ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Derby Sameday Couriers Limited

Derby Sameday Couriers Limited is a dissolved company incorporated on 15 October 2009 with the registered office located in Belper, Derbyshire. Derby Sameday Couriers Limited was registered 16 years ago.
Status
Dissolved
Dissolved on 14 January 2025 (10 months ago)
Was 15 years old at the time of dissolution
Via voluntary strike-off
Company No
07044190
Private limited company
Age
16 years
Incorporated 15 October 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 October 2023 (2 years ago)
Next confirmation dated 1 January 1970
Last change occurred 5 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
First Floor Suite 1.01d 62 King Street
Belper
Derbyshire
DE56 1PZ
England
Address changed on 17 Apr 2024 (1 year 6 months ago)
Previous address was First Floor Suite 1.01a 62 King Street Belper Derbyshire DE56 1PZ England
Telephone
01332223880
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Mar 1981
Director • British • Lives in England • Born in Dec 1981
Forklift Agency Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cocoon Vehicles Limited
Rhys Thomas Mitchell Adams and Rebecca Denise Adams are mutual people.
Active
Cocoon Group Limited
Rhys Thomas Mitchell Adams and Rebecca Denise Adams are mutual people.
Active
Creative Filter Limited
Rhys Thomas Mitchell Adams and Rebecca Denise Adams are mutual people.
Active
High Heel Creative Limited
Rhys Thomas Mitchell Adams and Rebecca Denise Adams are mutual people.
Active
Forklift Agency Limited
Rhys Thomas Mitchell Adams is a mutual person.
Active
Forklift Training Agency Limited
Rhys Thomas Mitchell Adams is a mutual person.
Active
Short Term Car Leasing Ltd
Rhys Thomas Mitchell Adams and Rebecca Denise Adams are mutual people.
Dissolved
Equalease Short Term Car Leasing Ltd
Rhys Thomas Mitchell Adams and Rebecca Denise Adams are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 May 2023
For period 31 May31 May 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.34K
Same as previous period
Total Liabilities
-£92
Same as previous period
Net Assets
£3.25K
Same as previous period
Debt Ratio (%)
3%
Same as previous period
Latest Activity
Voluntarily Dissolution
10 Months Ago on 14 Jan 2025
Voluntary Gazette Notice
1 Year Ago on 29 Oct 2024
Application To Strike Off
1 Year Ago on 18 Oct 2024
Registered Address Changed
1 Year 6 Months Ago on 17 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 10 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 5 Apr 2024
Mr Rhys Thomas Mitchell Adams Details Changed
1 Year 8 Months Ago on 23 Feb 2024
Forklift Agency Limited (PSC) Details Changed
1 Year 8 Months Ago on 23 Feb 2024
Micro Accounts Submitted
2 Years Ago on 7 Nov 2023
Confirmation Submitted
2 Years Ago on 20 Oct 2023
Get Credit Report
Discover Derby Sameday Couriers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 14 Jan 2025
First Gazette notice for voluntary strike-off
Submitted on 29 Oct 2024
Application to strike the company off the register
Submitted on 18 Oct 2024
Registered office address changed from First Floor Suite 1.01a 62 King Street Belper Derbyshire DE56 1PZ England to First Floor Suite 1.01D 62 King Street Belper Derbyshire DE56 1PZ on 17 April 2024
Submitted on 17 Apr 2024
Registered office address changed from First Floor Suite 1.01D 62 King Street Belper Derbyshire DE56 1PZ England to First Floor Suite 1.01a 62 King Street Belper Derbyshire DE56 1PZ on 10 April 2024
Submitted on 10 Apr 2024
Registered office address changed from 184 Derby Road Denby Ripley DE5 8rd England to First Floor Suite 1.01D 62 King Street Belper Derbyshire DE56 1PZ on 5 April 2024
Submitted on 5 Apr 2024
Change of details for Forklift Agency Limited as a person with significant control on 23 February 2024
Submitted on 23 Feb 2024
Secretary's details changed for Mr Rhys Thomas Mitchell Adams on 23 February 2024
Submitted on 23 Feb 2024
Micro company accounts made up to 31 May 2023
Submitted on 7 Nov 2023
Confirmation statement made on 15 October 2023 with no updates
Submitted on 20 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year