THE PARCELBOX INSTALLATION COMPANY LIMITED

Philips House Drury Lane Philips House Drury Lane, Hastings, TN38 9BA, East Sussex, England
StatusACTIVE
Company No.10588014
CategoryPrivate Limited Company
Incorporated27 Jan 2017
Age7 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

THE PARCELBOX INSTALLATION COMPANY LIMITED is an active private limited company with number 10588014. It was incorporated 7 years, 3 months, 26 days ago, on 27 January 2017. The company address is Philips House Drury Lane Philips House Drury Lane, Hastings, TN38 9BA, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2022

Action Date: 16 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-16

New address: Philips House Drury Lane Ponds Wood Industrial Estate Hastings East Sussex TN38 9BA

Old address: D B a 390 London Road Mitcham CR4 4EA England

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Roy Markwick

Change date: 2022-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Roy Markwick

Notification date: 2021-04-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2021

Action Date: 02 Apr 2021

Category: Address

Type: AD01

New address: D B a 390 London Road Mitcham CR4 4EA

Change date: 2021-04-02

Old address: 56 Church Road Mitcham CR4 3BU England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

Old address: 109a Sunnyhill Road London SW16 2UW England

New address: 56 Church Road Mitcham CR4 3BU

Documents

View document PDF

Incorporation company

Date: 27 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A GREENER UK LTD

2 FOREST HOUSE, COUSIN LANE,HALIFAX,HX2 8DH

Number:06862550
Status:ACTIVE
Category:Private Limited Company

BOYCS LIMITED

LAUREL HOUSE,BOLTON,BL1 4QZ

Number:08477076
Status:ACTIVE
Category:Private Limited Company

CLYDE DESIGN PARTNERSHIP LTD.

36 SPEIRS WHARF,GLASGOW,G4 9TG

Number:SC204610
Status:ACTIVE
Category:Private Limited Company

CULTURE ME UP LTD.

THE OLD COURTHOUSE,GRAYS,RM17 5DD

Number:11260509
Status:ACTIVE
Category:Private Limited Company

H S W HOLDINGS LIMITED

PINEDALE GOLF CLUB ROAD,WEYBRIDGE,KT13 0NN

Number:03299397
Status:ACTIVE
Category:Private Limited Company

MAPLEHURST SERVICES LIMITED

SUITE 2, 65,DARLINGTON,DL3 7SD

Number:11577199
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source