In A Flash Couriers Ltd NORTHAMPTON


In A Flash Couriers started in year 2008 as Private Limited Company with registration number 06726599. The In A Flash Couriers company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Northampton at 85 Mill Meadow. Postal code: NN2 7DR. Since Sun, 11th Apr 2010 In A Flash Couriers Ltd is no longer carrying the name The 16 Seater Minibus Company.

The firm has 2 directors, namely Fiona W., Peter W.. Of them, Peter W. has been with the company the longest, being appointed on 17 October 2008 and Fiona W. has been with the company for the least time - from 1 May 2023. Currenlty, the firm lists one former director, whose name is Steven T. and who left the the firm on 31 May 2022. In addition, there is one former secretary - David D. who worked with the the firm until 1 October 2010.

In A Flash Couriers Ltd Address / Contact

Office Address 85 Mill Meadow
Town Northampton
Post code NN2 7DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06726599
Date of Incorporation Fri, 17th Oct 2008
Industry Unlicensed carrier
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Fiona W.

Position: Director

Appointed: 01 May 2023

Peter W.

Position: Director

Appointed: 17 October 2008

Steven T.

Position: Director

Appointed: 01 October 2010

Resigned: 31 May 2022

David D.

Position: Secretary

Appointed: 17 October 2008

Resigned: 01 October 2010

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Peter W. This PSC and has 50,01-75% shares. Another one in the PSC register is Steven T. This PSC owns 25-50% shares.

Peter W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Steven T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

The 16 Seater Minibus Company April 11, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth1921371034 78611 06130 541       
Balance Sheet
Cash Bank On Hand          412 316765 376 
Current Assets16 54217 52922 41836 90645 28678 62579 06197 29696 134109 7031 312 3181 082 107730 029
Debtors16 54217 52922 41835 09241 893    109 703900 002316 731 
Net Assets Liabilities     30 54134 95431 06418 222103854 358867 401771 733
Property Plant Equipment         31 386114 774128 454 
Cash Bank In Hand   1 8143 393        
Net Assets Liabilities Including Pension Asset Liability1921371034 78611 06130 541       
Tangible Fixed Assets17 20917 29216 5479 38627 563        
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve923734 68610 961        
Shareholder Funds1921371034 78611 06130 541       
Other
Accumulated Depreciation Impairment Property Plant Equipment         74 50186 09260 582 
Average Number Employees During Period       423544
Creditors     50 63954 12057 63673 11043 532521 652257 9592 445
Disposals Decrease In Depreciation Impairment Property Plant Equipment          20 00068 328 
Disposals Property Plant Equipment          20 000162 820 
Fixed Assets17 20917 29216 5479 38627 56320 77636 38129 28130 94231 386114 774128 454118 860
Increase From Depreciation Charge For Year Property Plant Equipment          31 59142 818 
Net Current Assets Liabilities1 4234 6683 1987 91020 14827 98624 94139 66023 02466 171790 666824 148727 584
Property Plant Equipment Gross Cost         105 887200 866189 036 
Total Additions Including From Business Combinations Property Plant Equipment          114 979150 990 
Total Assets Less Current Liabilities18 63221 96019 74517 29647 71148 76261 32268 94153 96697 557905 440952 602846 444
Creditors Due After One Year18 44021 82319 64212 51036 65018 221       
Creditors Due Within One Year15 11912 86119 22028 99625 13850 639       
Number Shares Allotted100100100100100        
Par Value Share11111        
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Additions 6 3176 93268633 065        
Tangible Fixed Assets Cost Or Valuation24 16430 48137 41338 09963 564        
Tangible Fixed Assets Depreciation6 95513 18920 86628 71336 001        
Tangible Fixed Assets Depreciation Charged In Period 6 2347 6777 8479 188        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    1 900        
Tangible Fixed Assets Disposals    7 600        

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
On Mon, 1st May 2023 new director was appointed.
filed on: 4th, May 2023
Free Download (2 pages)

Company search

Advertisements