change of particulars / ian walsh / 10/06/2009 (1 page) |
11 June 2009 | Director's change of particulars / ian walsh / 10/06/2009 (1 page) |
11 June 2009 | Director and secretary's change of particulars / mark packer / 10/06/2009 (1 page) |
27 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
18 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 October 2007 | Return made up to 17/09/07; full list of members (7 pages) |
1 October 2007 | Return made up to 17/09/07; full list of members (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 12-17 st johns square london BC1M 4NL (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 12-17 st johns square london BC1M 4NL (1 page) |
10 October 2006 | Return made up to 17/09/06; full list of members
|
10 October 2006 | Return made up to 17/09/06; full list of members
|
15 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
1 November 2005 | Return made up to 17/09/05; full list of members (7 pages) |
1 November 2005 | Return made up to 17/09/05; full list of members (7 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
29 July 2005 | Ad 12/07/05--------- £ si 35@1=35 £ ic 85/120 (2 pages) |
29 July 2005 | Ad 12/07/05--------- £ si 35@1=35 £ ic 85/120 (2 pages) |
11 November 2004 | Ad 30/09/04--------- £ si 5@1=5 £ ic 80/85 (2 pages) |
11 November 2004 | Ad 30/09/04--------- £ si 5@1=5 £ ic 80/85 (2 pages) |
1 November 2004 | Return made up to 17/09/04; full list of members
|
1 November 2004 | Return made up to 17/09/04; full list of members
|
14 May 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
14 May 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
16 April 2004 | Ad 07/04/04--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Ad 07/04/04--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
22 September 2003 | Return made up to 17/09/03; full list of members
|
22 September 2003 | Return made up to 17/09/03; full list of members
|
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
20 September 2002 | Return made up to 17/09/02; full list of members
|
20 September 2002 | Return made up to 17/09/02; full list of members
|
2 August 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
2 August 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
17 June 2002 | Particulars of mortgage/charge (11 pages) |
17 June 2002 | Particulars of mortgage/charge (11 pages) |
3 January 2002 | Return made up to 17/09/01; full list of members
|
3 January 2002 | Return made up to 17/09/01; full list of members
|
7 September 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
7 September 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
14 September 2000 | Return made up to 17/09/00; full list of members
|
14 September 2000 | Return made up to 17/09/00; full list of members
|
18 October 1999 | New secretary appointed;new director appointed (2 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: 386-388 palatine road manchester lancashire M22 4FZ (1 page) |
18 October 1999 | New secretary appointed;new director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Ad 29/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: 386-388 palatine road manchester lancashire M22 4FZ (1 page) |
18 October 1999 | Ad 29/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 September 1999 | Incorporation (15 pages) |
17 September 1999 | Incorporation (15 pages) |