Parcel Power Logistics Limited is a private limited company situated at Brulimar House Jubilee Road, Middleton, Manchester M24 2LX. Its net worth is estimated to be around 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-07-31, this 6-year-old company is run by 1 director.
Director Betzalel A., appointed on 11 October 2023.
The company is classified as "freight transport by road" (Standard Industrial Classification code: 49410). According to Companies House data there was a name change on 2021-10-07 and their previous name was Kosher Fridge Limited.
The latest confirmation statement was filed on 2023-08-11 and the date for the subsequent filing is 2024-08-25. Furthermore, the accounts were filed on 30 April 2022 and the next filing should be sent on 29 January 2024.
Office Address | Brulimar House Jubilee Road |
Office Address2 | Middleton |
Town | Manchester |
Post code | M24 2LX |
Country of origin | United Kingdom |
Registration Number | 10890728 |
Date of Incorporation | Mon, 31st Jul 2017 |
Industry | Freight transport by road |
End of financial Year | 29th April |
Company age | 7 years old |
Account next due date | Mon, 29th Jan 2024 (90 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Sun, 25th Aug 2024 (2024-08-25) |
Last confirmation statement dated | Fri, 11th Aug 2023 |
The list of persons with significant control who own or control the company includes 5 names. As we discovered, there is Betzalel A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Gary H. This PSC has significiant influence or control over the company,. Moving on, there is Betzalel A., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.
Betzalel A.
Notified on | 18 July 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Gary H.
Notified on | 3 March 2021 |
Ceased on | 3 March 2021 |
Nature of control: |
significiant influence or control |
Betzalel A.
Notified on | 18 July 2018 |
Ceased on | 3 March 2021 |
Nature of control: |
75,01-100% shares |
Betzalel S.
Notified on | 31 July 2017 |
Ceased on | 18 July 2018 |
Nature of control: |
significiant influence or control |
Daniel R.
Notified on | 31 July 2017 |
Ceased on | 18 July 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Kosher Fridge | October 7, 2021 |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-04-30 | 2019-04-29 | 2020-04-29 | 2021-04-30 | 2022-04-30 | 2023-04-30 |
Balance Sheet | ||||||
Cash Bank On Hand | 1 | |||||
Current Assets | 1 | 6 945 | 8 247 | 34 386 | 89 079 | 194 908 |
Net Assets Liabilities | 1 | 76 | 60 | 5 692 | 40 227 | 99 967 |
Other | ||||||
Average Number Employees During Period | 1 | 3 | 3 | 4 | 6 | |
Creditors | 43 754 | 43 873 | 32 464 | 56 424 | 150 061 | |
Fixed Assets | 59 083 | 49 436 | 82 412 | 96 299 | 134 450 | |
Net Current Assets Liabilities | 1 | 36 809 | 35 626 | 1 922 | 32 655 | 44 847 |
Number Shares Allotted | 1 | |||||
Par Value Share | 1 | |||||
Total Assets Less Current Liabilities | 1 | 3 524 | 13 810 | 84 334 | 128 954 | 179 297 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Wed, 11th Oct 2023 - the day director's appointment was terminated filed on: 11th, October 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy