Company NameChester Couriers Limited
DirectorDon Vernon Pelser
Company StatusActive
Company Number04422703
CategoryPrivate Limited Company
Incorporation Date23 April 2002(22 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDon Vernon Pelser
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBelgian
StatusCurrent
Appointed16 August 2002(3 months, 3 weeks after company formation)
Appointment Duration21 years, 8 months
RoleCourier
Country of ResidenceWales
Correspondence Address35 Hafod Y Bryn
Brynford
Flintshire
CH8 8AL
Wales
Secretary NameMrs Susan Ann Pelser
NationalityBritish
StatusCurrent
Appointed16 August 2002(3 months, 3 weeks after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Hafod Y Bryn
Brynford
Holywell
Clwyd
CH8 8AL
Wales
Director NameMichael O'Farrell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleCourier
Correspondence Address11 Hawarden Road
Penyffordd
Chester
CH4 0JD
Wales
Secretary NameBarry Philip Frankemolle Dean
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address36 Bourne Pines
Christchurch Road
Bournemouth
Dorset
BH1 3RB

Contact

Websitechestersportscars.co.uk

Location

Registered Address35 Hafod Y Bryn
Brynford
Holywell
Flintshire
CH8 8AL
Wales
ConstituencyDelyn
ParishBrynford
WardBrynford

Shareholders

1 at £1D. Pelser
50.00%
Ordinary
1 at £1S. Rosa
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,184
Current Liabilities£8,888

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 5 days from now)

Filing History

15 November 2023Total exemption full accounts made up to 30 April 2023 (5 pages)
30 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 30 April 2022 (5 pages)
31 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 30 April 2021 (3 pages)
2 June 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
25 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
3 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
21 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
21 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
28 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
24 February 2016Secretary's details changed for Mrs Susan Ann Pelser on 1 January 2016 (1 page)
24 February 2016Secretary's details changed for Mrs Susan Ann Pelser on 1 January 2016 (1 page)
22 February 2016Secretary's details changed for Susan Ann Rosa on 1 January 2016 (1 page)
22 February 2016Secretary's details changed for Susan Ann Rosa on 1 January 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
12 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
20 September 2011Amended accounts made up to 30 April 2011 (11 pages)
20 September 2011Amended accounts made up to 30 April 2011 (11 pages)
16 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
7 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Don Vernon Pelser on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Don Vernon Pelser on 23 April 2010 (2 pages)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
28 August 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
28 August 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
1 May 2009Return made up to 23/04/09; full list of members (3 pages)
1 May 2009Return made up to 23/04/09; full list of members (3 pages)
9 September 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
9 September 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
15 May 2008Return made up to 23/04/08; full list of members (3 pages)
15 May 2008Return made up to 23/04/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
30 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
1 May 2007Return made up to 23/04/07; full list of members (2 pages)
1 May 2007Return made up to 23/04/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 May 2006Return made up to 23/04/06; full list of members (2 pages)
15 May 2006Return made up to 23/04/06; full list of members (2 pages)
28 November 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
28 November 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
17 May 2005Return made up to 23/04/05; full list of members (6 pages)
17 May 2005Return made up to 23/04/05; full list of members (6 pages)
24 December 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
24 December 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
20 April 2004Return made up to 23/04/04; full list of members (6 pages)
20 April 2004Return made up to 23/04/04; full list of members (6 pages)
9 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
9 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
16 May 2003Return made up to 23/04/03; full list of members (6 pages)
16 May 2003Return made up to 23/04/03; full list of members (6 pages)
17 October 2002Registered office changed on 17/10/02 from: 36 bourne pines christchurch road bournemouth dorset BH1 3RB (1 page)
17 October 2002Registered office changed on 17/10/02 from: 36 bourne pines christchurch road bournemouth dorset BH1 3RB (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
23 April 2002Incorporation (13 pages)
23 April 2002Incorporation (13 pages)