Warning: file_put_contents(c/25bb3ca762ad20b501b001b2fd01655b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Parcel Carriers Safety Association, PE27 5HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARCEL CARRIERS SAFETY ASSOCIATION

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

This company is commonly known as Parcel Carriers Safety Association. The company was founded 19 years ago and was given the registration number 05443278. The firm's registered office is in ST. IVES. You can find them at 54 Greenfields, Greenfields, St. Ives, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:PARCEL CARRIERS SAFETY ASSOCIATION
Company Number:05443278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2005
End of financial year:08 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:54 Greenfields, Greenfields, St. Ives, England, PE27 5HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Tollemache Road, Prenton, England, CH43 8SY

Director15 June 2021Active
9 Cornwall Court, Rugeley, WS15 1JY

Secretary31 January 2006Active
The Moorings, 23 Bibby Street, Rode Heath, Stoke On Trent, ST7 3RR

Secretary10 September 2008Active
3 The Planes, Bridge Road, Chertsey, KT16 8LE

Secretary04 May 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 May 2005Active
98, Stoops Lane, Doncaster, DN4 7RY

Director27 May 2008Active
296 Bath Road, Worcester, WR5 3ET

Director04 May 2005Active
20, Tollemache Road, Prenton, Merseyside, Tollemache Road, Prenton, England, CH43 8SY

Director04 December 2019Active
Crestwood House, Birches Rise, Willenhall, England, WV13 2DB

Director01 December 2011Active
44 Hill Drive, Whaley Bridge, High Peak, SK23 7BH

Director04 May 2005Active
9 Cornwall Court, Rugeley, WS15 1JY

Director31 January 2006Active
The Moorings, 23 Bibby Street, Rode Heath, Stoke On Trent, ST7 3RR

Director04 May 2005Active
13, Daniel Road, Mancetter, Atherstone, England, CV9 1PA

Director04 September 2015Active
98, Percival Road, Enfield, EN1 1QU

Director09 April 2008Active
3 The Planes, Bridge Road, Chertsey, KT16 8LE

Director04 May 2005Active
2 Berkeley Close, Gnosall, Stafford, ST20 0LU

Director04 May 2005Active

People with Significant Control

Mr. Anthony Thompson
Notified on:15 June 2021
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:20,, Tollemache Road, Prenton, England, CH43 8SY
Nature of control:
  • Right to appoint and remove directors
Mr Mark Alan Davies
Notified on:01 May 2020
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:20, Tollemache Road, Prenton, Merseyside, Tollemache Road, Prenton, England, CH43 8SY
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr William Peter Mulheron
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:54 Greenfields, Greenfields, St. Ives, England, PE27 5HB
Nature of control:
  • Significant influence or control as trust

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.