About

Registered Number: 03775368
Date of Incorporation: 21/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 5 Providence Court, Pynes Hill, Exeter, Devon, EX2 5JL,

 

The Professional Parcel Company Ltd was registered on 21 May 1999 and has its registered office in Devon, it's status is listed as "Active". There are 3 directors listed as Dymoke, John James, Dymoke, Margaret Rosemary, Elliott, Laura for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYMOKE, John James 21 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
DYMOKE, Margaret Rosemary 15 November 1999 22 May 2011 1
ELLIOTT, Laura 22 May 1999 15 November 1999 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
CH01 - Change of particulars for director 20 May 2020
PSC04 - N/A 20 May 2020
MR04 - N/A 02 December 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 29 March 2019
MR01 - N/A 08 February 2019
CS01 - N/A 09 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 30 March 2016
AD01 - Change of registered office address 11 March 2016
AA01 - Change of accounting reference date 29 January 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 25 February 2013
CERTNM - Change of name certificate 20 July 2012
CERTNM - Change of name certificate 20 July 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 24 May 2012
TM02 - Termination of appointment of secretary 17 May 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AD01 - Change of registered office address 17 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 31 March 2007
287 - Change in situation or address of Registered Office 15 March 2007
363a - Annual Return 01 June 2006
353 - Register of members 01 June 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 03 June 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 31 May 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 22 March 2002
287 - Change in situation or address of Registered Office 28 February 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 24 May 2000
288b - Notice of resignation of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
NEWINC - New incorporation documents 21 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.