General information

Name:

Deliverex Transport Limited

Office Address:

Businesslodge Bury Europa House Barcroft Street BL9 5BT Bury

Number: 06462958

Incorporation date: 2008-01-03

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 is the year of the start of Deliverex Transport Ltd, a firm which is located at Businesslodge Bury Europa House, Barcroft Street, Bury. That would make sixteen years Deliverex Transport has existed on the local market, as the company was founded on 3rd January 2008. Its Companies House Registration Number is 06462958 and the area code is BL9 5BT. Previously Deliverex Transport Ltd changed the name five times. Until 24th June 2023 the company used the registered name Deliverex. Later on the company adapted the registered name Parcel Partner Recruitment which was in use till 24th June 2023 when the currently used name was accepted. The firm's classified under the NACE and SIC code 49410 which stands for Freight transport by road. Its latest filed accounts documents cover the period up to Tuesday 31st May 2022 and the most current confirmation statement was filed on Thursday 27th April 2023.

At present, there is a solitary director in the company: Michael R. (since 14th February 2024). For three years Mark L., had fulfilled assigned duties for this specific business up until the resignation almost one year ago. As a follow-up a different director, namely Rowena L. resigned three years ago.

  • Previous company's names
  • Deliverex Transport Ltd 2023-06-24
  • Deliverex Ltd 2019-11-06
  • Parcel Partner Recruitment Ltd 2019-02-19
  • Deliverex Limited 2011-08-18
  • Pp Accounting Limited 2008-04-17
  • Insync Creative Limited 2008-01-03

Financial data based on annual reports

Company staff

Michael R.

Role: Director

Appointed: 14 February 2024

Latest update: 1 March 2024

People with significant control

Mark L. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Mark L.
Notified on 7 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Rowena L.
Notified on 4 November 2019
Ceased on 1 January 2021
Nature of control:
over 3/4 of shares
Mark L.
Notified on 6 April 2016
Ceased on 6 November 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 11 May 2024
Confirmation statement last made up date 27 April 2023
Annual Accounts 16 October 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 16 October 2012
Annual Accounts 18 November 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 18 November 2013
Annual Accounts 7 May 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 7 May 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 2024-02-14 (AP01)
filed on: 19th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
16
Company Age

Closest Companies - by postcode