PARCELRITE LIMITED
Status | ACTIVE |
Company No. | 03271767 |
Category | Private Limited Company |
Incorporated | 31 Oct 1996 |
Age | 27 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
PARCELRITE LIMITED is an active private limited company with number 03271767. It was incorporated 27 years, 7 months, 5 days ago, on 31 October 1996. The company address is Unit 2 54 Beaumont Business Centre Unit 2 54 Beaumont Business Centre, Leicester, LE4 1AA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 31 Oct 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Change to a person with significant control
Date: 31 Jul 2022
Action Date: 27 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-27
Psc name: Mrs Karen Lynne Strong
Documents
Cessation of a person with significant control
Date: 31 Jul 2022
Action Date: 27 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julie Strong
Cessation date: 2022-07-27
Documents
Termination director company with name termination date
Date: 31 Jul 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Strong
Termination date: 2022-07-27
Documents
Mortgage satisfy charge full
Date: 26 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Sep 2021
Action Date: 27 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032717670003
Charge creation date: 2021-09-27
Documents
Mortgage satisfy charge full
Date: 18 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type unaudited abridged
Date: 27 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination secretary company with name termination date
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-11-17
Officer name: Julie Anne Strong
Documents
Termination secretary company
Date: 09 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Change person secretary company with change date
Date: 06 Nov 2020
Action Date: 06 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-05-06
Officer name: Mrs Karen Lynne Strong
Documents
Termination secretary company with name termination date
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-02-28
Officer name: Julie Strong
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Address
Type: AD01
Old address: Unit 1 54 Beaumont Business Centre Boston Road Leicester Leicestershire LE4 1AA
New address: Unit 2 54 Beaumont Business Centre Boston Road Leicester LE4 1AA
Change date: 2020-02-28
Documents
Change person director company with change date
Date: 01 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-01
Officer name: Mrs Karen Lynne Strong
Documents
Change person director company with change date
Date: 01 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-01
Officer name: Ms Julie Strong
Documents
Change person secretary company with change date
Date: 01 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Karen Lynne Strong
Change date: 2020-02-01
Documents
Change person secretary company with change date
Date: 01 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Julie Strong
Change date: 2020-02-01
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Change of name notice
Date: 17 Apr 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2010
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 23 Jan 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Julie Strong
Documents
Change person director company with change date
Date: 23 Jan 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Karen Lynne Strong
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Legacy
Date: 10 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 21 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Legacy
Date: 09 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 09/02/03 from: 1B sheene road beaumont leys leicester LE4 1BF
Documents
Accounts with accounts type small
Date: 03 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 14 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Accounts with accounts type small
Date: 16 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 10 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/04/00--------- £ si 998@1
Documents
Legacy
Date: 10 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/01; full list of members; amend
Documents
Legacy
Date: 10 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/00; full list of members; amend
Documents
Legacy
Date: 08 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Legacy
Date: 15 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/00 to 31/03/01
Documents
Legacy
Date: 09 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/00; full list of members
Documents
Legacy
Date: 17 May 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 29 Feb 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 06 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/99; full list of members
Documents
Legacy
Date: 03 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/98; no change of members
Documents
Accounts with accounts type small
Date: 17 Dec 1997
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 29 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/97; full list of members
Documents
Legacy
Date: 27 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 27/11/96 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR
Documents
Legacy
Date: 27 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
1 MONTPELIER STREET,LONDON,SW7 1EX
Number: | 05030419 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A ALBANY ROAD,WEYMOUTH,DT4 9TH
Number: | 07178514 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKFRIARS FOUNDRY,LONDON,SE1 8EN
Number: | 07121579 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 DALMARNOCK DRIVE,GLASGOW,G40 4LN
Number: | SC601783 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHORELAND WOODHOUSE LANE,SOUTHAMPTON,SO30 2EZ
Number: | 10715451 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 10690019 |
Status: | ACTIVE |
Category: | Private Limited Company |