Background WavePink WaveYellow Wave

EDS COURIERS LIMITED (04819636)

EDS COURIERS LIMITED (04819636) is an active UK company. incorporated on 3 July 2003. with registered office in Cannock. The company operates in the Transportation and Storage sector, engaged in licensed carriers. EDS COURIERS LIMITED has been registered for 22 years. Current directors include EVANS, Matthew, HURST, Ian John.

Company Number
04819636
Status
active
Type
ltd
Incorporated
3 July 2003
Age
22 years
Address
Leonard House Wimblebury Road, Cannock, WS12 2HU
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
EVANS, Matthew, HURST, Ian John
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDS COURIERS LIMITED

EDS COURIERS LIMITED is an active company incorporated on 3 July 2003 with the registered office located in Cannock. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. EDS COURIERS LIMITED was registered 22 years ago.(SIC: 53201)

Status

active

Active since 22 years ago

Company No

04819636

LTD Company

Age

22 Years

Incorporated 3 July 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

MTH PARCELS LIMITED
From: 3 July 2003To: 29 September 2003
Contact
Address

Leonard House Wimblebury Road Littleworth Cannock, WS12 2HU,

Previous Addresses

. Fairway Bridgtown Cannock Staffordshire WS11 0DJ
From: 16 July 2010To: 21 April 2016
12a Progress Drive Cannock Staffordshire WS11 3BF
From: 3 July 2003To: 16 July 2010
Timeline

19 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Aug 11
Director Left
Aug 11
Loan Secured
Aug 16
Loan Secured
Nov 16
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Joined
Oct 17
Loan Secured
May 18
Loan Secured
May 18
New Owner
Aug 20
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Mar 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Mar 25
Owner Exit
Mar 25
Director Joined
Apr 26
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

EVANS, Matthew

Active
Wimblebury Road, CannockWS12 2HU
Born August 1988
Director
Appointed 10 Oct 2017

HURST, Ian John

Active
Wimblebury Road, CannockWS12 2HU
Born March 1965
Director
Appointed 01 Apr 2026

EVANS, Sandra Ann

Resigned
4 Kestrel Close, LichfieldWS14 9PE
Secretary
Appointed 25 Sept 2003
Resigned 31 Dec 2011

THORNHILL, Stephen Paul

Resigned
161 Main Road, RugeleyWS15 1DX
Secretary
Appointed 09 Jul 2003
Resigned 26 Sept 2003

MIDLANDS SECRETARIAL MANAGEMENT LIMITED

Resigned
Millfields House Millfields Road, WolverhamptonWV4 6JE
Corporate nominee secretary
Appointed 03 Jul 2003
Resigned 09 Jul 2003

ALLSOPP, Nicholas James

Resigned
Plas Gwyn, Perton WolverhamptonWV6 7HD
Born August 1958
Nominee director
Appointed 03 Jul 2003
Resigned 09 Jul 2003

DEAKIN, Stacey Michelle

Resigned
Wimblebury Rd, HednesfordWS12 2HU
Born March 1995
Director
Appointed 01 Jan 2022
Resigned 07 Nov 2022

EVANS, Andrew Forrester

Resigned
30a Fairoaks Drive, Great WyrleyWS6 6HB
Born July 1957
Director
Appointed 25 Sept 2003
Resigned 31 Jan 2025

EVANS, Gary David

Resigned
4 Kestrel Close, LichfieldWS14 9PE
Born December 1951
Director
Appointed 25 Sept 2003
Resigned 16 Jul 2011

EVANS, Sandra Ann

Resigned
4 Kestrel Close, LichfieldWS14 9PE
Born April 1958
Director
Appointed 25 Sept 2003
Resigned 16 Jul 2011

HASSELL, Mark Terence

Resigned
Moat House Mill Barn, StaffordST17 0RN
Born December 1966
Director
Appointed 09 Jul 2003
Resigned 26 Sept 2003

NONIS, Colin Eric

Resigned
Wimblebury Rd, HednesfordWS12 2HU
Born January 1970
Director
Appointed 01 Jan 2022
Resigned 07 Nov 2022

SHIRLEY, Derek James

Resigned
Blithfield, CannockWS11 1EY
Born January 1965
Director
Appointed 11 Jul 2003
Resigned 23 Sept 2003

THORNHILL, Stephen Paul

Resigned
161 Main Road, RugeleyWS15 1DX
Born October 1964
Director
Appointed 11 Jul 2003
Resigned 26 Sept 2003

Persons with significant control

3

2 Active
1 Ceased
Wimblebury Road, CannockWS12 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Aug 2022

Mr Matthew Evans

Active
Wimblebury Road, CannockWS12 2HU
Born August 1988

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Aug 2020

Mr Andrew Forrester Evans

Ceased
Wimblebury Road, CannockWS12 2HU
Born July 1957

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

92

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Capital Allotment Shares
9 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
6 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Dormant
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Termination Secretary Company With Name
13 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Sail Address Company
16 July 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
16 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363sAnnual Return (shuttle)
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 2007
AAAnnual Accounts
Legacy
26 June 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 June 2007
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2004
AAAnnual Accounts
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
4 October 2003
287Change of Registered Office
Statement Of Affairs
1 October 2003
SASA
Legacy
1 October 2003
88(2)R88(2)R
Certificate Change Of Name Company
29 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
287Change of Registered Office
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Incorporation Company
3 July 2003
NEWINCIncorporation