Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Highspeed Courier Services Limited
Highspeed Courier Services Limited is an active company incorporated on 3 June 2019 with the registered office located in Birmingham, West Midlands. Highspeed Courier Services Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
12030631
Private limited company
Age
6 years
Incorporated
3 June 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
670 days
Dated
15 December 2022
(2 years 10 months ago)
Next confirmation dated
15 December 2023
Was due on
29 December 2023
(1 year 10 months ago)
Last change occurred
2 years 10 months ago
Accounts
Overdue
Accounts overdue by
943 days
For period
1 Jul
⟶
30 Jun 2021
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 June 2022
Was due on
31 March 2023
(2 years 7 months ago)
Learn more about Highspeed Courier Services Limited
Contact
Update Details
Address
119 James Turner Street
Birmingham
B18 4ND
England
Address changed on
15 Dec 2022
(2 years 10 months ago)
Previous address was
10 Ceramic Close Wesnesbury WS10 8WG England
Companies in B18 4ND
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Cristian Liviu Fanaru
Director • PSC • Romanian • Lives in England • Born in Aug 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
30 Jun 2021
For period
30 Jun
⟶
30 Jun 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£40.21K
Decreased by £12.24K (-23%)
Total Liabilities
-£30.97K
Decreased by £20.53K (-40%)
Net Assets
£9.24K
Increased by £8.3K (+877%)
Debt Ratio (%)
77%
Decreased by 21.18% (-22%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
2 Years 4 Months Ago on 21 Jun 2023
Compulsory Gazette Notice
2 Years 4 Months Ago on 6 Jun 2023
Registered Address Changed
2 Years 10 Months Ago on 15 Dec 2022
Confirmation Submitted
2 Years 10 Months Ago on 15 Dec 2022
Confirmation Submitted
3 Years Ago on 5 Oct 2022
Clement Adomako Resigned
3 Years Ago on 1 Jul 2022
Manjit Singh Nijjar Resigned
3 Years Ago on 1 Jun 2022
Cristian Liviu Fanaru (PSC) Appointed
3 Years Ago on 1 Jan 2022
Manjit Singh Nijjar (PSC) Resigned
3 Years Ago on 1 Jan 2022
Mr Cristian Liviu Fanaru Appointed
3 Years Ago on 1 Jan 2022
Get Alerts
Get Credit Report
Discover Highspeed Courier Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 21 Jun 2023
First Gazette notice for compulsory strike-off
Submitted on 6 Jun 2023
Appointment of Mr Cristian Liviu Fanaru as a director on 1 January 2022
Submitted on 15 Dec 2022
Termination of appointment of Manjit Singh Nijjar as a director on 1 June 2022
Submitted on 15 Dec 2022
Cessation of Manjit Singh Nijjar as a person with significant control on 1 January 2022
Submitted on 15 Dec 2022
Confirmation statement made on 15 December 2022 with updates
Submitted on 15 Dec 2022
Registered office address changed from 10 Ceramic Close Wesnesbury WS10 8WG England to 119 James Turner Street Birmingham B18 4nd on 15 December 2022
Submitted on 15 Dec 2022
Termination of appointment of Clement Adomako as a director on 1 July 2022
Submitted on 15 Dec 2022
Notification of Cristian Liviu Fanaru as a person with significant control on 1 January 2022
Submitted on 15 Dec 2022
Confirmation statement made on 21 September 2022 with no updates
Submitted on 5 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs