Background WavePink WaveYellow Wave

QUICKLINE COURIERS MANCHESTER LIMITED (12474030)

QUICKLINE COURIERS MANCHESTER LIMITED (12474030) is an active UK company. incorporated on 20 February 2020. with registered office in Liverpool. The company operates in the Transportation and Storage sector, engaged in unlicensed carriers. QUICKLINE COURIERS MANCHESTER LIMITED has been registered for 6 years. Current directors include DORAN, Stephen Paul, MARTIN, Andrew Robert.

Company Number
12474030
Status
active
Type
ltd
Incorporated
20 February 2020
Age
6 years
Address
Unit 11 Meridian Business Village Hansby Drive, Liverpool, L24 9LG
Industry Sector
Transportation and Storage
Business Activity
Unlicensed carriers
Directors
DORAN, Stephen Paul, MARTIN, Andrew Robert
SIC Codes
53202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUICKLINE COURIERS MANCHESTER LIMITED

QUICKLINE COURIERS MANCHESTER LIMITED is an active company incorporated on 20 February 2020 with the registered office located in Liverpool. The company operates in the Transportation and Storage sector, specifically engaged in unlicensed carriers. QUICKLINE COURIERS MANCHESTER LIMITED was registered 6 years ago.(SIC: 53202)

Status

active

Active since 6 years ago

Company No

12474030

LTD Company

Age

6 Years

Incorporated 20 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 29 March 2025 (1 year ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Unit 11 Meridian Business Village Hansby Drive Speke Liverpool, L24 9LG,

Previous Addresses

Unit 11 Meridan Business Village Hansby Drive Speke Liverpool L24 9LG England
From: 9 July 2025To: 16 August 2025
Business First - Block a 25 Goodlass Road Liverpool Merseyside L24 9HJ United Kingdom
From: 2 November 2022To: 9 July 2025
Sycamore House Sutton Quays Business Park Runcorn Cheshire WA7 3EH United Kingdom
From: 20 February 2020To: 2 November 2022
Timeline

4 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Jun 20
Loan Secured
Jan 22
Loan Cleared
Jan 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DORAN, Stephen Paul

Active
25 Goodlass Road, LiverpoolL24 9HJ
Born September 1991
Director
Appointed 20 Feb 2020

MARTIN, Andrew Robert

Active
25 Goodlass Road, LiverpoolL24 9HJ
Born February 1992
Director
Appointed 20 Feb 2020

Persons with significant control

1

25 Goodlass Road, LiverpoolL24 9HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2020
MR01Registration of a Charge
Incorporation Company
20 February 2020
NEWINCIncorporation