Roadrunner Express Couriers Limited NORWICH


Roadrunner Express Couriers started in year 2000 as Private Limited Company with registration number 03969625. The Roadrunner Express Couriers company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Norwich at C/o Turners Transport. Postal code: NR6 6AU.

At the moment there are 3 directors in the the company, namely Martin M., Arthur B. and Paul N.. In addition one secretary - Lucy N. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Lindsay L. who worked with the the company until 23 November 2004.

This company operates within the NR6 5LB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1020975 . It is located at Tuffnells Parcel Express, 23 Vulcan Road South, Norwich with a total of 7 cars. It has two locations in the UK.

Roadrunner Express Couriers Limited Address / Contact

Office Address C/o Turners Transport
Office Address2 Burton Road
Town Norwich
Post code NR6 6AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03969625
Date of Incorporation Tue, 11th Apr 2000
Industry Postal activities under universal service obligation
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Martin M.

Position: Director

Appointed: 17 July 2007

Arthur B.

Position: Director

Appointed: 08 September 2006

Lucy N.

Position: Secretary

Appointed: 23 November 2004

Paul N.

Position: Director

Appointed: 11 April 2000

Martin M.

Position: Director

Appointed: 24 January 2003

Resigned: 08 September 2006

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 11 April 2000

Resigned: 11 April 2000

Lindsay L.

Position: Secretary

Appointed: 11 April 2000

Resigned: 23 November 2004

Vincent B.

Position: Director

Appointed: 11 April 2000

Resigned: 14 July 2001

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 2000

Resigned: 11 April 2000

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Arthur B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Paul N. This PSC owns 25-50% shares and has 25-50% voting rights.

Arthur B.

Notified on 23 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Paul N.

Notified on 11 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth63 798100 06717 95642 13423 241-67 639       
Balance Sheet
Cash Bank In Hand7 9639 86614 7516 7275046 507       
Cash Bank On Hand     6 5074 1965013 50321 231114 58620 63514 689
Current Assets173 751286 837292 243315 244269 053242 022199 718202 413144 289224 677308 424169 047129 286
Debtors165 788276 971277 492308 517268 549235 515195 522201 912140 786203 446193 838148 412114 597
Net Assets Liabilities     -67 639-111 995-66 090-42 00332 520-38 924-71 757-43 331
Net Assets Liabilities Including Pension Asset Liability63 798100 06717 95642 13423 241-67 639       
Other Debtors     2 8363 87715 27220 41838 91664 24552 9644 283
Property Plant Equipment     289 827280 690256 618174 195212 450266 984207 815198 955
Tangible Fixed Assets129 23298 54379 811132 869190 897289 827       
Reserves/Capital
Called Up Share Capital100100100100103103       
Profit Loss Account Reserve63 69899 96717 85642 03423 138-67 742       
Shareholder Funds63 798100 06717 95642 13423 241-67 639       
Other
Amount Specific Advance Or Credit Directors       33 22136 6344 05219826070
Amount Specific Advance Or Credit Made In Period Directors        10 24767 3652 4955 836190
Amount Specific Advance Or Credit Repaid In Period Directors        13 66026 6796 7455 8982 000
Accrued Liabilities     3 3003 300      
Accumulated Depreciation Impairment Property Plant Equipment     392 812453 684527 235546 759568 885544 023611 459664 143
Average Number Employees During Period      15151515161918
Bank Borrowings         6948 33111 00015 087
Bank Borrowings Overdrafts     9 331 9 15313 49149 30540 83328 99924 087
Bank Overdrafts     9 331 9 15313 491    
Creditors     182 529171 986100 00939 01796 285259 135163 063105 837
Creditors Due After One Year18 2693 497 33 59978 307182 529       
Creditors Due Within One Year207 330271 367345 729352 033338 055386 609       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      32 5275 77944 72025 37087 443 2 157
Disposals Property Plant Equipment      64 8669 995102 47438 971114 716 6 275
Dividends Paid      46 20054 93664 02665 274   
Finance Lease Liabilities Present Value Total     182 529171 986100 00939 01746 98049 55217 81410 500
Increase Decrease In Property Plant Equipment      116 60152 64038 99598 470121 297 49 000
Increase From Depreciation Charge For Year Property Plant Equipment      93 39979 33064 24447 49662 58167 43654 841
Net Current Assets Liabilities-33 57915 470-53 486-36 789-69 002-144 587-191 694-174 380-144 084-43 2793 954-77 024-98 647
Number Shares Allotted   1001031       
Number Shares Issued Fully Paid      1111   
Other Creditors     60792 76693 20579 44510 135168 750116 25071 250
Other Remaining Borrowings          11 25045 00026 250
Other Taxation Social Security Payable      38 29936 25061 283151 697169 808119 34586 674
Par Value Share   1111111   
Prepayments     18 49711 238      
Profit Loss      1 844100 84188 113139 797   
Property Plant Equipment Gross Cost     682 639734 374783 853720 954781 335811 007819 274863 098
Provisions     30 35029 005      
Provisions For Liabilities Balance Sheet Subtotal     30 35029 00548 31933 09740 36650 72739 48537 802
Provisions For Liabilities Charges13 58610 4498 36920 34720 34730 350       
Secured Debts 46 9507 47275 821133 023283 032       
Share Capital Allotted Called Up Paid  10010011       
Tangible Fixed Assets Additions 1 78222 85097 078134 716210 818       
Tangible Fixed Assets Cost Or Valuation337 310339 092333 377430 455532 821682 639       
Tangible Fixed Assets Depreciation208 078240 549253 566297 586341 924392 812       
Tangible Fixed Assets Depreciation Charged In Period 32 47126 28844 02063 40396 418       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  13 271 19 06545 530       
Tangible Fixed Assets Disposals  28 565 32 35061 000       
Total Additions Including From Business Combinations Property Plant Equipment      116 60159 47439 57599 352144 3888 26750 099
Total Assets Less Current Liabilities95 653114 01326 32596 080121 895145 24088 99682 23830 111169 171270 938130 791100 308
Total Borrowings        13 49169419 58156 00054 000
Trade Creditors Trade Payables     90 293150 842130 77372 10543 60928 89326 87536 173
Trade Debtors Trade Receivables     212 381180 407186 640120 368164 530129 59395 448110 314
Advances Credits Directors12 71916 8293 4087 93215 667        
Advances Credits Made In Period Directors8054 11012 7794 524         
Advances Credits Repaid In Period Directors7 450 26 2008 285         

Transport Operator Data

Tuffnells Parcel Express
Address 23 Vulcan Road South
City Norwich
Post code NR6 6AG
Vehicles 3
Turners (soham) Ltd
Address Burton Road
City Norwich
Post code NR6 6AU
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-06-30
filed on: 31st, March 2023
Free Download (12 pages)

Company search

Advertisements