Company NameParcel Network Limited
DirectorsAaron Singh Saran and Jagjt Saran
Company StatusActive
Company Number04821298
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Aaron Singh Saran
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 157 167 Brent Road
Southall
UB2 5LJ
Director NameMr Jagjt Saran
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2024(20 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 157 167 Brent Road
Southall
UB2 5LJ
Director NameJagjit Singh Saran
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Ryefield Avenue
Hillingdon
Middlesex
UB10 9BY
Secretary NameJaswinder Kaur
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleSecretary
Correspondence Address52 Palgrave Avenue
Southall
Middlesex
UB1 2LY
Director NameMr Saran Jagjit
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2024(20 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 10 February 2024)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address79 Ryefield Avenue
Uxbridge
UB10 9BY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressUnit 157
167 Brent Road
Southall
UB2 5LJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London

Financials

Year2012
Net Worth-£158,978
Cash£940
Current Liabilities£185,584

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (4 months, 4 weeks from now)

Charges

1 December 2008Delivered on: 3 December 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 January 2004Delivered on: 17 January 2004
Satisfied on: 20 July 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 January 2024Appointment of Mr Saran Jagjit as a director on 16 January 2024 (2 pages)
11 September 2023Director's details changed for Mr Aaron Singh Saran on 11 September 2023 (2 pages)
11 September 2023Cessation of Jaswinder Kaur as a person with significant control on 10 September 2023 (1 page)
11 September 2023Confirmation statement made on 11 September 2023 with updates (4 pages)
11 September 2023Change of details for Mr Jagjit Saran as a person with significant control on 10 September 2023 (2 pages)
11 September 2023Cessation of Aaron Singh Saran as a person with significant control on 10 September 2023 (1 page)
5 September 2023Notification of Jagjit Saran as a person with significant control on 5 September 2023 (2 pages)
5 September 2023Notification of Jaswinder Kaur as a person with significant control on 5 September 2023 (2 pages)
16 August 2023Confirmation statement made on 16 August 2023 with updates (4 pages)
31 July 2023Total exemption full accounts made up to 31 July 2022 (13 pages)
31 May 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
25 June 2022Total exemption full accounts made up to 31 July 2021 (13 pages)
22 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
9 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
11 August 2020Registered office address changed from 167 Brent Road Unit 157-159 Brent Park Estate Southall UB2 5LJ England to Unit 157 167 Brent Road Southall UB2 5LJ on 11 August 2020 (1 page)
10 August 2020Registered office address changed from 157 Brent Road Southall UB2 5LJ England to 167 Brent Road Unit 157-159 Brent Park Estate Southall UB2 5LJ on 10 August 2020 (1 page)
31 July 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
22 July 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
22 July 2020Registered office address changed from Unit 7C Bay 3 Boeing Way Southall Middlesex UB2 5LB to 157 Brent Road Southall UB2 5LJ on 22 July 2020 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
30 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
4 March 2019Notification of Aaron Singh Saran as a person with significant control on 1 March 2019 (2 pages)
4 March 2019Cessation of Jagjit Singh Saran as a person with significant control on 1 March 2019 (1 page)
4 July 2018Notice of completion of voluntary arrangement (7 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
3 November 2017Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2017 (8 pages)
3 November 2017Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2017 (8 pages)
2 November 2017Termination of appointment of Jagjit Singh Saran as a director on 1 October 2017 (2 pages)
2 November 2017Termination of appointment of Jagjit Singh Saran as a director on 1 October 2017 (2 pages)
2 November 2017Appointment of Aaron Singh Saran as a director on 1 October 2017 (3 pages)
2 November 2017Appointment of Aaron Singh Saran as a director on 1 October 2017 (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
11 November 2016Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2016 (7 pages)
11 November 2016Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2016 (7 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
13 November 2015Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2015 (6 pages)
13 November 2015Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2015 (6 pages)
17 September 2015Registered office address changed from Unit 1 Sandow Commercial Center Sandow Crescent Hayes Middlesex UB3 4QH to Unit 7C Bay 3 Boeing Way Southall Middlesex UB2 5LB on 17 September 2015 (1 page)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Registered office address changed from Unit 1 Sandow Commercial Center Sandow Crescent Hayes Middlesex UB3 4QH to Unit 7C Bay 3 Boeing Way Southall Middlesex UB2 5LB on 17 September 2015 (1 page)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
17 October 2014Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2014 (6 pages)
17 October 2014Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2014 (6 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
14 August 2014Total exemption small company accounts made up to 31 July 2013 (11 pages)
14 August 2014Total exemption small company accounts made up to 31 July 2013 (11 pages)
23 December 2013Court order insolvency:removal of supervisor (19 pages)
23 December 2013Court order insolvency:replacement of supervisor (18 pages)
23 December 2013Court order insolvency:replacement of supervisor (18 pages)
23 December 2013Court order insolvency:removal of supervisor (19 pages)
7 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2013 (8 pages)
7 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2013 (8 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
1 August 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
1 August 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
13 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2012 (6 pages)
13 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 July 2011 (11 pages)
30 August 2012Total exemption small company accounts made up to 31 July 2011 (11 pages)
22 August 2012Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 October 2011Termination of appointment of Jaswinder Kaur as a secretary (2 pages)
14 October 2011Termination of appointment of Jaswinder Kaur as a secretary (2 pages)
28 September 2011Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
28 September 2011Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
11 August 2011Compulsory strike-off action has been suspended (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2011Registered office address changed from Cedar House Vine Lane Hillingdon UB10 0BX on 9 February 2011 (1 page)
9 February 2011Registered office address changed from Cedar House Vine Lane Hillingdon UB10 0BX on 9 February 2011 (1 page)
9 February 2011Registered office address changed from Cedar House Vine Lane Hillingdon UB10 0BX on 9 February 2011 (1 page)
10 August 2010Director's details changed for Jagjit Saran on 3 July 2010 (2 pages)
10 August 2010Director's details changed for Jagjit Saran on 3 July 2010 (2 pages)
10 August 2010Director's details changed for Jagjit Saran on 3 July 2010 (2 pages)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
30 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
11 September 2009Return made up to 04/07/09; full list of members (3 pages)
11 September 2009Return made up to 04/07/09; full list of members (3 pages)
9 July 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
9 July 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 August 2008Return made up to 04/07/08; full list of members (3 pages)
21 August 2008Return made up to 04/07/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 September 2007Return made up to 04/07/07; no change of members (6 pages)
21 September 2007Return made up to 04/07/07; no change of members (6 pages)
29 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
29 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
18 October 2006Return made up to 04/07/06; full list of members (6 pages)
18 October 2006Return made up to 04/07/06; full list of members (6 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
6 December 2005Return made up to 04/07/05; full list of members
  • 363(287) ‐ Registered office changed on 06/12/05
(6 pages)
6 December 2005Return made up to 04/07/05; full list of members
  • 363(287) ‐ Registered office changed on 06/12/05
(6 pages)
19 April 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
19 April 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
29 September 2004Return made up to 04/07/04; full list of members (6 pages)
29 September 2004Return made up to 04/07/04; full list of members (6 pages)
17 January 2004Particulars of mortgage/charge (7 pages)
17 January 2004Particulars of mortgage/charge (7 pages)
17 November 2003Ad 03/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 November 2003Ad 03/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2003Registered office changed on 29/08/03 from: 280 grays inn road london WC1X 8EB (2 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003Registered office changed on 29/08/03 from: 280 grays inn road london WC1X 8EB (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003Secretary resigned (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Secretary resigned (2 pages)
4 July 2003Incorporation (17 pages)
4 July 2003Incorporation (17 pages)