One Stop Couriers Limited COLNBROOK


Founded in 2000, One Stop Couriers, classified under reg no. 03961964 is an active company. Currently registered at Unit 1B Coln Industrial Estate SL3 0NJ, Colnbrook the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 14th Feb 2001 One Stop Couriers Limited is no longer carrying the name M & M Express Couriers.

The firm has 4 directors, namely Sean H., Hugo M. and Robert E. and others. Of them, Martin F. has been with the company the longest, being appointed on 7 May 2003 and Sean H. has been with the company for the least time - from 30 April 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Martin F. who worked with the the firm until 1 May 2010.

One Stop Couriers Limited Address / Contact

Office Address Unit 1B Coln Industrial Estate
Office Address2 Old Bath Road
Town Colnbrook
Post code SL3 0NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03961964
Date of Incorporation Fri, 31st Mar 2000
Industry Licensed carriers
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Sean H.

Position: Director

Appointed: 30 April 2022

Hugo M.

Position: Director

Appointed: 16 October 2013

Robert E.

Position: Director

Appointed: 16 October 2013

Martin F.

Position: Director

Appointed: 07 May 2003

Mark L.

Position: Director

Appointed: 26 May 2000

Resigned: 07 May 2003

Simon M.

Position: Director

Appointed: 26 May 2000

Resigned: 23 December 2013

Martin F.

Position: Secretary

Appointed: 26 May 2000

Resigned: 01 May 2010

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 31 March 2000

Resigned: 26 May 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 March 2000

Resigned: 26 May 2000

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats established, there is Ict Wholesale Express Ltd from Maidenhead, England. The abovementioned PSC is categorised as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Mark 3 International Ltd that put Slough, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Ict Wholesale Express Ltd

5 Ebsworth Close, Maidenhead, Berkshire, SL6 8LL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 07897223
Notified on 6 June 2022
Nature of control: 25-50% shares

Mark 3 International Ltd

Unit 3 Coln Industrial Estate Old Bath Road, Colnbrook, Slough, SL3 0NJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House, Cardiff
Registration number 4036345
Notified on 19 December 2016
Ceased on 6 June 2022
Nature of control: 50,01-75% shares

Company previous names

M & M Express Couriers February 14, 2001
Agentfund August 10, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand207 076221 386282 924292 517188 996   
Current Assets363 776421 688459 040464 881415 982418 676558 674346 354
Debtors156 700200 302176 116172 364226 986   
Net Assets Liabilities161 383213 664266 247276 126266 159   
Other Debtors31022530012 757108 180   
Property Plant Equipment27 68126 38317 5963 8232 865   
Other
Accumulated Depreciation Impairment Property Plant Equipment41 26350 05646 09332 36633 323   
Additions Other Than Through Business Combinations Property Plant Equipment 7 495      
Amounts Owed To Group Undertakings Participating Interests50 00050 00072 165     
Average Number Employees During Period 433661011
Corporation Tax Payable28 32430 205 17 74712 359   
Creditors230 074234 407210 389192 578152 688156 908113 15872 079
Current Tax For Period   17 74712 359   
Depreciation Rate Used For Property Plant Equipment    25   
Increase From Depreciation Charge For Year Property Plant Equipment 8 7933 4081 351955   
Net Current Assets Liabilities133 702187 281248 651272 303263 294261 768445 516274 275
Other Creditors56 16545 54114 8972 4082 398   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 37115 078    
Other Disposals Property Plant Equipment  12 75027 500    
Other Taxation Social Security Payable4 1362 604 14 8187 697   
Property Plant Equipment Gross Cost68 94476 43963 68936 18936 188   
Taxation Social Security Payable 32 80928 91132 565    
Tax Tax Credit On Profit Or Loss On Ordinary Activities   17 74712 359   
Total Assets Less Current Liabilities   276 126266 159264 684450 928279 146
Trade Creditors Trade Payables91 449106 05794 416157 605130 234   
Trade Debtors Trade Receivables154 301177 039158 451159 607118 806   
Amount Specific Advance Or Credit Directors     207633
Amount Specific Advance Or Credit Made In Period Directors      13640
Fixed Assets    2 8652 9165 4124 871

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 1st, August 2023
Free Download (7 pages)

Company search

Advertisements