ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quick Speed Courier Services Limited

Quick Speed Courier Services Limited is an active company incorporated on 21 August 2020 with the registered office located in , . Quick Speed Courier Services Limited was registered 5 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 21 days ago
Company No
12829287
Private limited company
Age
5 years
Incorporated 21 August 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 July 2025 (6 months ago)
Next confirmation dated 30 July 2026
Due by 13 August 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (3 months remaining)
Contact
Address
10 Ceramic Close
Wednesbury
England
WS10 8WG
Address changed on 22 Jan 2026 (23 days ago)
Previous address was , PO Box 4385, 12829287 - Companies House Default Address, Cardiff, CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Sep 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MSN Transport U.K. Limited
Manjit Singh Nijjar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£27K
Decreased by £11.33K (-30%)
Total Liabilities
-£4.42K
Decreased by £15.74K (-78%)
Net Assets
£22.58K
Increased by £4.41K (+24%)
Debt Ratio (%)
16%
Decreased by 36.24% (-69%)
Latest Activity
Compulsory Strike-Off Discontinued
21 Days Ago on 24 Jan 2026
Registered Address Changed
23 Days Ago on 22 Jan 2026
Compulsory Gazette Notice
2 Months Ago on 16 Dec 2025
Confirmation Submitted
6 Months Ago on 30 Jul 2025
Micro Accounts Submitted
9 Months Ago on 20 May 2025
Clement Adomako Resigned
1 Year 2 Months Ago on 1 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 25 Sep 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 30 May 2024
Confirmation Submitted
2 Years 5 Months Ago on 5 Sep 2023
Mr Clement Adomako Appointed
3 Years Ago on 1 Jul 2022
Get Credit Report
Discover Quick Speed Courier Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 24 Jan 2026
Registered office address changed from , PO Box 4385, 12829287 - Companies House Default Address, Cardiff, CF14 8LH to 10 Ceramic Close Wednesbury West Midlands WS10 8WG on 22 January 2026
Submitted on 22 Jan 2026
First Gazette notice for compulsory strike-off
Submitted on 16 Dec 2025
Confirmation statement made on 30 July 2025 with no updates
Submitted on 30 Jul 2025
Micro company accounts made up to 31 August 2024
Submitted on 20 May 2025
Termination of appointment of Clement Adomako as a director on 1 December 2024
Submitted on 5 Dec 2024
Confirmation statement made on 5 September 2024 with no updates
Submitted on 25 Sep 2024
Micro company accounts made up to 31 August 2023
Submitted on 30 May 2024
Confirmation statement made on 5 September 2023 with no updates
Submitted on 5 Sep 2023
Appointment of Mr Clement Adomako as a director on 1 July 2022
Submitted on 19 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year