Parcel Flow Limited LEICESTER


Parcel Flow started in year 1994 as Private Limited Company with registration number 02908122. The Parcel Flow company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Leicester at Unit E Mortimer Road. Postal code: LE19 2GA.

Currently there are 3 directors in the the firm, namely Christopher H., Gregory B. and Debra H.. In addition one secretary - Gregory B. - is with the company. As of 14 May 2024, there were 2 ex directors - Geoffrey B., Jason B. and others listed below. There were no ex secretaries.

Parcel Flow Limited Address / Contact

Office Address Unit E Mortimer Road
Office Address2 Narborough
Town Leicester
Post code LE19 2GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02908122
Date of Incorporation Mon, 14th Mar 1994
Industry Unlicensed carrier
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Christopher H.

Position: Director

Appointed: 31 March 1997

Gregory B.

Position: Director

Appointed: 14 July 1994

Gregory B.

Position: Secretary

Appointed: 14 July 1994

Debra H.

Position: Director

Appointed: 14 July 1994

Geoffrey B.

Position: Director

Appointed: 14 July 1994

Resigned: 03 May 1999

Jason B.

Position: Director

Appointed: 14 July 1994

Resigned: 07 September 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 1994

Resigned: 14 July 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 March 1994

Resigned: 14 July 1994

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we identified, there is Gregory B. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Debra H. This PSC owns 25-50% shares. The third one is Christopher H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Gregory B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Debra H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Christopher H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 13318 93439 24840 628129 307117 28490 661
Current Assets34 35865 134126 705119 588155 626156 190122 775
Debtors21 22546 20087 45778 96026 31938 90632 114
Net Assets Liabilities10 35113 18118 20135 04352 56768 820102 626
Other Debtors5 34830 17447 4589105 06719 93810 367
Property Plant Equipment14 39110 3646 33818 38310 70130 493 
Other
Accumulated Depreciation Impairment Property Plant Equipment23 50427 53131 55720 64528 32739 55551 109
Creditors35 66460 348113 6388 5602 140111 54234 741
Finance Lease Liabilities Present Value Total   8 5606 4202 140 
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 5288 4925 397    
Increase From Depreciation Charge For Year Property Plant Equipment 4 0274 0269 3557 68211 22811 554
Net Current Assets Liabilities-1 3064 78613 06728 71346 03944 64888 034
Number Shares Issued Fully Paid 757575757575
Other Creditors1 75513 06064 15660 26376 17536 4156 800
Other Taxation Social Security Payable21 24638 88945 31012 11119 29011 48123 579
Par Value Share 111111
Property Plant Equipment Gross Cost37 89537 89537 89539 02839 02870 048 
Provisions For Liabilities Balance Sheet Subtotal2 7341 9691 2043 4932 0336 3214 347
Total Assets Less Current Liabilities13 08515 15019 40547 09656 74075 141106 973
Trade Creditors Trade Payables12 6638 3994 17212 0817 70261 5064 362
Trade Debtors Trade Receivables15 87716 02639 99978 05021 25218 96821 747
Disposals Decrease In Depreciation Impairment Property Plant Equipment   20 267   
Disposals Property Plant Equipment   20 267   
Total Additions Including From Business Combinations Property Plant Equipment   21 400 31 020 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements