General information

Name:

Parcel Box Ltd

Office Address:

10 Broomfield Rise CV10 7DU Nuneaton

Number: 08264520

Incorporation date: 2012-10-23

End of financial year: 30 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company referred to as Parcel Box was founded on 2012/10/23 as a Private Limited Company. This company's registered office could be contacted at Nuneaton on 10 Broomfield Rise. Should you have to contact the business by post, its post code is CV10 7DU. The company reg. no. for Parcel Box Limited is 08264520. This company's SIC and NACE codes are 53100: Postal activities under universal service obligation. 2022-10-30 is the last time when the company accounts were reported.

In this particular limited company, just about all of director's duties have so far been met by Khalid S. who was assigned this position in 2012 in October. Since 2012 Sana S., had been responsible for a variety of tasks within the limited company up to the moment of the resignation in November 2017.

Khalid S. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Khalid S.

Role: Director

Appointed: 23 October 2012

Latest update: 26 January 2024

People with significant control

Khalid S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sana S.
Notified on 6 April 2016
Ceased on 21 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 July 2024
Account last made up date 30 October 2022
Confirmation statement next due date 06 November 2023
Confirmation statement last made up date 23 October 2022
Annual Accounts 2 July 2014
Start Date For Period Covered By Report 23 October 2012
Date Approval Accounts 2 July 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 July 2015
Annual Accounts 7 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 7 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 23rd October 2023 (CS01)
filed on: 3rd, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

3 Dalton Road

Post code:

LE5 1PN

City / Town:

Leicester

HQ address,
2014

Address:

9 De Montfort Street

Post code:

LE1 7GE

City / Town:

Leicester

HQ address,
2015

Address:

9 De Montfort Street

Post code:

LE1 7GE

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 53100 : Postal activities under universal service obligation
11
Company Age

Closest Companies - by postcode