Partial2Parcels Ltd (reg no 11960047) is a private limited company started on 2019-04-24 in England. This enterprise is located at Unit 82A James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. Partial2Parcels Ltd operates SIC code: 53202 which stands for "unlicensed carrier".
Company details
Name
Partial2parcels Ltd
Number
11960047
Date of Incorporation:
2019-04-24
End of financial year:
30 April
Address:
Unit 82A James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE
SIC code:
53202 - Unlicensed carrier
As for the 2 directors that can be found in the above-mentioned firm, we can name: Lee M. (appointed on 01 August 2019), Aaron H. (appointment date: 24 April 2019). The Companies House reports 2 persons of significant control, namely: Aaron H. has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights, Lee M. has 1/2 or less of shares, 1/2 or less of voting rights.
Directors
Accounts data
Date of Accounts
2020-04-30
2021-04-30
2022-04-30
Current Assets
66,059
104,423
101,721
Fixed Assets
89,839
102,737
-
Total Assets Less Current Liabilities
40,231
88,917
53,850
People with significant control
Aaron H.
24 April 2019
Nature of control:
50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Lee M.
24 April 2019
Nature of control:
25-50% voting rights
25-50% shares
Filings
Categories:
Address
Capital
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(CS01) Confirmation statement with no updates 23rd April 2023
filed on: 5th, May 2023
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates 23rd April 2023
filed on: 5th, May 2023
| confirmation statement
Free Download
(3 pages)
(AD01) Address change date: 14th October 2022. New Address: Unit 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE. Previous address: S12 Pure Office Kestrel Court, Waterwells Drive Quedgeley Gloucester GL2 2AT England
filed on: 14th, October 2022
| address
Free Download
(1 page)
(PSC01) Notification of a person with significant control 24th April 2019
filed on: 11th, May 2022
| persons with significant control
Free Download
(2 pages)
(CS01) Confirmation statement with no updates 23rd April 2022
filed on: 11th, May 2022
| confirmation statement
Free Download
(3 pages)
(PSC09) Withdrawal of a person with significant control statement 11th May 2022
filed on: 11th, May 2022
| persons with significant control
Free Download
(2 pages)
(PSC01) Notification of a person with significant control 24th April 2019
filed on: 11th, May 2022
| persons with significant control
Free Download
(2 pages)
(AD01) Address change date: 12th April 2022. New Address: S12 Pure Office Kestrel Court, Waterwells Drive Quedgeley Gloucester GL2 2AT. Previous address: 22 Barnmeadow Road Cheltenham Gloucestershire GL54 5QA United Kingdom
filed on: 12th, April 2022
| address
Free Download
(1 page)
(CS01) Confirmation statement with updates 23rd April 2021
filed on: 10th, May 2021
| confirmation statement
Free Download
(5 pages)
(SH01) Statement of Capital on 1st August 2019: 1.00 GBP
filed on: 20th, January 2021
| capital
Free Download
(3 pages)
(CS01) Confirmation statement with no updates 23rd April 2020
filed on: 29th, May 2020
| confirmation statement
Free Download
(3 pages)
(AP01) New director was appointed on 1st August 2019
filed on: 6th, August 2019
| officers
Free Download
(2 pages)
(NEWINC) Incorporation
filed on: 24th, April 2019
| incorporation
Free Download
(8 pages)
(SH01) Statement of Capital on 24th April 2019: 1.00 GBP
capital
(MODEL ARTICLES) Model articles adopted
incorporation