Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STREETWISE COURIERS SURREY LIMITED
Company Information for

STREETWISE COURIERS SURREY LIMITED

UNIT 5, HOOK RISE BUSINESS CENTRE, 225 HOOK RISE SOUTH, SURBITON, SURREY, KT6 7LD,
Company Registration Number
03023599
Private Limited Company
Active

Company Overview

About Streetwise Couriers Surrey Ltd
STREETWISE COURIERS SURREY LIMITED was founded on 1995-02-17 and has its registered office in Surbiton. The organisation's status is listed as "Active". Streetwise Couriers Surrey Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STREETWISE COURIERS SURREY LIMITED
 
Legal Registered Office
UNIT 5, HOOK RISE BUSINESS CENTRE
225 HOOK RISE SOUTH
SURBITON
SURREY
KT6 7LD
Other companies in KT3
 
Filing Information
Company Number 03023599
Company ID Number 03023599
Date formed 1995-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB653873408  
Last Datalog update: 2024-03-05 23:45:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STREETWISE COURIERS SURREY LIMITED
Is this data useful to you?
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.

Company Officers of STREETWISE COURIERS SURREY LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN RUSSELL
Company Secretary 2007-09-25
MARTIN JOHN RUSSELL
Director 1995-02-17
RUTH ANNE RUSSELL
Director 2017-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR COCHRANE
Director 2015-09-30 2016-03-14
STUART REES
Director 2010-01-01 2014-08-26
MICHAEL ANDREW JOHN BLANCHARD
Director 2013-04-22 2013-10-28
CHRISTOPHER JOHN GODLY
Director 2004-06-01 2012-09-05
GEOFF RUSSELL
Company Secretary 1995-02-17 2007-05-25
APEX COMPANY SERVICES LIMITED
Nominated Secretary 1995-02-17 1995-02-17
APEX NOMINEES LIMITED
Nominated Director 1995-02-17 1995-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN RUSSELL STREETWISE COURIERS SUSSEX LTD Company Secretary 2006-01-17 CURRENT 2006-01-17 Active
MARTIN JOHN RUSSELL STREETWISE COURIERS LIMITED Company Secretary 1992-03-13 CURRENT 1992-03-13 Active
MARTIN JOHN RUSSELL A TO Z WEST LONDON LIMITED Director 2008-08-06 CURRENT 2008-08-06 Active - Proposal to Strike off
MARTIN JOHN RUSSELL STREETWISE COURIERS SUSSEX LTD Director 2006-01-17 CURRENT 2006-01-17 Active
MARTIN JOHN RUSSELL STREETWISE COURIERS LIMITED Director 1992-03-13 CURRENT 1992-03-13 Active
RUTH ANNE RUSSELL STREETWISE COURIERS LIMITED Director 1999-09-20 CURRENT 1992-03-13 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Self Employed CourierSurbitonSmall van and Estate car owners required for busy Surbiton based courier company.You will need: * a reliable van or estate car * a full driving licence *2016-06-27
Owner drivers - small vans and estate carsSurbitonSmall van and Estate car owners required for busy Surbiton based courier company. You will need: * a reliable van or estate car * a full driving licence *2015-12-15

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 030235990004
2022-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 030235990004
2022-07-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2021-02-23CH01Director's details changed for Mr Martin John Russell on 2020-12-23
2021-02-23CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN JOHN RUSSELL on 2020-12-23
2021-02-23PSC04Change of details for Mr Martin John Russell as a person with significant control on 2020-12-23
2020-07-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26CH01Director's details changed for Mr Martin John Russell on 2020-06-11
2020-06-26PSC04Change of details for Mr Martin John Russell as a person with significant control on 2020-06-11
2020-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ANNE RUSSELL
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 180002
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2017-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-05-15AP01DIRECTOR APPOINTED MRS RUTH ANNE RUSSELL
2017-04-12AA01Current accounting period extended from 30/11/17 TO 31/12/17
2017-04-03AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 180002
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR COCHRANE
2016-04-01AR0119/02/16 ANNUAL RETURN FULL LIST
2016-03-17AR0118/02/16 ANNUAL RETURN FULL LIST
2016-02-19CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN JOHN RUSSELL on 2016-02-08
2016-02-19CH01Director's details changed for Mr Martin John Russell on 2016-02-08
2016-02-15SH0114/08/15 STATEMENT OF CAPITAL GBP 180002
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM Unit 8 Shannon Commercial Centre Beverley Way New Malden Surrey KT3 4PT
2015-11-12AP01DIRECTOR APPOINTED MR ALISTAIR COCHRANE
2015-04-24AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 30002
2015-04-09AR0117/02/15 ANNUAL RETURN FULL LIST
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART REES
2014-08-18AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN RUSSELL / 02/05/2014
2014-05-12CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN JOHN RUSSELL on 2014-05-02
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN RUSSELL / 02/05/2014
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 30002
2014-02-27AR0117/02/14 FULL LIST
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLANCHARD
2013-07-26AA30/11/12 TOTAL EXEMPTION FULL
2013-05-28AP01DIRECTOR APPOINTED MICHAEL ANDREW JOHN BLANCHARD
2013-03-19AR0117/02/13 FULL LIST
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GODLY
2012-08-30AA30/11/11 TOTAL EXEMPTION FULL
2012-04-18AR0117/02/12 FULL LIST
2011-05-09AA30/11/10 TOTAL EXEMPTION FULL
2011-02-17AR0117/02/11 FULL LIST
2010-06-16AA30/11/09 TOTAL EXEMPTION FULL
2010-05-25AR0117/02/10 FULL LIST
2010-02-09AP01DIRECTOR APPOINTED STUART REES
2009-09-13AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-09-05AA30/11/07 TOTAL EXEMPTION SMALL
2008-05-28363(288)SECRETARY RESIGNED
2008-05-28363sRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-05-28288aSECRETARY APPOINTED MARTIN JOHN RUSSELL
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-09363sRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-13363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-11-18395PARTICULARS OF MORTGAGE/CHARGE
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-02-15363(287)REGISTERED OFFICE CHANGED ON 15/02/05
2005-02-15363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-05-20288aNEW DIRECTOR APPOINTED
2004-03-12363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-12-04CERTNMCOMPANY NAME CHANGED PJ COURIERS LIMITED CERTIFICATE ISSUED ON 04/12/03
2003-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-02-11363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-22225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/11/02
2002-03-08363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2001-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-14363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2000-07-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-12363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-08363sRETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS
1999-01-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-14363sRETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-11363sRETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS
1996-12-16AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-13363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-03-13363sRETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS
1995-04-25ORES04£ NC 1000/500000 03/04
1995-04-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-04-25123NC INC ALREADY ADJUSTED 03/04/95
1995-04-2588(2)RAD 03/04/95--------- £ SI 30000@1=30000 £ IC 2/30002
1995-04-05395PARTICULARS OF MORTGAGE/CHARGE
1995-03-24288NEW DIRECTOR APPOINTED
1995-03-24288NEW SECRETARY APPOINTED
1995-03-08287REGISTERED OFFICE CHANGED ON 08/03/95 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ
1995-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1038436 Active Licenced property: SHANNON COMMERCIAL CENTRE UNIT 1 BEVERLEY WAY NEW MALDEN BEVERLEY WAY GB KT3 4PT;COOMBER WAY UNIT 10 TRAMSHEDS INDUSTRIAL PARK CROYDON GB CR0 4TQ;HOOK RISE SOUTH INDUSTRIAL PARK UNIT 5 225 HOOK RISE SOUTH SURBITON 225 HOOK RISE SOUTH GB KT6 7LD;CHURCH ROAD Unit 4 Runway Park LOWFIELD HEATH CRAWLEY LOWFIELD HEATH GB RH11 0PQ. Correspondance address: HOOK RISE BUSINESS CENTRE UNIT 5 225 HOOK RISE SOUTH CHESSINGTON 225 HOOK RISE SOUTH GB KT6 7LD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STREETWISE COURIERS SURREY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-11-18 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2004-12-21 Satisfied GENEVIEVE ANNE MARIE BUTCHER
DEBENTURE 1995-04-05 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 STREETWISE COURIERS SURREY LIMITED

Intangible Assets
Patents
We have not found any records of STREETWISE COURIERS SURREY LIMITED registering or being granted any patents
Domain Names

STREETWISE COURIERS SURREY LIMITED owns 4 domain names.

homeparceldelivery.co.uk   homeparcelexpress.co.uk   homedeliveryexpress.co.uk   streetwise-couriers.co.uk  

Trademarks
We have not found any records of STREETWISE COURIERS SURREY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STREETWISE COURIERS SURREY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2014-12 GBP £707 Postage and Courier Charges
Surrey County Council 2014-11 GBP £356 Postage and Courier Charges
Surrey County Council 2014-6 GBP £577
Royal Borough of Kingston upon Thames 2014-2 GBP £607
Royal Borough of Kingston upon Thames 2014-1 GBP £1,214
Royal Borough of Kingston upon Thames 2013-11 GBP £607
Wandsworth Council 2013-8 GBP £524
London Borough of Wandsworth 2013-8 GBP £524 HIRE - TRANSPORT
Royal Borough of Kingston upon Thames 2013-7 GBP £3,521
Surrey County Council 2013-6 GBP £982
Royal Borough of Kingston upon Thames 2013-4 GBP £2,974
Royal Borough of Kingston upon Thames 2012-12 GBP £607
Royal Borough of Kingston upon Thames 2012-11 GBP £1,214
Royal Borough of Kingston upon Thames 2012-9 GBP £1,153
Royal Borough of Kingston upon Thames 2012-8 GBP £1,760
Royal Borough of Kingston upon Thames 2012-7 GBP £1,214
Wandsworth Council 2012-7 GBP £417
London Borough of Wandsworth 2012-7 GBP £417 HIRE - TRANSPORT
Royal Borough of Kingston upon Thames 2012-6 GBP £1,121
Royal Borough of Kingston upon Thames 2012-5 GBP £1,153
Royal Borough of Kingston upon Thames 2012-4 GBP £607
Wandsworth Council 2012-3 GBP £440
London Borough of Wandsworth 2012-3 GBP £440 COMMUNICATIONS - POSTAGE

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.

Outgoings
Business Rates/Property Tax
No properties were found where STREETWISE COURIERS SURREY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STREETWISE COURIERS SURREY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STREETWISE COURIERS SURREY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.