Warning: file_put_contents(c/758667b1a09be4706063b11c0ec574a1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Parcels Worldwide Ltd, WD6 2HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARCELS WORLDWIDE LTD

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

This company is commonly known as Parcels Worldwide Ltd. The company was founded 12 years ago and was given the registration number 07712403. The firm's registered office is in BOREHAMWOOD. You can find them at Churchill House, Stirling Way, Borehamwood, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PARCELS WORLDWIDE LTD
Company Number:07712403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2011
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Churchill House, Stirling Way, Borehamwood, England, WD6 2HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, Manor Way, Borehamwood, Hertfordshire, United Kingdom, WD6 1QQ

Director14 June 2019Active
Churchill House, Stirling Way, Borehamwood, England, WD6 2HP

Director20 July 2011Active
Churchill House, Stirling Way, Borehamwood, England, WD6 2HP

Director20 July 2011Active

People with Significant Control

Mr Adekunle Ajagbe
Notified on:14 June 2019
Status:Active
Date of birth:June 1979
Nationality:Nigerian
Country of residence:United Kingdom
Address:Devonshire House, Manor Way, Hertfordshire, United Kingdom, WD6 1QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Neena Gupta
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:Churchill House, Stirling Way, Borehamwood, England, WD6 2HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Rajan Gupta
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Churchill House, Stirling Way, Borehamwood, England, WD6 2HP
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Accounts

Accounts amended with accounts type micro entity.

Download
2024-04-29Accounts

Accounts with accounts type micro entity.

Download
2023-10-31Accounts

Accounts amended with accounts type micro entity.

Download
2023-10-31Accounts

Accounts amended with accounts type micro entity.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-03-24Address

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

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Address

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

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.