UKBizDB.co.uk

2SENDIT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2sendit Limited. The company was founded 22 years ago and was given the registration number 04271183. The firm's registered office is in PORTSMOUTH. You can find them at Unit D1 Railway Triangle, Walton Road, Portsmouth, Hampshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:2SENDIT LIMITED
Company Number:04271183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit D1 Railway Triangle, Walton Road, Portsmouth, Hampshire, United Kingdom, PO6 1TH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mawes, 27 Grove Road, Lee-On-The-Solent, England, PO13 9JA

Director01 September 2022Active
St Mawes, 27 Grove Road, Lee-On-The-Solent, England, PO13 9JA

Director04 November 2021Active
19a Campbell Road, Southsea, PO5 1RH

Secretary15 August 2001Active
37, Longwood Avenue, Waterlooville, PO8 8JA

Secretary01 August 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 August 2001Active
Unit D1 Railway Triangle, Walton Road, Portsmouth, United Kingdom, PO6 1TH

Director15 August 2001Active
Unit D1 Railway Triangle, Walton Road, Portsmouth, United Kingdom, PO6 1TH

Director10 January 2019Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 August 2001Active

People with Significant Control

Mrs Charlotte Sara Toon
Notified on:01 September 2022
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:St Mawes, 27 Grove Road, Lee-On-The-Solent, England, PO13 9JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Toon
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:St Mawes, 27 Grove Road, Lee-On-The-Solent, England, PO13 9JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Change of name

Certificate change of name company.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-09-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Capital

Capital allotment shares.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Address

Change registered office address company with date old address new address.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.