Warning: file_put_contents(c/03120ad6af039eeb86ec7116136f1eb9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Big Green Parcel Holding Company Limited, EC4A 4AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE BIG GREEN PARCEL HOLDING COMPANY LIMITED

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

This company is commonly known as The Big Green Parcel Holding Company Limited. The company was founded 16 years ago and was given the registration number 06459283. The firm's registered office is in LONDON. You can find them at 10 St. Bride Street, , London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:THE BIG GREEN PARCEL HOLDING COMPANY LIMITED
Company Number:06459283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:10 St. Bride Street, London, England, EC4A 4AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rwk Goodman Llp, 69 Carter Lane, London, England, EC4V 5EQ

Director02 May 2020Active
Rwk Goodman Llp, 69 Carter Lane, London, England, EC4V 5EQ

Director02 May 2020Active
10, Garden Walk, Rotherham, United Kingdom, S60 3HY

Secretary20 March 2008Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, England, SN2 8UH

Secretary19 December 2014Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary21 December 2007Active
Fairhaven, Shipton Lane Shiptonthorpe, York, YO43 3QB

Director20 March 2008Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH

Director01 October 2016Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH

Director01 October 2018Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, England, SN2 8UH

Director20 March 2008Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, SN2 8UH

Director18 November 2019Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, England, SN2 8UH

Director19 December 2014Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, England, SN2 8UH

Director19 December 2014Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, England, SN2 8UH

Director20 March 2008Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH

Director01 October 2018Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, England, SN2 8UH

Director19 December 2014Active
37-43, Sackville Street, London, England, W1S 3EH

Director15 May 2012Active
10, St. Bride Street, London, England, EC4A 4AD

Director02 May 2020Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH

Director01 September 2016Active
37, Saughtonhall Drive, Edinburgh, Scotland, EH12 5TP

Director12 May 2011Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, SN2 8UH

Director29 June 2015Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Director21 December 2007Active

People with Significant Control

Tuffnells Holdings Limited
Notified on:02 May 2020
Status:Active
Country of residence:England
Address:10, St. Bride Street, London, England, EC4A 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Smiths News Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Rowan House, Cherry Orchard North, Swindon, United Kingdom, SN2 8UH
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 (7 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
2024-04-16Dissolution

Dissolution voluntary strike off suspended.

Download
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-07Dissolution

Dissolution application strike off company.

Download
2023-09-30Accounts

Change account reference date company previous extended.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-05-12Address

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

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Incorporation

Memorandum articles.

Download
2020-10-09Resolution

Resolution.

Download
2020-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-09Accounts

Change account reference date company current extended.

Download
2020-06-04Accounts

Accounts with accounts type dormant.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Address

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

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Termination secretary company with name termination date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.