Company Information for COUNTY COURIERS LIMITED
UNIT 14 MERE FARM BUSINESS COMPLEX, RED HOUSE LANE, HANNINGTON, NORTHAMPTONSHIRE, NN6 9FP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
COUNTY COURIERS LIMITED | |
Legal Registered Office | |
UNIT 14 MERE FARM BUSINESS COMPLEX RED HOUSE LANE HANNINGTON NORTHAMPTONSHIRE NN6 9FP Other companies in NN4 | |
Company Number | 01644625 | |
---|---|---|
Company ID Number | 01644625 | |
Date formed | 1982-06-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB387556009 |
Last Datalog update: | 2025-02-06 00:44:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COUNTY COURIERS, INC. | 3706 N OCEAN BLVD FT. LAUDERDALE FL 33308 | Inactive | Company formed on the 1981-02-04 |
Officer | Role | Date Appointed |
---|---|---|
SYED ZIAULLAH |
||
ELAINE JEANNETTE HARRIES |
||
HILARY JOAN ZIAULLAH |
||
SYED ZIAULLAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHLEY BRIAN GRACE |
Director | ||
SYED SALEEMULLAH |
Director | ||
ANDREW FRANCIS ROBINSON |
Director | ||
JUNE SALEEMULLAH |
Director | ||
SYED SALEEMULLAH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
Z5 ENTERPRISES LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active | |
AE DRIVER TRAINING AND RECRUITMENT LTD | Director | 2015-02-10 | CURRENT | 2015-02-10 | Active - Proposal to Strike off | |
U K SHUTTLE LIMITED | Director | 2014-08-22 | CURRENT | 1989-02-24 | Liquidation | |
Z5 ENTERPRISES LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active | |
ACTION EXPRESS LIMITED | Director | 2000-04-18 | CURRENT | 2000-04-18 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
DIRECTOR APPOINTED SOPHIE ELIZABETH YORKE | ||
CONFIRMATION STATEMENT MADE ON 03/08/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR HILARY JOAN ZIAULLAH | ||
Termination of appointment of Syed Ziaullah on 2023-03-31 | ||
REGISTERED OFFICE CHANGED ON 28/04/23 FROM Liliput Road Brackmills Northampton Northamptonshire NN4 7DT | ||
CESSATION OF Z5 ENTERPRISES LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Xtra Logistics Holdings Limited as a person with significant control on 2023-03-31 | ||
Resolutions passed:<ul><li>Resolution Conflicts of interest 31/03/2023<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016446250007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH ANZALONE | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH ANZALONE | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE JEANNETTE HARRIES | |
PSC07 | CESSATION OF ELAINE JEANNETTE HARRIES AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 10/08/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
PSC02 | Notification of Z5 Enterprises Ltd as a person with significant control on 2016-04-06 | |
LATEST SOC | 07/08/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016446250007 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED ELAINE HARRIES | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 03/08/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SYED ZIAULLAH on 2010-08-02 | |
AR01 | 03/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY JOAN ZIAULLAH / 02/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SYED ZIAULLAH / 02/08/2010 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/09/2008 FROM ACTION EXPRESS BUILDING BRACKMILLS NORTHAMPTON NN4 7DT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/10/02 FROM: UNIT 3 EDGEMEAD CLOSE ROUND SPINNEY NORTHHAMPTON NN3 8RG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/09/97 | |
363s | RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OF0217014 | Active | Licenced property: JENNA WAY JENNA HOUSE NEWPORT PAGNELL MILTON KEYNES NEWPORT PAGNELL GB MK16 9QA;LILIPUT ROAD COUNTY COURIERS LTD BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON BRACKMILLS INDUSTRIAL ESTATE GB NN4 7DT. Correspondance address: BRACKMILLS INDUSTRIAL ESTATE LILIPUT ROAD NORTHAMPTON GB NN4 7DT |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | NORWICH & PETERBOROUGH BUILDING SOCIETY | |
FIRST FIXED AND FLOATING CHARGE | Satisfied | ALEX LAWRIE RECIEVABLES FINANCING LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTY COURIERS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northampton Borough Council | |
|
Postages |
North Yorkshire Council | |
|
Hire of Premises |
North Yorkshire Council | |
|
Postages |
North Yorkshire Council | |
|
Hire of Premises |
North Yorkshire Council | |
|
Other Hired and Contract Services |
Northampton Borough Council | |
|
Professional Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Warehouse and Premises | 33 LILIPUT ROAD BRACKMILLS IND EST NORTHAMPTON NN4 7EY | 97,000 | ||
Northampton Borough Council | Warehouse and Premises | 33 LILIPUT ROAD BRACKMILLS IND EST NORTHAMPTON NN4 7EY | 97,000 | |
Northampton Borough Council | Warehouse and Premises | 33 LILIPUT ROAD BRACKMILLS IND EST NORTHAMPTON NN4 7EY | 97,000 | 01-05-12 |
WAREHOUSE AND PREMISES | 30 LILIPUT ROAD NORTHAMPTON NN4 7DT | 69,000 | ||
Northampton Borough Council | WAREHOUSE AND PREMISES | 30 LILIPUT ROAD NORTHAMPTON NN4 7DT | 69,000 | |
Northampton Borough Council | WAREHOUSE AND PREMISES | 30 LILIPUT ROAD NORTHAMPTON NN4 7DT | 69,000 | 08-23-02 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |