About

Registered Number: 10730916
Date of Incorporation: 19/04/2017 (7 years ago)
Company Status: Active
Registered Address: Acre House, 11/15 William Road, London, NW1 3ER,

 

Established in 2017, Heathrow Parcel Centre Ltd have registered office in London, it has a status of "Active". We don't currently know the number of employees at the business. There are 6 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTROBUS, Dave 01 October 2019 - 1
BUCKTROUT, John 19 April 2017 30 April 2018 1
BUCKTROUT, Lee John 19 April 2017 30 April 2018 1
COLEMAN, Philip Michael 14 June 2017 20 June 2018 1
TERRY, Paul James 11 June 2018 11 June 2018 1
Secretary Name Appointed Resigned Total Appointments
BUCKTROUT, Lee 19 April 2017 30 April 2018 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 24 June 2020
PSC05 - N/A 04 May 2020
CS01 - N/A 04 May 2020
AD01 - Change of registered office address 19 March 2020
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 14 October 2019
AP01 - Appointment of director 14 October 2019
AA - Annual Accounts 22 April 2019
CS01 - N/A 22 April 2019
PSC05 - N/A 02 December 2018
MR04 - N/A 04 November 2018
TM01 - Termination of appointment of director 26 September 2018
AP01 - Appointment of director 26 September 2018
TM01 - Termination of appointment of director 24 September 2018
AP01 - Appointment of director 24 September 2018
PSC02 - N/A 16 September 2018
RESOLUTIONS - N/A 01 August 2018
PSC07 - N/A 20 June 2018
PSC07 - N/A 20 June 2018
CS01 - N/A 20 June 2018
AP01 - Appointment of director 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
AP01 - Appointment of director 11 June 2018
MR04 - N/A 14 May 2018
MR01 - N/A 10 May 2018
RESOLUTIONS - N/A 30 April 2018
CS01 - N/A 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
PSC07 - N/A 30 April 2018
TM02 - Termination of appointment of secretary 30 April 2018
AD01 - Change of registered office address 30 April 2018
PSC01 - N/A 25 July 2017
MR01 - N/A 20 July 2017
RESOLUTIONS - N/A 04 July 2017
AP01 - Appointment of director 28 June 2017
SH01 - Return of Allotment of shares 28 June 2017
NEWINC - New incorporation documents 19 April 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2018 Fully Satisfied

N/A

A registered charge 19 July 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.