This company is commonly known as P2p Fulfilment Limited. The company was founded 8 years ago and was given the registration number 09663405. The firm's registered office is in BASILDON. You can find them at Dunton Distribution Centre, Christy Way, Basildon, Essex. This company's SIC code is 52290 - Other transportation support activities.
Name | : | P2P FULFILMENT LIMITED |
---|---|---|
Company Number | : | 09663405 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2015 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dunton Distribution Centre, Christy Way, Basildon, Essex, SS15 6TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
942, South Shady Grove Road, Memphis, United States, | Secretary | 14 February 2020 | Active |
3610, Hacks Cross Road, Building A 3rd Floor, Memphis, United States, | Director | 02 March 2021 | Active |
Fedex House, Bond Gate, Nuneaton, United Kingdom, CV11 4AL | Director | 02 March 2021 | Active |
21, Tollgate, East Links, Chandlers Ford, United Kingdom, SO53 3TG | Secretary | 15 December 2016 | Active |
6075, Poplar Avenue, Suite 300, Memphis, United States, | Director | 14 February 2020 | Active |
The Delivery Group, Calver Road, Winwick Quay, England, WA2 8UD | Director | 15 December 2016 | Active |
Dunton Distribution Centre, Christy Way, Basildon, SS15 6TR | Director | 30 June 2015 | Active |
21, Tollgate, East Links, Chandlers Ford, United Kingdom, SO53 3TG | Director | 30 June 2015 | Active |
21, Tollgate, East Links, Chandlers Ford, United Kingdom, SO53 3TG | Director | 15 December 2016 | Active |
25, St Leonards Terrace, London, United Kingdom, SW3 4QG | Director | 30 June 2015 | Active |
6075, Poplar Avenue, Suite 300, Memphis, United States, | Director | 14 February 2020 | Active |
21, Tollgate, East Links, Chandlers Ford, United Kingdom, SO53 3TG | Director | 30 June 2015 | Active |
6075, Poplar Avenue, Suite 300, Memphis, United States, | Director | 14 February 2020 | Active |
Dunton Distribution Centre, Christy Way, Basildon, United Kingdom, SS15 6TR | Director | 02 March 2021 | Active |
3610, Hacks Cross Road, Building A 3rd Floor, Memphis, United States, | Director | 02 March 2021 | Active |
21, Tollgate, East Links, Chandlers Ford, United Kingdom, SO53 3TG | Director | 30 June 2015 | Active |
The Delivery Group, Calver Road, Winwick Quay, England, WA2 8UD | Director | 15 December 2016 | Active |
Dunton Distribution Centre, Christy Way, Basildon, United Kingdom, SS15 6TR | Director | 02 March 2021 | Active |
21, Tollgate, East Links, Chandlers Ford, United Kingdom, SO53 3TG | Director | 01 September 2015 | Active |
Forest Acre, Salisbury Road, Plaitford, Romsey, United Kingdom, SO51 6EE | Director | 30 June 2015 | Active |
P2p E-Logistics Limited | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | ., Dunton Distribution Centre, Basildon, United Kingdom, SS15 6TR |
Nature of control | : |
|
Cloud Fulfilment Ltd | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 21, Tollgate, Eastleigh, England, SO53 3TG |
Nature of control | : |
|
P2p Mailing Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 75, 75 Springfield, Chelmsford, United Kingdom, CM2 6JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-07 | Resolution | Resolution. | Download |
2022-04-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-10-26 | Gazette | Gazette notice compulsory. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Address | Move registers to sail company with new address. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-25 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.