UKBizDB.co.uk

ACCLAIM PARCEL EXPRESS (SOUTHAMPTON) LIMITED

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

This company is commonly known as Acclaim Parcel Express (southampton) Limited. The company was founded 30 years ago and was given the registration number 02879253. The firm's registered office is in SOUTHAMPTON HAMPSHIRE. You can find them at 38 Rumbridge Street, Totton, Southampton Hampshire, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ACCLAIM PARCEL EXPRESS (SOUTHAMPTON) LIMITED
Company Number:02879253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:38 Rumbridge Street, Totton, Southampton Hampshire, SO40 9DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units A-C, Griffin Industrial Park, Totton, Southampton, England, SO40 3SH

Director31 March 2022Active
Units A-C, Griffin Industrial Park, Totton, Southampton, England, SO40 3SH

Director31 March 2022Active
Units A-C, Griffin Industrial Park, Totton, Southampton, England, SO40 3SH

Director31 March 2022Active
Units A-C, Griffin Industrial Park, Totton, Southampton, England, SO40 3SH

Director31 March 2022Active
Units A-C, Griffin Industrial Park, Totton, Southampton, England, SO40 3SH

Director31 March 2022Active
38 Rumbridge Street, Totton, Southampton Hampshire, SO40 9DS

Secretary24 March 2000Active
30 Lapin Lane, Hatch Warren, Basingstoke, RG22 4XH

Secretary22 December 1993Active
45 Kingfisher Way, Marchwood, Southampton, SO40 4XS

Secretary13 June 1996Active
29 Harold Close, Totton, Southampton, SO40 8UB

Secretary13 April 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 December 1993Active
38 Rumbridge Street, Totton, Southampton Hampshire, SO40 9DS

Director29 April 2013Active
38 Rumbridge Street, Totton, Southampton Hampshire, SO40 9DS

Director29 April 2013Active
30 Lapin Lane, Hatch Warren, Basingstoke, RG22 4XH

Director22 December 1993Active
38 Rumbridge Street, Totton, Southampton Hampshire, SO40 9DS

Director12 January 2005Active
38 Rumbridge Street, Totton, Southampton Hampshire, SO40 9DS

Director22 December 1993Active
Greenlee Chequer Lane, Bosham, Chichester, PO18 8EJ

Director22 December 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 December 1993Active

People with Significant Control

Mr Christopher Robert Aldridge
Notified on:31 March 2022
Status:Active
Date of birth:December 1991
Nationality:British
Address:38 Rumbridge Street, Southampton Hampshire, SO40 9DS
Nature of control:
  • Significant influence or control
Mr Thomas Christopher Flood
Notified on:31 March 2022
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:Units A-C, Griffin Industrial Park, Southampton, England, SO40 3SH
Nature of control:
  • Significant influence or control
Sarah Louise Hooper
Notified on:31 March 2022
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:Units A-C, Griffin Industrial Park, Southampton, England, SO40 3SH
Nature of control:
  • Significant influence or control
Acclaim Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:38, Rumbridge Street, Southampton, England, SO40 9DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Address

Change sail address company with new address.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Address

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

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Officers

Termination secretary company with name termination date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.