Streetwise Couriers Surrey Limited

General information

Name:

Streetwise Couriers Surrey Ltd

Office Address:

Unit 5, Hook Rise Business Centre 225 Hook Rise South KT6 7LD Surbiton

Number: 03023599

Incorporation date: 1995-02-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Streetwise Couriers Surrey has been in this business field for twenty nine years. Registered under no. 03023599, it is classified as a Private Limited Company. You can reach the office of the firm during office hours at the following address: Unit 5, Hook Rise Business Centre 225 Hook Rise South, KT6 7LD Surbiton. It is known as Streetwise Couriers Surrey Limited. Moreover it also operated as Pj Couriers until it was changed 21 years ago. This business's classified under the NACE and SIC code 53201 - Licensed carriers. 2022-12-31 is the last time when the company accounts were reported.

Streetwise Couriers Surrey Ltd is a medium-sized vehicle operator with the licence number OK1038436. The firm has four transport operating centres in the country. In their subsidiary in Crawley on Church Road, 1 machine is available. The centre in Croydon on Coomber Way has 2 machines and 2 trailers, and the centre in New Malden on Shannon Commercial Centre is equipped with 4 machines and 2 trailers. They are equipped with 12 vehicles and 7 trailers.

This company has a solitary managing director at present overseeing this specific business, specifically Martin R. who has been executing the director's responsibilities for twenty nine years. For three years Ruth R., had been performing the duties for this specific business up until the resignation on 2020-03-20. In addition a different director, namely Alistair C. quit 8 years ago. To provide support to the directors, this specific business has been utilizing the skills of Martin R. as a secretary since the appointment on 2007-09-25.

  • Previous company's names
  • Streetwise Couriers Surrey Limited 2003-12-04
  • Pj Couriers Limited 1995-02-17

Financial data based on annual reports

Company staff

Martin R.

Role: Secretary

Appointed: 25 September 2007

Latest update: 11 March 2024

Martin R.

Role: Director

Appointed: 17 February 1995

Latest update: 11 March 2024

People with significant control

Martin R. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Martin R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 March 2024
Confirmation statement last made up date 19 February 2023
Annual Accounts 12 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 12 August 2014
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 23 April 2015
Annual Accounts 22nd August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 22nd August 2016
Annual Accounts 28th March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 28th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company Vehicle Operator Data

Unit 4 Runway Park

Address

Church Road , Lowfield Heath

City

Crawley

Postal code

RH11 0PQ

No. of Vehicles

1

Unit 10 Tramsheds Industrial Park

Address

Coomber Way

City

Croydon

Postal code

CR0 4TQ

No. of Vehicles

2

No. of Trailers

2

Unit 1

Address

Shannon Commercial Centre , Beverley Way

City

New Malden

Postal code

KT3 4PT

No. of Vehicles

4

No. of Trailers

2

Unit 5

Address

Hook Rise South Industrial Park , 225 Hook Rise South

City

Surbiton

Postal code

KT6 7LD

No. of Vehicles

5

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 13th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Unit 8 Shannon Commercial Centre Beverley Way

Post code:

KT3 4PT

City / Town:

New Malden

HQ address,
2014

Address:

Unit 8 Shannon Commercial Centre Beverley Way

Post code:

KT3 4PT

City / Town:

New Malden

Accountant/Auditor,
2013 - 2014

Name:

Rothman Pantall Llp

Address:

10 Little Park Farm Road Segensworth West

Post code:

PO15 5TD

City / Town:

Fareham

Accountant/Auditor,
2015 - 2016

Name:

Rothman Pantall Llp

Address:

Fareham House 69 High Street

Post code:

PO16 7BB

City / Town:

Fareham

Search other companies

Services (by SIC Code)

  • 53201 : Licensed carriers
29
Company Age

Similar companies nearby

Closest companies