About

Registered Number: 04472224
Date of Incorporation: 28/06/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 7 The Talina Centre, 23a Bagleys Lane, London, SW6 2BW,

 

International Parcel Express Uk Ltd was founded on 28 June 2002, it's status at Companies House is "Active". The companies directors are listed as Potts, Henry Roland, Blanchard, Michael Andrew John at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTS, Henry Roland 16 May 2003 - 1
BLANCHARD, Michael Andrew John 09 September 2002 01 July 2005 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 02 July 2018
AD01 - Change of registered office address 11 January 2018
AA - Annual Accounts 03 January 2018
PSC01 - N/A 12 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 22 July 2015
TM02 - Termination of appointment of secretary 15 May 2015
AD01 - Change of registered office address 15 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 24 December 2013
DISS40 - Notice of striking-off action discontinued 07 December 2013
AR01 - Annual Return 05 December 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 06 August 2012
CH03 - Change of particulars for secretary 06 August 2012
AA - Annual Accounts 08 December 2011
DISS40 - Notice of striking-off action discontinued 12 November 2011
AR01 - Annual Return 11 November 2011
CH01 - Change of particulars for director 10 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2011
CH01 - Change of particulars for director 10 November 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
MG01 - Particulars of a mortgage or charge 08 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 24 November 2004
363a - Annual Return 27 July 2004
363a - Annual Return 03 February 2004
288b - Notice of resignation of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
AA - Annual Accounts 20 October 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2003
225 - Change of Accounting Reference Date 28 May 2003
NEWINC - New incorporation documents 28 June 2002

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floating charge on all other assets 02 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.