Warning: file_put_contents(c/0af0cf4a3809bd59dabb6c3a4279c2ef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/f286e2c84fe79e4acb557493ba182514.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Parcelhub Limited, SL7 1TB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARCELHUB LIMITED

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

This company is commonly known as Parcelhub Limited. The company was founded 14 years ago and was given the registration number 07187537. The firm's registered office is in MARLOW. You can find them at Meridian House, Fieldhouse Lane, Marlow, Buckinghamshire. This company's SIC code is 53202 - Unlicensed carrier.

Company Information

Name:PARCELHUB LIMITED
Company Number:07187537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:Meridian House, Fieldhouse Lane, Marlow, Buckinghamshire, England, SL7 1TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meridian House, Fieldhouse Lane, Marlow, England, SL7 1TB

Secretary01 June 2018Active
Meridian House, Fieldhouse Lane, Marlow, England, SL7 1TB

Director01 June 2018Active
Meridian House, Fieldhouse Lane, Marlow, England, SL7 1TB

Director01 June 2018Active
Network House, Third Avenue, Marlow, United Kingdom, SL7 1EY

Director01 June 2018Active
Unit A, Little Tennis Street South, Colwick, Nottingham, United Kingdom, NG2 4EU

Secretary06 March 2012Active
Meridian House, Fieldhouse Lane, Marlow, England, SL7 1TB

Secretary14 July 2017Active
14, Whites Croft, Woodborough, Nottingham, United Kingdom, NG14 6DZ

Secretary07 May 2010Active
Network House, Third Avenue, Marlow, United Kingdom, SL7 1EY

Director21 April 2022Active
Unit A, Little Tennis Street South, Colwick, Nottingham, United Kingdom, NG2 4EU

Director07 May 2010Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director12 March 2010Active
Meridian House, Fieldhouse Lane, Marlow, England, SL7 1TB

Director14 July 2017Active
Meridian House, Fieldhouse Lane, Marlow, England, SL7 1TB

Director07 May 2010Active
Meridian House, Fieldhouse Lane, Marlow, England, SL7 1TB

Director07 May 2010Active

People with Significant Control

Whistl Uk Limited
Notified on:01 June 2018
Status:Active
Country of residence:England
Address:Meridian House, Fieldhouse Lane, Marlow, England, SL7 1TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark David Rosenberg
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:Australian
Country of residence:England
Address:Unit A, Little Tennis Street South, Nottingham, England, NG2 4EU
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 (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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type full.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-19Address

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

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type small.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-25Officers

Termination secretary company with name termination date.

Download
2018-06-23Officers

Appoint person secretary company with name date.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-06-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.