About

Registered Number: 06617386
Date of Incorporation: 11/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Temple Chambers, 16a Belvoir Rd, Coalville, Leicestershire, LE67 3QE

 

Having been setup in 2008, Pick & Pack Express Ltd have registered office in Coalville in Leicestershire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Form 10 Directors Fd Ltd, Furber, Zoe for this company in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORM 10 DIRECTORS FD LTD 11 June 2008 11 June 2008 1
FURBER, Zoe 11 June 2008 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 26 March 2018
TM02 - Termination of appointment of secretary 06 July 2017
CH01 - Change of particulars for director 06 July 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 22 March 2014
CH01 - Change of particulars for director 06 August 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 02 April 2013
TM01 - Termination of appointment of director 06 March 2013
TM01 - Termination of appointment of director 05 March 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 11 June 2009
CERTNM - Change of name certificate 28 November 2008
395 - Particulars of a mortgage or charge 19 November 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
NEWINC - New incorporation documents 11 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2010 Outstanding

N/A

Debenture 14 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.