General information

Name:

Scott Parcels Ltd

Office Address:

C/o Begbies Traynor 3rd Floor Castlemead BS1 3AG Bristol

Number: 05522309

Incorporation date: 2005-07-29

End of financial year: 30 April

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Scott Parcels came into being in 2005 as a company enlisted under no 05522309, located at BS1 3AG Bristol at C/o Begbies Traynor. The company has been in business for nineteen years and its last known status is liquidation. The registered name of the company got changed in 2006 to Scott Parcels Limited. This firm former registered name was Interlink Express (bath). The firm's declared SIC number is 49410 which stands for Freight transport by road. The firm's latest accounts describe the period up to April 30, 2019 and the most recent confirmation statement was released on August 10, 2019.

  • Previous company's names
  • Scott Parcels Limited 2006-06-27
  • Interlink Express (bath) Limited 2005-07-29

Financial data based on annual reports

Company staff

Johanna B.

Role: Director

Appointed: 05 December 2018

Latest update: 17 November 2023

Johanna B.

Role: Secretary

Appointed: 29 July 2005

Latest update: 17 November 2023

Roberto T.

Role: Director

Appointed: 29 July 2005

Latest update: 17 November 2023

People with significant control

Roberto T.
Notified on 13 August 2019
Nature of control:
1/2 or less of shares
Johanna B.
Notified on 1 August 2018
Nature of control:
1/2 or less of shares
Roberto T.
Notified on 6 April 2016
Ceased on 13 August 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 21 September 2020
Confirmation statement last made up date 10 August 2019
Annual Accounts 04 February 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 04 February 2013
Annual Accounts 18 February 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 18 February 2014
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 7 November 2014
Annual Accounts 18 November 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 18 November 2015
Annual Accounts 9 January 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 9 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 1 September 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from St. James Court St. James Parade Bristol BS1 3LH to 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on April 25, 2023 (AD01)
filed on: 25th, April 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
18
Company Age

Closest Companies - by postcode