About

Registered Number: 06936091
Date of Incorporation: 17/06/2009 (15 years and 9 months ago)
Company Status: Active
Registered Address: Permanent House, 1 Dundas Street, Huddersfield, HD1 2EX

 

Parcels to Freight Ltd was established in 2009, it's status at Companies House is "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKELEY, Roger Martin 08 June 2010 - 1
B FREIGHT LIMITED 01 September 2015 - 1
P2F LIMITED 01 September 2015 - 1
HAMMOND, Owen Martin 09 May 2012 10 July 2014 1
MCADAM, Michael Gerard 17 June 2009 09 June 2010 1
LEGAL BOSS LIMITED 01 September 2015 06 December 2016 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 29 April 2019
CH01 - Change of particulars for director 30 November 2018
PSC04 - N/A 30 November 2018
CS01 - N/A 29 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
AA - Annual Accounts 31 January 2017
TM01 - Termination of appointment of director 09 December 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 05 November 2015
CH02 - Change of particulars for corporate director 04 September 2015
AP02 - Appointment of corporate director 04 September 2015
AP02 - Appointment of corporate director 04 September 2015
AP02 - Appointment of corporate director 04 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 30 April 2015
RP04 - N/A 01 April 2015
TM01 - Termination of appointment of director 10 July 2014
RP04 - N/A 20 June 2014
AR01 - Annual Return 20 June 2014
CH01 - Change of particulars for director 20 June 2014
SH01 - Return of Allotment of shares 14 May 2014
AA - Annual Accounts 08 April 2014
TM01 - Termination of appointment of director 13 January 2014
MEM/ARTS - N/A 30 September 2013
AD01 - Change of registered office address 12 September 2013
SH01 - Return of Allotment of shares 29 August 2013
RESOLUTIONS - N/A 20 August 2013
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 25 July 2013
AA - Annual Accounts 24 January 2013
CH01 - Change of particulars for director 30 August 2012
AR01 - Annual Return 19 July 2012
AP01 - Appointment of director 25 May 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 18 January 2011
AD01 - Change of registered office address 24 September 2010
AD01 - Change of registered office address 24 September 2010
AR01 - Annual Return 30 June 2010
AP01 - Appointment of director 21 June 2010
AP01 - Appointment of director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
AA01 - Change of accounting reference date 21 June 2010
NEWINC - New incorporation documents 17 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.