TUFFNELLS PARCELS EXPRESS LIMITED - MANCHESTER


Company Profile Company Filings

Overview

TUFFNELLS PARCELS EXPRESS LIMITED is a Private Limited Company from MANCHESTER and has the status: In Administration.
TUFFNELLS PARCELS EXPRESS LIMITED was incorporated 87 years ago on 26/10/1936 and has the registered number: 00319964. The accounts status is FULL and accounts are next due on 30/09/2023.

TUFFNELLS PARCELS EXPRESS LIMITED - MANCHESTER

This company is listed in the following categories:
49410 - Freight transport by road

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 30/09/2023

Registered Office

C/O INTERPATH ADVISORY 10TH FLOOR
MANCHESTER
M2 1HW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/02/2023 15/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DUNCAN JAMES ORANGE Mar 1970 British Director 2016-09-01 UNTIL 2017-09-01 RESIGNED
MR HELMUT FRANZ SCHWINGEN Sep 1943 German Director RESIGNED
MR CHRISTIAN ROBERT PHILIP WARD Aug 1972 British Director 2015-06-29 UNTIL 2017-08-31 RESIGNED
CHRISTOPHER TRESADERN Apr 1967 British Director 2020-05-02 UNTIL 2022-08-31 RESIGNED
MR GEOFFREY GRAHAM THOMAS Dec 1951 British Director RESIGNED
DOUGLAS EDWARD TAYLOR Oct 1955 British Director 1992-11-17 UNTIL 1994-09-06 RESIGNED
MR RONALD CHARLES SERIES Aug 1951 British Director 2002-09-01 UNTIL 2002-09-25 RESIGNED
MR PATRICK MARCEL HENRI HEAUME Jul 1943 French Director RESIGNED
MR ALASTAIR CHARLES WATSON Jul 1969 British Director 2020-05-02 UNTIL 2024-02-22 RESIGNED
MR CHARLES ROLANDI Apr 1952 British Director 2020-05-02 UNTIL 2024-02-22 RESIGNED
MR NICHOLAS JOHN GRESHAM May 1971 British Director 2014-12-19 UNTIL 2016-10-01 RESIGNED
ANTONY EVERARD MASON Jun 1938 British Director RESIGNED
JOHN KINLEY Apr 1944 British Director 1995-07-25 UNTIL 1995-12-19 RESIGNED
MR MARTIN KENYON May 1960 United Kingdom Director 2002-09-23 UNTIL 2004-03-26 RESIGNED
MR MICHAEL HOLT Oct 1961 British Director 2020-05-02 UNTIL 2024-02-22 RESIGNED
MR WILLIAM MICHAEL ROGERS Dec 1952 British Director RESIGNED
MR STUART STEVEN MARRINER Secretary 2014-12-19 UNTIL 2020-05-02 RESIGNED
JOHN KINLEY Apr 1944 British Secretary RESIGNED
IAN PATRICK BREWER Dec 1965 British Secretary 2006-07-03 UNTIL 2014-12-19 RESIGNED
MR WILLIAM MICHAEL ROGERS Dec 1952 British Secretary 1995-12-09 UNTIL 2006-07-03 RESIGNED
IAN PATRICK BREWER Dec 1965 British Director 2020-05-02 UNTIL 2023-05-31 RESIGNED
DAVID HORNER Apr 1934 British Director RESIGNED
JOSE IGNACIO GARAT Nov 1968 Spanish Director 2020-05-02 UNTIL 2020-06-25 RESIGNED
MR LLOYD JOHN CHARLES DUNN Mar 1958 British Director 2002-09-23 UNTIL 2015-08-01 RESIGNED
MRS JOANNA DAWSON Jun 1969 British Director 2020-05-02 UNTIL 2020-06-19 RESIGNED
MR MARK RICHARD CASHMORE Aug 1960 British Director 2014-12-19 UNTIL 2018-08-31 RESIGNED
MR JONATHAN MICHAEL BUNTING Feb 1972 British Director 2014-12-19 UNTIL 2018-10-01 RESIGNED
MR JONATHAN MICHAEL BUNTING Feb 1972 British Director 2019-11-18 UNTIL 2020-05-02 RESIGNED
IAN PATRICK BREWER Dec 1965 British Director 2007-03-27 UNTIL 2016-06-24 RESIGNED
MR PAUL HENRY GREGORY Jun 1950 British Director RESIGNED
JAMES WISHART Dec 1937 British Director RESIGNED
ALLAN BLAKELY Dec 1971 British Director 2020-05-02 UNTIL 2020-10-20 RESIGNED
DIRECTOR PETER GEOFFREY BIRKS Aug 1963 British Director 2018-10-01 UNTIL 2019-11-18 RESIGNED
MR DAVID GREGORY BAUERNFEIND Apr 1968 British Director 2016-10-01 UNTIL 2018-04-30 RESIGNED
PATRICK CLAUDE BAILY Jul 1957 French Director 1995-01-25 UNTIL 1995-07-25 RESIGNED
MR JEAN FRANCOIS MARIE ARPENTINIER May 1934 French Director RESIGNED
PAULETTE ANDRE Dec 1943 French Director 1995-01-25 UNTIL 1995-12-14 RESIGNED
MR STEPHEN GRAHAM BODGER Apr 1949 English Director 1991-10-07 UNTIL 1995-12-19 RESIGNED
MR ANTHONY LIAM GRACE Apr 1961 British Director 2018-10-01 UNTIL 2020-05-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Big Green Parcel Machine Limited 2016-04-06 Swindon   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GILYOTT AND SCOTT LIMITED HULL ... FULL 7499 - Non-trading company
00280879 LIMITED BIRMINGHAM ... DORMANT 9999 - Dormant company
LINKMAN TANKERS LIMITED BIRMINGHAM Dissolved... DORMANT 9999 - Dormant company
00383378 LIMITED BRISTOL ... FULL 7499 - Non-trading company
RELIANCE TANKERS LIMITED BAGULEY ... FULL 7499 - Non-trading company
QYJ LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
DX FREIGHT LIMITED LONDON Dissolved... FULL 49410 - Freight transport by road
THE BIG GREEN EURO MACHINE LIMITED LONDON ENGLAND Active DORMANT 53202 - Unlicensed carrier
THE BIG GREEN PARCEL MACHINE LIMITED LONDON ENGLAND Active DORMANT 53202 - Unlicensed carrier
GUY BRUMWELL LIMITED HORSHAM ENGLAND Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
SAXON WEALD HOMES LIMITED HORSHAM Dissolved... GROUP 68201 - Renting and operating of Housing Association real estate
DX NETWORK SERVICES LIMITED DATCHET ENGLAND Active FULL 53201 - Licensed carriers
THE BIG GREEN PARCEL GROUP LIMITED LONDON ENGLAND Active DORMANT 53201 - Licensed carriers
THE BIG GREEN PARCEL HOLDING COMPANY LIMITED LONDON ENGLAND Active DORMANT 49410 - Freight transport by road
RIDGEWAY DEVELOPMENTS (LEICESTER) LIMITED LEICESTER Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
DX (GROUP) PLC SLOUGH ENGLAND Active GROUP 70100 - Activities of head offices
THE CHIMNEYS INVESTMENT COMPANY LIMITED ROTHLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
ASHBROOK HOMES MIDLANDS LIMITED EARL SHILTON ENGLAND Active MICRO ENTITY 41202 - Construction of domestic buildings
THOMAS SMITH JUNR. LIMITED GLASGOW Dissolved... DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
TUFFNELLS_PARCELS_EXPRESS - Accounts 2022-07-20 31-12-2021 £4,987 Cash £15,935 equity
TUFFNELLS_PARCELS_EXPRESS - Accounts 2021-05-12 31-12-2020 £6,524 Cash £10,699 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B&H.PT. LIMITED MANCHESTER ENGLAND Active SMALL 25730 - Manufacture of tools
A2E CAPITAL PARTNERS LIMITED MANCHESTER Active MICRO ENTITY 70221 - Financial management
A2E INDUSTRIES LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 70221 - Financial management
ADVIZZO LTD MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 58290 - Other software publishing
MS5 DORMANT COMPANY LIMITED MANCHESTER ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
METER FIT 5 LIMITED MANCHESTER ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
MAPLE HOLDCO 3 LIMITED MANCHESTER ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
CALISEN SMART 360 LIMITED MANCHESTER ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
SUPREMUS MEDITECH LIMITED MANCHESTER ENGLAND Active DORMANT 32500 - Manufacture of medical and dental instruments and supplies
SUPREMUS MEDITECH GLOBAL LIMITED MANCHESTER ENGLAND Active DORMANT 32500 - Manufacture of medical and dental instruments and supplies