Company NameSimply Couriers Limited
DirectorHarnek Singh Johal
Company StatusActive
Company Number05084196
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)

Business Activity

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

Directors

Director NameHarnek Singh Johal
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(1 year after company formation)
Appointment Duration19 years
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill Horton Road
Staines-Upon-Thames
TW19 6BJ
Secretary NameRajdeep Johal
NationalityBritish
StatusCurrent
Appointed01 May 2009(5 years, 1 month after company formation)
Appointment Duration14 years, 12 months
RoleCompany Director
Correspondence AddressThe Mill Horton Road
Staines-Upon-Thames
TW19 6BJ
Director NameMr Parmjit Singh Johal
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address111 Townsend Road
Southall
Middlesex
UB1 1HE
Secretary NameHarnek Singh Johal
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Brookside Road
Hayes
Middlesex
UB4 0PH
Director NameHarnek Singh Johal
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year after company formation)
Appointment Duration11 years, 12 months (resigned 24 March 2017)
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence AddressHellmann House Lakeside Industrial Estate
Colnbrook
Slough
SL3 0EL

Contact

Websitesimplycouriers.co.uk
Email address[email protected]
Telephone01753 680261
Telephone regionSlough

Location

Registered AddressThe Mill
Horton Road
Staines-Upon-Thames
TW19 6BJ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Harnek Singh Johal
100.00%
Ordinary

Financials

Year2014
Net Worth£196,295
Cash£109,377
Current Liabilities£132,790

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 Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

15 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
7 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
1 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 October 2017Registered office address changed from Hellmann House Lakeside Industrial Estate, Colnbrook Slough SL3 0EL to The Mill Horton Road Staines-upon-Thames TW19 6BJ on 26 October 2017 (1 page)
26 October 2017Registered office address changed from Hellmann House Lakeside Industrial Estate, Colnbrook Slough SL3 0EL to The Mill Horton Road Staines-upon-Thames TW19 6BJ on 26 October 2017 (1 page)
7 April 2017Director's details changed for Harnek Sign Johal on 24 March 2017 (2 pages)
7 April 2017Director's details changed for Harnek Sign Johal on 24 March 2017 (2 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
6 April 2017Termination of appointment of Harnek Singh Johal as a director on 24 March 2017 (1 page)
6 April 2017Termination of appointment of Harnek Singh Johal as a director on 24 March 2017 (1 page)
6 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 June 2016Appointment of Harnek Sign Johal as a director on 1 April 2005 (3 pages)
8 June 2016Appointment of Harnek Sign Johal as a director on 1 April 2005 (3 pages)
13 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Secretary's details changed for Rajdeep Johal on 1 January 2016 (1 page)
13 April 2016Director's details changed for Harnek Singh Johal on 1 January 2016 (2 pages)
13 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Secretary's details changed for Rajdeep Johal on 1 January 2016 (1 page)
13 April 2016Director's details changed for Harnek Singh Johal on 1 January 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Registered office address changed from 36 Brookside Road Hayes Middlesex UB4 0PH to Hellmann House Lakeside Industrial Estate, Colnbrook Slough SL3 0EL on 10 June 2015 (1 page)
10 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Registered office address changed from 36 Brookside Road Hayes Middlesex UB4 0PH to Hellmann House Lakeside Industrial Estate, Colnbrook Slough SL3 0EL on 10 June 2015 (1 page)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Harnek Singh Johal on 25 March 2010 (2 pages)
7 June 2010Director's details changed for Harnek Singh Johal on 25 March 2010 (2 pages)
9 July 2009Secretary appointed rajdeep johal (2 pages)
9 July 2009Secretary appointed rajdeep johal (2 pages)
8 July 2009Appointment terminated secretary harnek johal (1 page)
8 July 2009Appointment terminated director parmjit johal (1 page)
8 July 2009Appointment terminated director parmjit johal (1 page)
8 July 2009Appointment terminated secretary harnek johal (1 page)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 April 2009Registered office changed on 21/04/2009 from grosvenor house 30 grosvenor road borehamwood hertfordshire WD6 1BT (1 page)
21 April 2009Return made up to 25/03/09; full list of members (4 pages)
21 April 2009Location of register of members (1 page)
21 April 2009Location of register of members (1 page)
21 April 2009Location of debenture register (1 page)
21 April 2009Return made up to 25/03/09; full list of members (4 pages)
21 April 2009Location of debenture register (1 page)
21 April 2009Registered office changed on 21/04/2009 from grosvenor house 30 grosvenor road borehamwood hertfordshire WD6 1BT (1 page)
19 January 2009Registered office changed on 19/01/2009 from abbey business centre abbey house 450 bath road heathrow middlesex UB7 0EB (1 page)
19 January 2009Registered office changed on 19/01/2009 from abbey business centre abbey house 450 bath road heathrow middlesex UB7 0EB (1 page)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 April 2008Return made up to 25/03/08; full list of members (4 pages)
11 April 2008Return made up to 25/03/08; full list of members (4 pages)
31 August 2007Registered office changed on 31/08/07 from: unit 23 ashford industrial estate shield road ashford middx TW15 1AU (1 page)
31 August 2007Registered office changed on 31/08/07 from: unit 23 ashford industrial estate shield road ashford middx TW15 1AU (1 page)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 May 2007Return made up to 25/03/07; full list of members (2 pages)
14 May 2007Return made up to 25/03/07; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 May 2006Return made up to 25/03/06; full list of members (2 pages)
15 May 2006Return made up to 25/03/06; full list of members (2 pages)
21 March 2006Ad 01/04/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006Ad 01/04/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 March 2006New director appointed (2 pages)
23 November 2005Registered office changed on 23/11/05 from: 111 townsend road southall middlesex UB1 1HE (1 page)
23 November 2005Registered office changed on 23/11/05 from: 111 townsend road southall middlesex UB1 1HE (1 page)
19 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
19 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
27 April 2005Return made up to 25/03/05; full list of members (6 pages)
27 April 2005Return made up to 25/03/05; full list of members (6 pages)
4 June 2004Registered office changed on 04/06/04 from: 13 old mill place wraysbury staines TW19 5LY (1 page)
4 June 2004Registered office changed on 04/06/04 from: 13 old mill place wraysbury staines TW19 5LY (1 page)
25 March 2004Incorporation (9 pages)
25 March 2004Incorporation (9 pages)