About

Registered Number: 06861300
Date of Incorporation: 27/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 240 Fakenham Road Taverham, Norwich, NR8 6QW,

 

Established in 2009, Track A Parcel Ltd are based in Norwich, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENT, Tremaine Clive 27 March 2009 30 September 2009 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Mark Alan 22 March 2010 - 1
JACOBS, Steven John 30 September 2009 22 March 2010 1
LITTLEWOOD, Alison 27 March 2009 30 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 29 December 2016
CH01 - Change of particulars for director 26 April 2016
AD01 - Change of registered office address 26 April 2016
CH01 - Change of particulars for director 26 April 2016
CH03 - Change of particulars for secretary 26 April 2016
AR01 - Annual Return 08 April 2016
MR01 - N/A 02 April 2016
MR01 - N/A 24 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH03 - Change of particulars for secretary 18 April 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 18 May 2010
AP03 - Appointment of secretary 17 May 2010
TM02 - Termination of appointment of secretary 17 May 2010
AD01 - Change of registered office address 18 March 2010
AD01 - Change of registered office address 17 February 2010
SH01 - Return of Allotment of shares 27 October 2009
AP01 - Appointment of director 27 October 2009
AP03 - Appointment of secretary 27 October 2009
TM02 - Termination of appointment of secretary 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
NEWINC - New incorporation documents 27 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2016 Outstanding

N/A

A registered charge 22 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.