Acclaim Parcel Express (southampton) Limited SOUTHAMPTON


Acclaim Parcel Express (southampton) started in year 1993 as Private Limited Company with registration number 02879253. The Acclaim Parcel Express (southampton) company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Southampton at Units A-c Griffin Industrial Park. Postal code: SO40 3SH. Since 1994/02/23 Acclaim Parcel Express (southampton) Limited is no longer carrying the name Equalpeace.

The firm has 5 directors, namely Christopher H., Sarah H. and Thomas F. and others. Of them, Christopher H., Sarah H., Thomas F., Christopher A., Elizabeth C. have been with the company the longest, being appointed on 31 March 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Acclaim Parcel Express (southampton) Limited Address / Contact

Office Address Units A-c Griffin Industrial Park
Office Address2 Totton
Town Southampton
Post code SO40 3SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02879253
Date of Incorporation Thu, 9th Dec 1993
Industry Freight transport by road
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Christopher H.

Position: Director

Appointed: 31 March 2022

Sarah H.

Position: Director

Appointed: 31 March 2022

Thomas F.

Position: Director

Appointed: 31 March 2022

Christopher A.

Position: Director

Appointed: 31 March 2022

Elizabeth C.

Position: Director

Appointed: 31 March 2022

Rachael G.

Position: Director

Appointed: 29 April 2013

Resigned: 10 November 2021

Nicholas K.

Position: Director

Appointed: 29 April 2013

Resigned: 04 August 2020

Alison R.

Position: Director

Appointed: 12 January 2005

Resigned: 31 March 2022

Nicholas K.

Position: Secretary

Appointed: 24 March 2000

Resigned: 04 August 2020

Alison R.

Position: Secretary

Appointed: 13 June 1996

Resigned: 14 April 2000

Mark R.

Position: Secretary

Appointed: 13 April 1994

Resigned: 13 June 1996

John P.

Position: Director

Appointed: 22 December 1993

Resigned: 13 April 1994

Mark R.

Position: Director

Appointed: 22 December 1993

Resigned: 30 March 2022

John P.

Position: Secretary

Appointed: 22 December 1993

Resigned: 13 April 1994

John W.

Position: Director

Appointed: 22 December 1993

Resigned: 13 June 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 1993

Resigned: 22 December 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 December 1993

Resigned: 22 December 1993

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we established, there is Sarah H. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Thomas F. This PSC has significiant influence or control over the company,. Moving on, there is Acclaim Holdings Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Sarah H.

Notified on 31 March 2022
Nature of control: significiant influence or control

Thomas F.

Notified on 31 March 2022
Nature of control: significiant influence or control

Acclaim Holdings Limited

38 Rumbridge Street, Totton, Southampton, SO40 9DS, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07822861
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher A.

Notified on 31 March 2022
Ceased on 31 March 2022
Nature of control: significiant influence or control

Company previous names

Equalpeace February 23, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth233 387297 853347 326286 223152 149129 624       
Balance Sheet
Cash Bank On Hand     48 47549 86115 384153 51110 553332 89184 695109 983
Current Assets842 466928 9421 037 120814 142571 716440 950429 519474 168477 048542 770670 636841 253836 687
Debtors789 497900 0821 018 556782 828521 879389 340376 723455 849320 602532 217337 745756 558726 704
Net Assets Liabilities     129 624176 838243 693268 445306 431363 937334 582384 194
Other Debtors     167 844117 770117 002151 685362 566139 176139 674110 712
Property Plant Equipment     138 34493 64267 82049 17234 89641 89291 59523 223
Total Inventories     3 1352 9352 9352 935    
Cash Bank In Hand52 21928 11015 26524 59246 96048 475       
Net Assets Liabilities Including Pension Asset Liability233 387297 853347 326286 223152 149129 624       
Stocks Inventory7507503 2996 7222 8773 135       
Tangible Fixed Assets262 453318 170333 804197 597170 559138 343       
Reserves/Capital
Called Up Share Capital515151515151       
Profit Loss Account Reserve233 287297 753347 226286 123152 049129 524       
Shareholder Funds233 387297 853347 326286 223152 149129 624       
Other
Accrued Liabilities     5 81412 9415 9753 0174 49910 82616 43612 377
Accumulated Amortisation Impairment Intangible Assets     15 00015 00015 00015 00015 00015 00015 00015 000
Accumulated Depreciation Impairment Property Plant Equipment     189 341198 118208 153213 716148 811161 998172 68934 418
Additions Other Than Through Business Combinations Property Plant Equipment      513 272 20 87579 7942 583
Amounts Owed By Related Parties     16 59598 701170 467   597 559600 720
Amounts Owed To Related Parties     14 78814 78814 78824 69490 419205 786451 692367 869
Average Number Employees During Period     131481010101115
Creditors     109 77771 85147 46422 05012 65621 04055 27911 356
Decrease In Loans Owed To Related Parties Due To Loans Repaid        -941 864-933 755-852 288-1 867 523-1 275 338
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -25 830 -12 263 -631-17 488-154 056
Disposals Property Plant Equipment      -36 438 -13 357 -692-19 400-209 226
Financial Assets          1 5011 5011 501
Financial Commitments Other Than Capital Commitments      64 36751 53038 69372 17463 794718 
Fixed Assets262 453318 170333 804197 597170 559138 343   34 89643 39393 09624 724
Increase From Depreciation Charge For Year Property Plant Equipment      34 607 17 826 13 81828 17915 785
Increase In Loans Owed By Related Parties Due To Loans Advanced           597 5593 161
Increase In Loans Owed To Related Parties Due To Loans Advanced        1 122 237999 480967 6562 113 4281 191 515
Intangible Assets Gross Cost     15 00015 00015 00015 00015 00015 00015 00015 000
Loans Owed By Related Parties           597 559600 720
Loans Owed To Related Parties       -155 67924 69490 419205 787451 692367 869
Net Current Assets Liabilities80 156119 657171 284226 91996 195127 117172 214236 502251 796290 346349 684317 163376 596
Other Creditors     6 2715 05446 5702 3052 3051 3784 732 
Prepayments     17 81019 58517 3646 9419 0788 2779 13112 578
Property Plant Equipment Gross Cost     327 685291 760275 973262 888183 707203 890264 28457 641
Provisions For Liabilities Balance Sheet Subtotal     26 05917 16713 16510 4736 1558 10020 3985 770
Taxation Social Security Payable     52 16644 47268 29687 85082 56658 99313 66435 724
Total Assets Less Current Liabilities342 609437 827505 088424 516266 754265 460265 856304 322300 968325 242393 077410 259401 320
Total Borrowings     79 96360 70840 50419 63920 874   
Trade Creditors Trade Payables     124 857121 46455 12060 90749 00735 56210 62232 423
Trade Debtors Trade Receivables     187 089140 667151 016161 976160 573190 29210 1942 694
Amount Specific Advance Or Credit Directors      -4 086-44 21726 686242 40719 275-4 732 
Amount Specific Advance Or Credit Made In Period Directors      113 024 99 458243 51317 526272 449 
Amount Specific Advance Or Credit Repaid In Period Directors      -145 030 -28 555-27 792-240 658-296 456 
Capital Redemption Reserve494949494949       
Creditors Due After One Year69 73694 106113 723104 00380 015109 777       
Creditors Due Within One Year762 310809 285865 836587 223475 521313 833       
Number Shares Allotted515151515151       
Par Value Share 11111       
Provisions For Liabilities Charges39 48645 86844 03934 29034 59026 059       
Value Shares Allotted515151515151       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, November 2023
Free Download (14 pages)

Company search