Parcel Abc Limited LONDON


Parcel Abc started in year 2014 as Private Limited Company with registration number 08940567. The Parcel Abc company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 5 Underwood Street. Postal code: N1 7LY.

The firm has one director. Andrius B., appointed on 1 October 2014. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Rasa V. who worked with the the firm until 30 June 2019.

Parcel Abc Limited Address / Contact

Office Address 5 Underwood Street
Town London
Post code N1 7LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08940567
Date of Incorporation Fri, 14th Mar 2014
Industry Unlicensed carrier
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

Andrius B.

Position: Director

Appointed: 01 October 2014

Andrew B.

Position: Director

Appointed: 17 December 2020

Resigned: 11 May 2021

Andrew B.

Position: Director

Appointed: 01 July 2016

Resigned: 01 October 2020

Rasa V.

Position: Secretary

Appointed: 01 October 2014

Resigned: 30 June 2019

Ricardas E.

Position: Director

Appointed: 01 October 2014

Resigned: 30 June 2016

Rasa V.

Position: Director

Appointed: 14 March 2014

Resigned: 02 October 2014

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we found, there is Rolandas Z. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Andrius B. This PSC has significiant influence or control over the company,. Then there is Andrew B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Rolandas Z.

Notified on 28 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrius B.

Notified on 6 April 2016
Ceased on 30 October 2018
Nature of control: significiant influence or control

Andrew B.

Notified on 1 July 2016
Ceased on 30 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-7 009-1 734      
Balance Sheet
Cash Bank On Hand 4 60915 82435 7671 3293 5003 96910 771
Current Assets27295 45455 12596 41525 82726 71289 88190 057
Debtors 90 84539 30160 64824 49823 21285 91279 286
Net Assets Liabilities -1 734-41 011-615 829-866 536-887 291-947 688-979 140
Other Debtors   35 5151 5909 53753 12829 776
Property Plant Equipment   1 381690  1 286
Cash Bank In Hand2724 609      
Net Assets Liabilities Including Pension Asset Liability-7 009-1 734      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-7 109-1 834      
Shareholder Funds-7 009-1 734      
Other
Accumulated Amortisation Impairment Intangible Assets   58 840105 830164 246231 764307 357
Accumulated Depreciation Impairment Property Plant Equipment   1 3812 0722 7622 7623 191
Amounts Owed By Group Undertakings Participating Interests   22 10022 9081 4811 6342 143
Average Number Employees During Period   11111
Bank Borrowings Overdrafts    14 61627 420  
Bank Overdrafts 2020     
Creditors 5 66317 703252 518302 387307 614346 459278 207
Depreciation Rate Used For Property Plant Equipment    25252525
Fixed Assets   362 595364 758419 919443 414449 854
Increase From Amortisation Charge For Year Intangible Assets    46 99058 41667 51875 593
Increase From Depreciation Charge For Year Property Plant Equipment    691690 429
Intangible Assets   361 214364 068419 919443 414448 568
Intangible Assets Gross Cost   420 054469 898584 165675 178755 925
Net Current Assets Liabilities-7 00986 26637 422-156 103-276 560-280 902-256 578-188 150
Other Creditors 5022440 06129 82835 08853 88058 307
Other Taxation Social Security Payable  154 4 6234001 9782 303
Property Plant Equipment Gross Cost    2 7622 7622 7624 477
Total Additions Including From Business Combinations Property Plant Equipment       1 715
Total Assets Less Current Liabilities-7 00986 26637 422206 49288 198139 017186 836261 704
Trade Creditors Trade Payables 5 59317 305212 457253 320244 706290 601217 597
Trade Debtors Trade Receivables 4 28213 033 12 19431 15047 367
Advances Credits Directors   8 6038 8518 511  
Advances Credits Made In Period Directors   8 603248   
Creditors Due After One Year 88 000      
Creditors Due Within One Year7 2819 188      
Amount Specific Advance Or Credit Directors 24 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 28th October 2023
filed on: 31st, October 2023
Free Download (3 pages)

Company search

Advertisements