UKBizDB.co.uk

PASS THE PARCEL OVERNIGHT LTD

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

This company is commonly known as Pass The Parcel Overnight Ltd. The company was founded 27 years ago and was given the registration number 03204249. The firm's registered office is in HUDDERSFIELD. You can find them at Bank Chambers, Market Street, Huddersfield, West Yorkshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PASS THE PARCEL OVERNIGHT LTD
Company Number:03204249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Bank Chambers, Market Street, Huddersfield, West Yorkshire, HD1 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX

Director18 December 2023Active
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX

Director18 December 2023Active
Bank Chambers, Market Street, Huddersfield, HD1 2EW

Secretary12 April 2006Active
34 Broad Oak, Linthwaite, Huddersfield, HD7 5TE

Secretary28 May 1996Active
34 Broad Oak, Linthwaite, Huddersfield, HD7 5TE

Secretary08 September 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary28 May 1996Active
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX

Director27 April 2023Active
Yorkshire House, Barton Hill, Whitwell, York, England, YO60 7JX

Director28 May 1996Active
34 Church Lane, Linthwaite, Huddersfield, HD7 5TA

Director28 May 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director28 May 1996Active

People with Significant Control

Classic Carriers Ltd
Notified on:26 April 2023
Status:Active
Country of residence:England
Address:Yorkshire House, Barton Hill, York, England, YO60 7JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Charles Jeremy Sutcliffe
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Yorkshire House, Barton Hill, York, England, YO60 7JX
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 (8 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
2024-04-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-08Accounts

Legacy.

Download
2024-04-08Other

Legacy.

Download
2024-04-08Other

Legacy.

Download
2023-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Address

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

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-13Resolution

Resolution.

Download
2023-05-13Capital

Capital name of class of shares.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Address

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

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.