Meden Courier Services Limited

General information

Name:

Meden Courier Services Ltd

Office Address:

C/o Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road S4 7WW Sheffield

Number: 06566842

Incorporation date: 2008-04-16

Dissolution date: 2021-09-11

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company called Meden Courier Services was founded on 2008-04-16 as a private limited company. This company headquarters was registered in Sheffield on C/o Abbey Taylor Limited Unit 6 12 O'clock Court, Attercliffe Road. This place area code is S4 7WW. The company registration number for Meden Courier Services Limited was 06566842. Meden Courier Services Limited had been active for 13 years up until 2021-09-11.

The company was administered by one director: Kevin M. who was with it from 2008-04-16 to dissolution date on 2021-09-11.

Kevin M. was the individual with significant control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kevin M.

Role: Director

Appointed: 16 April 2008

Latest update: 3 April 2024

People with significant control

Kevin M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Claire M.
Notified on 6 April 2016
Ceased on 20 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2018
Account last made up date 31 August 2016
Confirmation statement next due date 30 April 2018
Confirmation statement last made up date 16 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 22 May 2017
Annual Accounts 26 February 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 26 February 2013
Annual Accounts 19 June 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 19 June 2014

Company Vehicle Operator Data

Ups

Address

Richardshaw Road , Grangefield Industrial Estate , Stanningley

City

Pudsey

Postal code

LS28 6QP

No. of Vehicles

2

U.p.s.

Address

Lowton Way , Hellaby

City

Rotherham

Postal code

S66 8RY

No. of Vehicles

5

No. of Trailers

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 8 Woodland Close

Post code:

NG21 9BF

City / Town:

Clipstone

HQ address,
2013

Address:

Gr33n House Cheswold Lane

Post code:

DN5 8AR

City / Town:

Sprotbrough

HQ address,
2014

Address:

Gr33n House Cheswold Lane

Post code:

DN5 8AR

City / Town:

Sprotbrough

HQ address,
2015

Address:

1 Hilcote Drive Clipston Village

Post code:

NG21 9AT

City / Town:

Mansfield

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
13
Company Age

Similar companies nearby

Closest companies